BORUN GLOBAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 10272094. The registration start date is June 8, 2017. The current status is Active.
Corporation ID | 10272094 |
Business Number | 710506098 |
Corporation Name | BORUN GLOBAL CORPORATION |
Registered Office Address |
1 St. Paul Street, Suite 600-8 St. Catharines ON L2R 7L4 |
Incorporation Date | 2017-06-08 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Yan Liu | Room 305, Building No.west 21, 4th Ringroad, Fengtai District, Beijing 100071, China |
Meng Du | RM 506, No. 20 BLDG, No. 18 Jianguo Rd., Zhaoyang District, Beijing 100024, China |
Kenneth F. Dyer | 5220 Lakeshore Road East, Suite 406, Burlington ON L7L 1C6, Canada |
Xiao Han | 9 Clydesdale Drive, North York ON M2J 3N1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-06-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-06-21 | current | 1 St. Paul Street, Suite 600-8, St. Catharines, ON L2R 7L4 |
Address | 2017-06-08 | 2017-06-21 | 5220 Lakeshore Road, Suite 406, Burlington, ON L7L 1C6 |
Name | 2017-06-22 | current | BORUN GLOBAL CORPORATION |
Name | 2017-06-08 | 2017-06-22 | 10272094 CANADA INC. |
Status | 2017-06-08 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-06-22 | Amendment / Modification |
Name Changed. Section: 178 |
2017-06-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1 St. Paul Street, Suite 600-8 |
City | St. Catharines |
Province | ON |
Postal Code | L2R 7L4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
10220507 Canada Inc. | 601-1 St. Pual Street, St. Catharines, ON L2R 7L4 | 2017-05-03 |
Shoptalk Analytics Group Corp. | 1 Saint Paul Street, Suite 703, St. Catharines, ON L2R 7L4 | 2015-02-26 |
City Dining Cards, Inc. | One St. Paul St., Suite A303, St. Catherines, ON L2R 7L4 | 2015-01-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9365362 Canada Ltd. | 20 Chicory Cres, St. Catherines, ON L2R 0A5 | 2015-07-12 |
Bawarchi Kebab Inc. | 20 Chicory Cres, St. Catharines, ON L2R 0A5 | 2016-11-08 |
Incoho Restaurant Corp. | 13 Chicory Cresent, Saint Catharines, ON L2R 0A6 | 2017-09-08 |
Pearl Gloves Foundation | 282 Ontario Street, St. Catharines, ON L2R 0B4 | 2015-11-05 |
Fight for Youth | 282 Ontario Street, St. Catharines, ON L2R 0B4 | 2017-02-07 |
12223503 Canada Inc. | 28 Manhattan Court, St. Catherines, ON L2R 0B8 | 2020-07-24 |
Mymasjidpro Inc. | 56 Manhattan Court, St. Catharines, ON L2R 0B8 | 2019-03-26 |
9099352 Canada Incorporated | 28 Dunkirk Road, St. Catharines, ON L2R 1A1 | 2014-11-25 |
Right Time Property Inc. | 28 Dunkirk Road, St. Catharines, ON L2R 1A1 | 2015-11-18 |
Right Time Call Centre Inc. | 28 Dunkirk Road, St. Catharines, ON L2R 1A1 | 2016-02-04 |
Find all corporations in postal code L2R |
Name | Address |
---|---|
Yan Liu | Room 305, Building No.west 21, 4th Ringroad, Fengtai District, Beijing 100071, China |
Meng Du | RM 506, No. 20 BLDG, No. 18 Jianguo Rd., Zhaoyang District, Beijing 100024, China |
Kenneth F. Dyer | 5220 Lakeshore Road East, Suite 406, Burlington ON L7L 1C6, Canada |
Xiao Han | 9 Clydesdale Drive, North York ON M2J 3N1, Canada |
Name | Director Name | Director Address |
---|---|---|
12394715 CANADA INC. | XIAO HAN | 80 JONAS MILLWAY, STOUFFVILLE ON L4A 0M5, Canada |
Hooper Culture Media Ltd. | Xiao Han | 9 Clydesdale Drive, North York ON M2J 3N1, Canada |
H & X PROPERTY SERVICES INC. | Xiao Han | #905-100 Echo Point, Toronto ON M1W 2V2, Canada |
SINO-CANADIAN STUDENTS ASSOCIATION | XIAO HAN | 12 DEERFORD RD., SUITE 1202, NORTH YORK ON M2J 3J3, Canada |
North American Mobile Photography Association | xiao han | 9 Clydesdale dr, Toronto ON M2J 3N1, Canada |
PURES COLLEGE INC. | YAN LIU | 55 Town Centre Court, Suite 502, Scarborough ON M1P 5B5, Canada |
XBC Finance Ltd. | YAN LIU | 44-2800 MIDLAND AVE, TORONTO ON M1S 3K7, Canada |
Pures Consultants Inc. | YAN LIU | UNIT 211, 6 LANSING SQ., TORONTO ON M2J 1T5, Canada |
8105898 Canada Inc. | Yan Liu | 7 Myers Lane, Toronto ON M2H 1P7, Canada |
8525242 Canada Inc. | YAN LIU | 41 LUCIEN ST, MARKHAM ON L3R 5H7, Canada |
City | St. Catharines |
Post Code | L2R 7L4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation Force Motrice Global | 5 Valois Bay, Suite A, Pointe-claire, QC H9S 5H3 | 1997-07-25 |
Corporation Mariculture Global | 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 | 1998-10-20 |
Global Connectors Group Corporation | 1001 Lenoir, B-111, Montreal, QC H4C 2Z6 | 2019-05-10 |
Global Resp Corporation | 100 Mural Street, Suite 201, Richmond Hill, ON L4B 1J3 | 1997-06-11 |
Écologie Neutre Global Corporation | 100, Alexis Nihon, Bur. 540, St-laurent, QC H4M 2P1 | 2007-10-29 |
Corporation Global A.c.a. | 4160 Dorchester Blvd., Suite 101, Westmount, QC H3Z 1V1 | 1998-12-03 |
Cpc-global Management Corporation | 425 Viger Ouest, Bur 410, Montreal, QC H2Z 1X2 | 1995-07-21 |
Ener-fin Global Group Corporation | 6500 Transcanada Service Road 4rth Flr, Pointe-claire, QC H9R 0A5 | 2019-04-06 |
Global Developments Canada Corporation | 1152 Rue Tecumseh, Dollard-des-ormeaux, QC H9B 2Z6 | 2005-07-07 |
Corporation Torview Global Time | 1001 De Maisonneuve Blvd. West, Suite 850, Montreal, QC H3A 3C8 | 1986-09-24 |
Please provide details on BORUN GLOBAL CORPORATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |