VijГЁ Corporation

Address: 92 Cummer Ave, North York, ON M2M 2E4

VijГЁ Corporation (Corporation# 6011063) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 15, 2002.

Corporation Overview

Corporation ID 6011063
Business Number 865051684
Corporation Name VijГЁ Corporation
Registered Office Address 92 Cummer Ave
North York
ON M2M 2E4
Incorporation Date 2002-08-15
Dissolution Date 2006-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
KIARASH JAHANGIR 33 DAVISVILLE AVE., UNIT 506, TORONTO ON M4M 2Y9, Canada
SHAHNAZ NAVIDZADEH 92 CUMMER AVE., NORTH YORK ON M2M 2E4, Canada
ARASH JAHANGIR 92 CUMMER AVE, NORTH YORK ON M2M 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-08-15 current 92 Cummer Ave, North York, ON M2M 2E4
Name 2002-08-15 current VijГЁ Corporation
Status 2006-05-15 current Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-08-15 2005-12-14 Active / Actif

Activities

Date Activity Details
2006-05-15 Dissolution Section: 212
2002-08-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 92 CUMMER AVE
City NORTH YORK
Province ON
Postal Code M2M 2E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4love 98 Cummer Avenue, Toronto, ON M2M 2E4 2018-11-25
Sprink Supplies Limited 144 Cummer Avenue, North York, ON M2M 2E4 2017-06-09
Dq.chi-gene Ltd. 66 Cummer Avenue, Toronto, ON M2M 2E4 2017-04-05
Beaches Are Us Travel and Tours Corporation 46 Cummer Avenue, North York, ON M2M 2E4 2015-04-17
Spark By Ly Group Ltd. 144 Cummer Avenue, North York, ON M2M 2E4 2003-05-28
11296078 Canada Inc. 98 Cummer Avenue, Toronto, ON M2M 2E4 2019-03-12
Journey Montessori Child Care Center Limited 98 Cummer Avenue, North York, ON M2M 2E4 2019-10-01
12376431 Canada Inc. 98 Cummer Avenue, Toronto, ON M2M 2E4 2020-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Toronto Korean Film Festival 313-45 Cummer Avenue, Toronto, ON M2M 0A1 2015-03-24
10632058 Canada Inc. 5 Geranium Court, Toronto, ON M2M 0A2 2018-02-14
10422703 Canada Corporation 5 Geranium Crt, North York, ON M2M 0A2 2017-09-26
9045465 Canada Corporation 11 Geranium Crt, Toronto, ON M2M 0A2 2014-10-08
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Find all corporations in postal code M2M

Corporation Directors

Name Address
KIARASH JAHANGIR 33 DAVISVILLE AVE., UNIT 506, TORONTO ON M4M 2Y9, Canada
SHAHNAZ NAVIDZADEH 92 CUMMER AVE., NORTH YORK ON M2M 2E4, Canada
ARASH JAHANGIR 92 CUMMER AVE, NORTH YORK ON M2M 2E4, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2M 2E4

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Corporation Mondiale Gse 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2007-12-21
Corporation of Pilots for and Below The Harbour of Quebec 240 Dalhousie, QuÉbec, QC G1K 8M8 1860-05-19
Ehv Financial Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-24
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
Live Associate Corporation 39 King Street, Saint John, NB E2L 5B2 2014-07-05
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03
Dak Medicine Professional Corporation 84 Thurlow Road, Hampstead, QC H3X 3G9 2016-11-21

Improve Information

Please comment or provide details below to improve the information on VijГЁ Corporation.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.