4EliteChoice Canada Inc.

Address:
52 Addley Cres, Ajax, ON L1T 1V5

4EliteChoice Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10167398. The registration start date is March 29, 2017. The current status is Active.

Corporation Overview

Corporation ID 10167398
Business Number 721015725
Corporation Name 4EliteChoice Canada Inc.
Registered Office Address 52 Addley Cres
Ajax
ON L1T 1V5
Incorporation Date 2017-03-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAN YU 52 Addley Cres, Ajax ON L1T 1V5, Canada
PING GAO 6 HAWKWING CRT, NEWMARKET ON L3Y 4W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-29 current 52 Addley Cres, Ajax, ON L1T 1V5
Name 2017-03-29 current 4EliteChoice Canada Inc.
Status 2019-08-28 current Active / Actif
Status 2019-08-28 2019-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-03-29 2019-08-28 Active / Actif

Activities

Date Activity Details
2017-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 52 Addley Cres
City Ajax
Province ON
Postal Code L1T 1V5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12172313 Canada Inc. 6 Coyle St, Ajax, ON L1T 0A2 2020-07-03
Zephyre Ltd. 19 Dunwell Crescent, Ajax, ON L1T 0A2 2019-11-14
Jefry Mcneil Trucking Corporation 13 Dunwell Crescent, Ajax, ON L1T 0A2 2018-08-20
Ark Industries Inc. 4 Hinchcliff Gate, Ajax, ON L1T 0A2 2016-08-26
9531564 Canada Inc. 12 Coyles St, Ajax, ON L1T 0A2 2015-11-30
8776474 Canada Corp. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2014-01-31
Reshape Media Inc. 10 Coyle St, Ajax, ON L1T 0A2 2013-04-28
7765886 Canada Ltd. 14 Coyle Street, Ajax, ON L1T 0A2 2011-01-29
6113800 Canada Inc. 18 Dunwell Cres, Ajax, ON L1T 0A2 2003-07-03
Steel Bird Inc. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2020-09-24
Find all corporations in postal code L1T

Corporation Directors

Name Address
DAN YU 52 Addley Cres, Ajax ON L1T 1V5, Canada
PING GAO 6 HAWKWING CRT, NEWMARKET ON L3Y 4W1, Canada

Entities with the same directors

Name Director Name Director Address
9662847 CANADA INC. DAN YU 104 Holst Ave., Markham ON L6C 0R6, Canada
Elite Alliance Services Inc. Dan Yu 104 Holst Ave., Markham ON L6R 0R6, Canada
7535848 CANADA CORPORATION Dan Yu 10327 Woodbine Bypass, Markham ON L6C 0J7, Canada
CHINESE MUSLIM ASSOCIATION OF CANADA DAN YU 52 Addley Crescent, Ajax ON L1T 1V5, Canada
Twinkle Holidays Inc. Dan Yu 115 James Gray Dr., Toronto ON M2H 1P2, Canada
10319830 CANADA LIMITED Dan Yu 4789 Yonge St, Unit 906, North York ON M2N 0G3, Canada
ZYZ Brothers International Inc. DAN YU 501 - 715 FINCH AVENUE WEST, Toronto ON M3H 4X7, Canada
New Dwelling Immigration Services Inc. Dan Yu Unit 906, 4789 Yonge Street, North York ON M2N 0G3, Canada
11618431 CANADA INC. Dan YU 13 Royal Country Down Crescent, Markham ON L6C 0K1, Canada
Dan Yu Holding Inc. Dan Yu 13 Royal County Down Cres., Markham ON L6C 0K1, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1T 1V5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4EliteChoice Canada Inc. 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