10533637 Canada Inc.

Address:
1 Glen Village Rd, Markham, ON L6C 1Z2

10533637 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10533637. The registration start date is December 11, 2017. The current status is Active.

Corporation Overview

Corporation ID 10533637
Business Number 780931085
Corporation Name 10533637 Canada Inc.
Registered Office Address 1 Glen Village Rd
Markham
ON L6C 1Z2
Incorporation Date 2017-12-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Junji Zheng 84 Colborne St, Brantford ON N3T 2G5, Canada
Sisi Feng 1 Glen Village Rd, Markham ON L6C 1Z2, Canada
Junliang Zheng 1 Glen Village Rd, Markham ON L6C 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-11 current 1 Glen Village Rd, Markham, ON L6C 1Z2
Name 2017-12-11 current 10533637 Canada Inc.
Status 2017-12-11 current Active / Actif

Activities

Date Activity Details
2017-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-01 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 Glen Village Rd
City Markham
Province ON
Postal Code L6C 1Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Faith Xpressions Ltd. 1 Glen Village Rd, Markham, ON L6C 1Z2 2019-09-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atlc Holdings Corp. 11 Angus Meadow Drive, Markham, ON L6C 1Z2 2020-10-08
10161829 Canada Inc. 28 Angus Meadow Drive, Markham, ON L6C 1Z2 2017-03-26
Canada Rilin Co. Ltd. 20 Angus Meadow Drive, Markham, ON L6C 1Z2 2016-06-06
The Art Spaces Studio Space Inc. 26 Angus Meadow Dr., Unionville, ON L6C 1Z2 2003-05-13
Auraline Beauty Supply Inc. 18 Angus Meadow Drive, Markham, ON L6C 1Z2 2003-03-26
David Phillips Holdings Inc. 13 Angus Meadow Drive, Markham, ON L6C 1Z2 1988-05-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Dee Construction Inc. 131 Prince Regent Street, Markham, ON L6C 0A1 2011-11-08
6397310 Canada Incorporated 6 Orr Farm Road, Markham, ON L6C 0A1 2005-05-25
Sy-datum Consulting Corp. 6 Orr Farm Road, Markham, ON L6C 0A1 2006-07-27
Imperial Ace Global Holdings Corp. 5 - 50 Bur Oak Avenue, Markham, ON L6C 0A2 2019-08-07
Canada Cambodia Chamber of Commerce (ontario) 50 Bur Oak Avenue, #5, Markham, ON L6C 0A2 2019-04-02
Superpig Chinese Bbq Restaurant Inc. # 6- 50 Bur Oak Ave, Markham, ON L6C 0A2 2016-01-07
8271275 Canada Inc. 20 Bur Oak Ave, Unit 9, Markham, ON L6C 0A2 2012-08-10
Apple Blossoms Center Inc. 50 Bur Oak Avenue, Units C1,c2,c3, Markham, ON L6C 0A2 2008-09-18
6375839 Canada Inc. 20 Bur Oak Avenue, Unit 5b, Markham, ON L6C 0A2 2005-04-11
Find all corporations in postal code L6C

Corporation Directors

Name Address
Junji Zheng 84 Colborne St, Brantford ON N3T 2G5, Canada
Sisi Feng 1 Glen Village Rd, Markham ON L6C 1Z2, Canada
Junliang Zheng 1 Glen Village Rd, Markham ON L6C 1Z2, Canada

Competitor

Search similar business entities

City Markham
Post Code L6C 1Z2

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 10533637 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