BORUN GLOBAL CORPORATION

Address:
1 St. Paul Street, Suite 600-8, St. Catharines, ON L2R 7L4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2017-06-22 Amendment / Modification Name Changed.
Section: 178
2017-06-08 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1 St. Paul Street, Suite 600-8
City St. Catharines
Province ON
Postal Code L2R 7L4
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City St. Catharines
Post Code L2R 7L4

Similar businesses

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

Improve Information

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 Information

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

Trending Searches