10420468 Canada Inc.

Address:
Suite 502, 55 Commerce Valley Drive West, Markham, ON L3T 7V9

10420468 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10420468. The registration start date is September 25, 2017. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 10420468
Business Number 792977886
Corporation Name 10420468 Canada Inc.
Registered Office Address Suite 502, 55 Commerce Valley Drive West
Markham
ON L3T 7V9
Incorporation Date 2017-09-25
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-25 current Suite 502, 55 Commerce Valley Drive West, Markham, ON L3T 7V9
Name 2017-09-25 current 10420468 Canada Inc.
Status 2020-02-21 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-09-25 2020-02-21 Active / Actif

Activities

Date Activity Details
2017-09-25 Incorporation / Constitution en société

Office Location

Address Suite 502, 55 Commerce Valley Drive West
City Markham
Province ON
Postal Code L3T 7V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arton Design Ltd. Suite 502, 55 Commerce Valley Drive West, Markham, ON L3T 7V9 2018-03-26
10728616 Canada Incorporated Suite 502, 55 Commerce Valley Drive West, Markham, ON L3T 7V9 2018-04-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
11748602 Canada Inc. 502-55 Commerce Valley Drive, Markham, ON L3T 7V9 2019-11-20
11217933 Canada Inc. 55 Commerce Valley Dr. W., Suite 502, Markham, ON L3T 7V9 2019-01-25
Keewatin Oil Technology Ltd. 502- 55 Commerce Valley, Markham, ON L3T 7V9 2018-11-07
10872369 Canada Inc. 502- 55 Commerce Valley Drive West, Markham, ON L3T 7V9 2018-07-05
Cim International Holding Group Inc. #502-55 Commerce Valley Dr.w, Markham, ON L3T 7V9 2018-06-07
10748340 Canada Incorporated Suite 502, 55 Commerce Valley Drive W., Markham, ON L3T 7V9 2018-04-26
10742236 Canada Inc. Suite 502, 55 Commerce Valley Dr. W, Markham, ON L3T 7V9 2018-04-19
10507067 Canada Inc. 55 Commerce Valley Drive W, Markham, ON L3T 7V9 2017-11-22
Sino-maple Energy Holding Corp. #502-55 Commerce Valley Drive W., Markham, ON L3T 7V9 2017-10-10
Port Mcnicoll Gp Inc. 502-55 Commerce Valley Drive West, Markham, ON L3T 7V9 2017-06-26
Find all corporations in postal code L3T 7V9

Corporation Directors

Name Address
Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada

Entities with the same directors

Name Director Name Director Address
9533575 CANADA INC. YAN JIANG 116 Newton Dr., Toronto ON M2M 2N1, Canada
SINO CALIAN PRODUCTS INC. YAN JIANG 7450 TURNER ST., BROSSARD QC J4W 2X6, Canada
SOUFUN CANADA CORP. YAN JIANG 43 ELEANOR CIR, RICHMOND HILL ON L4C 6K6, Canada
10420875 Canada Inc. Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada
10420921 Canada Inc. Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada
Victoria Harbour Golf Country Club Inc. Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada
QingDa Capital Corp. YAN JIANG 11 Moodie Drive, Richmond Hill ON L4C 8C9, Canada
Monogramme Marketing Inc. Yan Jiang 15 Fonthill Blvd, Markham ON L3R 1V5, Canada
NATURALFIELD GLACIAL AND SPRING WATER Inc. Yan Jiang 116 Newton Dr., North York ON M2M 2N1, Canada
TIEINGLOBAL INC. YAN JIANG 15 FONTHILL BLVD, MARKHAM ON L3R 1V5, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7V9

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10420468 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