trustselfeducation canada inc.

Address:
139 Michael Boulevard, Whitby, ON L1N 5Y5

trustselfeducation canada inc. is a business entity registered at Corporations Canada, with entity identifier is 10537390. The registration start date is December 29, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10537390
Business Number 777289315
Corporation Name trustselfeducation canada inc.
Registered Office Address 139 Michael Boulevard
Whitby
ON L1N 5Y5
Incorporation Date 2017-12-29
Dissolution Date 2019-02-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Qing Xu 17-607 Liulitunbeili, Chaoyang, Beijing 100026, China
Jiawa Ren 17-607 Liulitunbeili, Chaoyang, Beijing 100026, China
Guang Cheng 139 Michael Boulevard, Whitby ON L1N 5Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-29 current 139 Michael Boulevard, Whitby, ON L1N 5Y5
Name 2017-12-29 current trustselfeducation canada inc.
Status 2019-02-22 current Dissolved / Dissoute
Status 2017-12-29 2019-02-22 Active / Actif

Activities

Date Activity Details
2019-02-22 Dissolution Section: 210(1)
2017-12-29 Incorporation / Constitution en société

Office Location

Address 139 Michael Boulevard
City Whitby
Province ON
Postal Code L1N 5Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eliteway Management Corp. 139 Michael Blvd., Whitby, ON L1N 5Y5 2017-12-28
Porthos Consulting Limited 135 Michael Blvd, Whitby, ON L1N 5Y5 2015-03-06
Gylx Services Inc. 139 Michael Blvd, Whitby, ON L1N 5Y5 2014-03-18
Trustself Group Ltd. 139 Michael Blvd, Whitby, ON L1N 5Y5 2016-12-26
Trustself Charity Foundation 139 Michael Blvd, Whitby, ON L1N 5Y5 2018-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Harwood Photographic Limited 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 1958-06-17
Twelve Little Paws Inc. 650 Gordon St, #107, Whitby, ON L1N 0C1 2017-05-29
Prismatic Realms, Inc. 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 2016-05-12
9534377 Canada Inc. 34 Oceanpearl Cres, Whitby, ON L1N 0C2 2015-12-02
11909762 Canada Inc. 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 2020-02-18
11696009 Canada Ltd. 210-4 Treewood Street, Scarborough, ON L1N 0C3 2019-10-22
Tost Software Consulting Inc. 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 2012-06-21
Rhonda Bennett & Team Inc. 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 2020-10-20
Gtagps Inc. 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 2016-02-25
9160523 Canada Inc. 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 2015-01-20
Find all corporations in postal code L1N

Corporation Directors

Name Address
Qing Xu 17-607 Liulitunbeili, Chaoyang, Beijing 100026, China
Jiawa Ren 17-607 Liulitunbeili, Chaoyang, Beijing 100026, China
Guang Cheng 139 Michael Boulevard, Whitby ON L1N 5Y5, Canada

Entities with the same directors

Name Director Name Director Address
JADORE EVENING LTD. GUANG CHENG 160 TYCOS DR., SUITE 2209, NORTH YORK ON M6B 1W8, Canada
trustself group Ltd. Guang Cheng 139 Michael Blvd, Whitby ON L1N 5Y5, Canada
DEWEYDREAM EDUCATION AND INVESTMENT INCORPORATED GUANG CHENG 1165 Beaumont Ave, Mont-Yoral QC H3P 0A1, Canada
Rovick International Trading Ltd. Guang Cheng 225 160 Tycos Drive, North york ON M6B 1W8, Canada
Gylx Services Inc. Guang Cheng 139 Michael Blvd, Whitby ON L1N 5Y5, Canada
Eliteway Management Corp. Guang Cheng 139 Michael blvd., Whitby ON L1N 5Y5, Canada
Trustself Charity Foundation GUANG CHENG 139 MICHAEL BLVD, WHITBY ON L1N 5Y5, Canada
UBWell Limited Qing Xu 49 Country Ridge Drive, Markham ON L6E 1C3, Canada
Canada Lawkes International Natural Health Products Ltd. Qing Xu 178 Hillsview Dr., Richmond Hill ON L4C 1T2, Canada
6018254 CANADA INC. QING XU 21 Oakford Drive, Markham ON L6C 2K9, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1N 5Y5

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 trustselfeducation 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