MILENZO CORPORATION

Address: 89 Fourth Concession Rd., Burford, ON N0E 1A0

MILENZO CORPORATION (Corporation# 7218729) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 5, 2009.

Corporation Overview

Corporation ID 7218729
Business Number 853357051
Corporation Name MILENZO CORPORATION
Registered Office Address 89 Fourth Concession Rd.
Burford
ON N0E 1A0
Incorporation Date 2009-08-05
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
DAVID TARABA 1265 CREEK RD RR#2, NIAGARA ON THE LAKE ON L0S 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-11-12 current 89 Fourth Concession Rd., Burford, ON N0E 1A0
Address 2009-08-05 2012-11-12 1265 Creek Rd Rr#2, Niagara On The Lake, ON L0S 1J0
Name 2009-08-05 current MILENZO CORPORATION
Status 2009-08-05 current Active / Actif

Activities

Date Activity Details
2009-08-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 89 Fourth Concession Rd.
City Burford
Province ON
Postal Code N0E 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Evergreen Ridge Ltd. 134 King Street, Burford, ON N0E 1A0 2020-11-27
Modern Garage Company Ltd. 50 Lorne Avenue, Rr#2, Burford, ON N0E 1A0 2020-09-08
Gillingwater Drywall Services Inc. 37 Stage Road, Burford, ON N0E 1A0 2016-11-25
Hero Born Transport Inc. 409 West Quarter Townline Road, Burford, ON N0E 1A0 2016-09-01
Gideons Heart Foundation 378 5th Concession Rd, Burford, ON N0E 1A0 2016-05-20
7993544 Canada Inc. 332 Maple Ave South, Brantford, ON N0E 1A0 2011-10-07
Elevated Landscape Technologies Inc. 53 James Street, Burford, ON N0E 1A0 2001-05-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9551212 Canada Inc. 182 Highway 53, Cathcart, ON N0E 1B0 2016-01-01
Givens Grain Corporation 153 Ninth Concession Road, Harley, ON N0E 1E0 2020-09-19
Mqs Wholesale Inc. 280 West Quarter Townline Rd, Harley, ON N0E 1E0 2017-02-02
9073213 Canada Ltd. 388 Harley Road, Harley, ON N0E 1E0 2014-11-04
Cnd Teck Incorporated 223 Middle Townline, Harley, ON N0E 1E0 2007-06-03
Easy Plane Inc. 1040 River Rd, Rr#2, Cayuga, ON N0E 1E0 2006-06-06
6071058 Canada Inc. 21 Harley Road, Harley, ON N0E 1E0 2003-02-28
The National Shared Parenting Association 82 Temperance Street East, Waterford, ON N0E 1E0 1997-11-28
12232383 Canada Inc. 1570 West Quarter Line Road, Langton, ON N0E 1G0 2020-07-29
10388700 Canada Incorporated 76 Albert Street West, Langton, ON N0E 1G0 2017-08-31
Find all corporations in postal code N0E

Corporation Directors

Name Address
DAVID TARABA 1265 CREEK RD RR#2, NIAGARA ON THE LAKE ON L0S 1J0, Canada

Competitor

Search similar business entities

City Burford
Post Code N0E 1A0

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
T3 Medcell Corporation 50-14163 Du CurГ©-labelle Boul., Mirabel, QC J7J 1M3 2016-05-02
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
Corporation L.v. Apt. No. 2 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Ivm Biotech Corporation 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 2018-10-18
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Gc General Control Systems Corporation 244 Weighton Drive, Oakville, ON L6K 2R1 2019-04-07

Improve Information

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