Acres Project Services Alliance Corp.

Address:
212-505 Highway 7 East, Markham, ON L3T 7T1

Acres Project Services Alliance Corp. is a business entity registered at Corporations Canada, with entity identifier is 10121428. The registration start date is February 27, 2017. The current status is Active.

Corporation Overview

Corporation ID 10121428
Business Number 725827521
Corporation Name Acres Project Services Alliance Corp.
Registered Office Address 212-505 Highway 7 East
Markham
ON L3T 7T1
Incorporation Date 2017-02-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Albert Yong 14640 Woodbine Ave., Stouffville Ontario ON L4A 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-27 current 212-505 Highway 7 East, Markham, ON L3T 7T1
Name 2017-02-27 current Acres Project Services Alliance Corp.
Status 2019-08-21 current Active / Actif
Status 2019-07-25 2019-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-02-27 2019-07-25 Active / Actif

Activities

Date Activity Details
2017-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 212-505 Highway 7 East
City Markham
Province ON
Postal Code L3T 7T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12236630 Canada Inc. 505 Hwy 7 E., A16, Thornhill, ON L3T 7T1 2020-07-31
11845039 Canada Ltd. 505 Highway 7 E., A16, Markham, ON L3T 7T1 2020-01-15
11514059 Canada Ltd. Unit A16 - 505 Highway 7, Thornhill, ON L3T 7T1 2019-07-13
Ontario Dongguan Entrepreneurs Federation of Canada 505 Highway 7 East, Suite#286-290, Thornhill, ON L3T 7T1 2018-02-27
Niakai Creative Incorporated 505 Highway 7, Suite 274, Markham, ON L3T 7T1 2018-02-01
Sheng Qian Plus Corp. Unit 286, 505 Highway 7, Markham, ON L3T 7T1 2018-02-01
10605042 Canada Ltd. A16 - 505 Hwy 7 E., Thornhill, ON L3T 7T1 2018-01-29
Arman Financial Services Inc. 262 - 505 Highway 7 East, Thornhill, ON L3T 7T1 2018-01-17
China Film Management Inc. 505 Highway 7 East Suite#216, Thornhill, ON L3T 7T1 2017-06-20
Project 8188 Yonge Street Inc. 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 2017-06-07
Find all corporations in postal code L3T 7T1

Corporation Directors

Name Address
Albert Yong 14640 Woodbine Ave., Stouffville Ontario ON L4A 2K9, Canada

Entities with the same directors

Name Director Name Director Address
Wiki Hills Realty Inc. ALBERT YONG 505 HIGHWAY 7 EAST, SUITE 210, THORNHILL ON L3T 7T1, Canada
King City Builders Inc. ALBERT YONG 505 HWY #7 EAST, SUITE 212, THORNHILL ON L3T 7T1, Canada
Miles 50 Development (Canada) Ltd. ALBERT YONG 505 HWY #7 EAST, SUITE 212, THORNHILL ON L3T 7T1, Canada
Colat International Inc. ALBERT YONG 1271 DENISON STREET, SUITE 46, MARKHAM ON L3R 4B5, Canada
March Wireless Technologies Ltd. ALBERT YONG 505 HWY #7 EAST, SUITE 212, THORNHILL ON L3T 7T1, Canada
AWRA CAPITAL LIMITED ALBERT YONG 505 HIGHWAY 7 EAST, UNIT 1, THORNHILL ON L3T 7T1, Canada
Global Property Consultants LLP Ltd. ALBERT YONG 505 HWY #7 EAST, SUITE 210, THORNHILL ON L3T 7T1, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7T1

Similar businesses

Corporation Name Office Address Incorporation
Acres Limitee, Services D'experts-conseils 480 University Ave., 13th Floor, Toronto, ON M5G 1V2 1926-05-31
Acres & AssociÉs Services Environnementaux LimitÉe 165 Commerce Valley Drive West, Markham, ON L3T 7V8 1995-12-28
Acres-ksi Services Corp. 480 University Avenue, 13th Floor, Toronto, ON M5G 1V2 1979-11-13
Industrielle Alliance, Services Professionnels Inc. 1080, Grande Allée Ouest, Québec, QC G1S 1C7 2009-12-08
Aj Project Solutions Inc. 69 Rolling Acres Drive, Whitby, ON L1R 2B8 2011-02-16
Alliance Prestige Corp. 47 Rue Dubois, Ste-angle De Monnoir, QC J0L 1P0 2011-06-30
Fm One Alliance Corp. 630 Main Street East, 300, Hamilton, ON L8M 1J7 2000-02-17
Sas Strategic Alliance Services Christophe, Nowakowski Inc. 9382 Boulevard Viau, Montreal, QC H1R 3B5 1991-09-20
Integrated Project Development Services Corp. 2806 Barlow Crescent, Dunrobin, ON K0A 1T0 2010-12-31
Footprints and Integrated Global Project Services Corp. 34 Savita Road, Brampton, ON L7A 3V1 2014-06-18

Improve Information

Please provide details on Acres Project Services Alliance Corp. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches