10485721 CANADA CORPORATION

Address:
15 Allstate Parkway, 6f, Markham, ON L3R 5B4

10485721 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 10485721. The registration start date is November 8, 2017. The current status is Active.

Corporation Overview

Corporation ID 10485721
Business Number 785946880
Corporation Name 10485721 CANADA CORPORATION
Registered Office Address 15 Allstate Parkway, 6f
Markham
ON L3R 5B4
Incorporation Date 2017-11-08
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
JING LI 12 Glendinning Ave, Scarborough ON M1W 3G2, Canada
HUANG NAN 319-310 JOHN STREET, THORNHILL ON L3T 0A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-08 current 15 Allstate Parkway, 6f, Markham, ON L3R 5B4
Name 2017-11-08 current 10485721 CANADA CORPORATION
Status 2017-11-08 current Active / Actif

Activities

Date Activity Details
2017-11-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 ALLSTATE PARKWAY, 6F
City MARKHAM
Province ON
Postal Code L3R 5B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11028430 Canada Inc. 15 Allstate Parkway, Unit 600, Markham, ON L3R 5B4 2018-10-04
Coursein Canada Inc. 626-15 Allstate Parkway, Markham, ON L3R 5B4 2017-10-20
F1nblock Financial Technologies Inc. 15 Allstate Parkway, 6th Fl, Markham, ON L3R 5B4 2017-05-10
Sesama Business Solutions Inc. 15 Allstate Pkwy #600, Markham, ON L3R 5B4 2015-01-15
Bloomus International Corp. 15 Allstate Parkway, 6 Floor, Markham, ON L3R 5B4 2014-08-27
8703485 Canada Limited 15 Allstate Parkway Centre, Suite 600, Markham, ON L3R 5B4 2013-11-21
8697671 Canada Inc. 15 All State Parkway, 6th Floor, Markham, ON L3R 5B4 2013-11-15
3 Exclusive Opticals Limited 15 Allstate Parkway Suite 600, Markham, ON L3R 5B4 2013-08-26
Epoch Hr & More Inc. 15 Allstate Parkway - 6th Floor, Markham, ON L3R 5B4 2012-01-04
Healing and Health Worldwide Medical Ltd. 15 Allstate Parkway, Suite 600, Unit 62, Markham, ON L3R 5B4 2011-06-09
Find all corporations in postal code L3R 5B4

Corporation Directors

Name Address
JING LI 12 Glendinning Ave, Scarborough ON M1W 3G2, Canada
HUANG NAN 319-310 JOHN STREET, THORNHILL ON L3T 0A7, Canada

Entities with the same directors

Name Director Name Director Address
12301946 Canada Inc. Jing Li 333 Denison Street Unit 18, Markham ON L3R 2Z4, Canada
8629897 CANADA LTD. JING LI 76 Morning Dove Dr., Markham ON L6B 1L1, Canada
YOUWIN INTERNATIONAL GROUP INC. JING LI Suite 909, 66 Forest Manor Rd, Toronto ON M2J 0B7, Canada
8897018 Canada Ltd. JING LI 761 BAY STREET SUITE 3604, TORONTO ON M5G 2R2, Canada
Toronto International Education Group Ltd. Jing Li Suite 2009, 30 Heron Hill Way, Toronto ON M2J 0A7, Canada
MY GOURMET TIMES CORP. JING LI 415-3000 Victoria Park Ave, Toronto ON M2J 4Y2, Canada
WU SERVICES LTD. JING LI 18-35 FOUR WINDS DR., NORTH YORK ON M3J 1K7, Canada
9658998 Canada Inc. jing li 43 blackwater cre, toronto ON M1B 1L5, Canada
JJBridge International Inc. Jing Li 620-7357 WOODBINE AVE, MARKHAM ON L3R 6L3, Canada
M&A Sino Construction Inc. Jing Li 39 White Pine Drive, Beaconsfield QC H9W 5E4, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 5B4

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
Corporation Des Produits De Confort Internationale (canada) 141 Cidermill Ave, Vaughan, ON L4K 4G5
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20

Improve Information

Please provide details on 10485721 CANADA 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