2EZ NETWORK INC.

Address: 55 Village Centre Place, Mississauga, ON L4Z 1V9

2EZ NETWORK INC. (Corporation# 8630712) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 10, 2013.

Corporation Overview

Corporation ID 8630712
Business Number 848038972
Corporation Name 2EZ NETWORK INC.
Registered Office Address 55 Village Centre Place
Mississauga
ON L4Z 1V9
Incorporation Date 2013-09-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
WENYANG SUN 55 Village Centre Place, Mississauga ON L4Z 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-05-08 current 55 Village Centre Place, Mississauga, ON L4Z 1V9
Address 2016-10-08 2017-05-08 1047 Dream Crest Road, Mississauga, ON L5V 1N5
Address 2015-01-09 2016-10-08 711-2100 Sherobee Road, Mississauga, ON L5A 4C5
Address 2013-09-10 2015-01-09 704-644 Main St. W, Hamilton, ON L8S 1A1
Name 2013-09-10 current 2EZ NETWORK INC.
Status 2013-09-10 current Active / Actif

Activities

Date Activity Details
2013-09-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-30 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 55 Village Centre Place
City Mississauga
Province ON
Postal Code L4Z 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Penny Appeal Canada 55 Village Centre Place, Mississauga, ON L4Z 1V9 2005-06-22
Ibis Aircraft Technologies Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2001-02-21
6012582 Canada Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2002-08-19
Halfbeagle Ltd. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2011-12-28
8258899 Canada Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2012-07-24
Adgro Communications Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2013-10-21
Webpro Bookkeeping Inc. 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 2014-01-01
Nixmo Inc. 55 Village Centre Place, Suite 306, Building No 4265, Mississauga, ON L4Z 1V9 2014-01-10
8983968 Canada Inc. 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 2014-08-10
Autism Sings 55 Village Centre Place, Mississauga, ON L4Z 1V9 2014-07-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Parallel North Immigration Consulting Inc. 205-52 Village Centre Place, Mississauga, ON L4Z 1V9 2020-11-25
Recycle Saves Inc. 52 Village Centre Place, Suite 208, Mississauga, ON L4Z 1V9 2020-11-19
Valentabpo Premier Corporation 57-57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-09-25
Equipped Canada Corp. 57 Village Centre Pl, Mississauga, ON L4Z 1V9 2020-09-03
Lebanese Diaspora Exchange Corporation 200-42 Village Centre Place, Mississauga, ON L4Z 1V9 2020-08-20
Medu Logistics Solution Inc. 52 Village Centre Place #203, Mississauga, ON L4Z 1V9 2020-06-18
11910663 Canada Inc. 57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-18
Adot3 Incorporated Suite 200- 55 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-01
Kesri Immigration and Settlement Services Inc. 34 Village Centre Place, Unit 206, Mississauga, ON L4Z 1V9 2020-01-04
Elite Digital Experts International Inc. 52 Village Centre Place, #303, Mississauga, ON L4Z 1V9 2019-10-03
Find all corporations in postal code L4Z 1V9

Corporation Directors

Name Address
WENYANG SUN 55 Village Centre Place, Mississauga ON L4Z 1V9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 1V9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie De Cadeaux Network Inc. 375 Ste-croix, St-laurent, QC H4N 2L3 1989-10-20
Iranian-canadian Network ("ic Network") 7378 Yonge Street, Suite 9b, Thornhill, ON L4J 8J1 2006-10-31
Visible Minority Training and Employment Network (vm Network) 440 Albert Street, Unit E123b, Ottawa, ON K1R 5B5 2005-01-11
Astro Logistiques Network Inc. 443 Hewthwood Drive, Kitchener, ON N2R 1K6 1995-04-10
Network New Technologies Inc. 2654 Hammond Road, Mississauga, ON L5K 2M3
Network Foundation for Arts and Sports 1500 West Georgia St., Suite 1555 P.o. Box:62, Vancouver, BC V6G 2Z6 2003-03-24
Network Cafe M.p. Inc. 289 Ste-catherine Est, Montreal, QC H2X 1L5 1995-07-10
Peer 1 Network Enterprises, Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Solutions Unity Network (uns) Inc. 1445 Lambert Closse St., 2nd Floor, Montreal, QC H3H 1Z5 1994-04-27
H3 Network Media Alliance 120 Eglinton Avenuee East, Suite 500, Toronto, ON M4P 1E2

Improve Information

Please comment or provide details below to improve the information on 2EZ NETWORK 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.