MU:ZONE INC.

Address: 1 Yonge St., Suite 1801, Tornto, ON M5E 1W7

MU:ZONE INC. (Corporation# 8430683) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 2013.

Corporation Overview

Corporation ID 8430683
Business Number 824761845
Corporation Name MU:ZONE INC.
Registered Office Address 1 Yonge St.
Suite 1801
Tornto
ON M5E 1W7
Incorporation Date 2013-02-06
Dissolution Date 2016-12-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARTHUR RAFAEL 1 YONGE ST., SUITE 1801, TORONTO ON M5E 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-02-06 current 1 Yonge St., Suite 1801, Tornto, ON M5E 1W7
Name 2013-02-06 current MU:ZONE INC.
Status 2016-12-11 current Dissolved / Dissoute
Status 2016-07-14 2016-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-02-06 2016-07-14 Active / Actif

Activities

Date Activity Details
2016-12-11 Dissolution Section: 212
2013-02-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-02 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 1 YONGE ST.
City TORNTO
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Spooner Resources Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 1926-03-26
Millennium Heirloom Birth Certificates Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 1999-03-17
Ekkekko Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 1999-07-08
Arbrid Management Inc. 1 Yonge St., Suite 1801, Toronto, ON M5W 1W7 2000-07-27
Xpertinnova Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2007-09-26
Catalyst 4 Media Marketing Inc. 1 Yonge St., Suite #1801, Toronto, ON M5E 1W7 2008-12-11
Push It Marketing Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2009-09-08
7608845 Canada Corp. 1 Yonge St., Toronto, ON M5E 1W7 2010-07-22
Erptimal Inc. 1 Yonge St., Suite 1801 Toronto Star Building, Toronto, ON M5E 1W7 2011-06-07
The Aware Projects Corporation 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2011-10-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12572184 Canada Inc. 1 Yonge St. 1801, Toronto, ON M5E 1W7 2020-12-15
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
ARTHUR RAFAEL 1 YONGE ST., SUITE 1801, TORONTO ON M5E 1W7, Canada

Competitor

Search similar business entities

City TORNTO
Post Code M5E 1W7

Similar businesses

Corporation Name Office Address Incorporation
Alarm Zone Inc. 5252 De Maisonneuve West, #220, Montreal, QC H4A 3S5 2001-06-01
Les Modes End Zone Inc. 5269 Ponsard Avenue, Montreal, QC H3W 2A9 1986-03-04
Zone Technologie Г‰lectronique Inc. 9000 Boul.industriel, Chambly, QC J3L 4X3
Zone Technology Electronic Inc. 9000 Boulevard Industriel, Chambly, QC J3L 4X3 1995-05-01
Centre Evolutif Zone Inc. 2021, Atwater, App. 2115, Montreal, QC H3H 2P2 1997-06-16
Produits De Bureau Zone S.m.e. Inc. 134 Manuel Street, Dollard-des-ormeaux, QC H9B 2B4 1996-07-23
Zone Technologie Г‰lectronique Inc. 9000, Boulevard Industriel, Chambly, QC J3L 4X3
Comfort Line Zone Inc. 3400 Riverspray Crescent Unit 608, Mississauga, ON L4Y 3M5 2014-02-05
Zone Conform Inc. 2045, Rue De La MГ©tropole, Longueuil, QC J4G 1S9 2013-10-09
Zone MÉtal Inc. 9000 Boul.industriel, Chambly, QC J3L 4X3

Improve Information

Please comment or provide details below to improve the information on MU:ZONE INC..

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.