STARWAY INTERCONTINENTAL COMMUNICATION INC.

Address:
1293 Christie Circle, Milton, ON L9T 6V5

STARWAY INTERCONTINENTAL COMMUNICATION INC. is a business entity registered at Corporations Canada, with entity identifier is 10578657. The registration start date is January 11, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10578657
Business Number 775501513
Corporation Name STARWAY INTERCONTINENTAL COMMUNICATION INC.
Registered Office Address 1293 Christie Circle
Milton
ON L9T 6V5
Incorporation Date 2018-01-11
Dissolution Date 2019-03-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LINGKAI MENG 1293 Christie Circle, Milton ON L9T 6V5, Canada
BING SHAO 1630 Arthurs Way, Milton ON L9T 6C9, Canada
QIAN ZHANG 828 Trudeau Drive, Milton ON L9T 5T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-11 current 1293 Christie Circle, Milton, ON L9T 6V5
Name 2018-01-11 current STARWAY INTERCONTINENTAL COMMUNICATION INC.
Status 2019-03-03 current Dissolved / Dissoute
Status 2018-01-11 2019-03-03 Active / Actif

Activities

Date Activity Details
2019-03-03 Dissolution Section: 210(2)
2018-01-11 Incorporation / Constitution en société

Office Location

Address 1293 Christie Circle
City Milton
Province ON
Postal Code L9T 6V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12152274 Canada Inc. 979 Ferguson Drive, Milton, ON L9T 6V5 2020-06-23
Ez Legal Services Inc. 1211 Christie Circle, Milton, ON L9T 6V5 2017-11-09
9324518 Canada Inc. 1210 Christie Circle, Mississauga, ON L9T 6V5 2015-06-07
6538738 Canada Ltd. 1019 Ferguson Dr, Milton, ON L9T 6V5 2006-03-16
Cbc Immigration Inc. 1211 Christie Circle, Milton, ON L9T 6V5 2019-06-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
LINGKAI MENG 1293 Christie Circle, Milton ON L9T 6V5, Canada
BING SHAO 1630 Arthurs Way, Milton ON L9T 6C9, Canada
QIAN ZHANG 828 Trudeau Drive, Milton ON L9T 5T7, Canada

Entities with the same directors

Name Director Name Director Address
WEMILY HOLDING INCORPORATED Bing Shao 348 BUSSEL CRES, Milton ON L9T 0W5, Canada
LiLonPro Inc. Qian Zhang 36 Leameadow Road, Vaughan ON L4J 8R6, Canada
EAGLE WHEEL INTERNATIONAL TRADE AND SERVICES LTD. Qian Zhang 587 South Unionville Avenue, Markham ON L3R 5G8, Canada
SIMC INC. qian zhang 90 berlioz 304, montreal QC H3E 1N1, Canada
Kermit Psyche Inc. qian zhang 27 opera pl, woodbridge ON L4L 8Y8, Canada
RIBO INTERNATIONAL INC. QIAN ZHANG 338 Fairlawn Avenue, Toronto ON M5M 1T6, Canada
Ying Lun Communications Canada Inc. Qian Zhang 587 South Unionville Ave, Markham ON L3R 5G8, Canada
Gracewell International Inc. Qian Zhang 1 Gracewell Road, Markham ON L6E 1W9, Canada
Deep Blue Pump LTD. QIAN ZHANG 2391 PANORAMA DR., NORTH VANCOUVER BC V7G 1V4, Canada
Lai Lai Furniture LTD. QIAN ZHANG 7078 MARIE-ROLLET, LASALLE QC H8N 3C6, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 6V5

Similar businesses

Corporation Name Office Address Incorporation
Le Bar Chemise Intercontinental Inc. 800 La Gauchetiere, Kiosq 169a, Montreal, QC 1980-02-20
Le Tarif Intercontinental Limitee 368 Notre Dame St W, Montreal, QC H2Y 1T9 1976-07-16
Les Pierres Precieuses Intercontinental Ltee 3655 Redpath, Montreal, QC H3G 2G9 1977-05-24
Mak 1 Intercontinental Inc. 1870 Rue Du Sommet - Trinite, Saint-bruno, QC J3V 6E3 2003-12-10
Intercontinental Livres Et Publications Ltee 6927 Park Avenue Suite 200, Montreal, QC H3N 1X7 1954-03-26
First Intercontinental for Food Industries Ltd. 1729 Du Tailleur St, Chambly, QC J3L 0C6 2019-11-06
PrÉpayÉs W.t. -intercontinental Inc. 66 Rue Clark, App. 2, Sherbrooke, QC J1J 2N2 2001-09-26
Icp - Intercontinental Prepaid Inc. 408 Rue Mcgill, Montreal, QC H2Y 2G1 2002-08-01
Fret & Cargo Intercontinental Ltee 353 St-nicolas Street, Montreal, QC 1983-04-29
Marketing Intercontinental Sadeem Inc. 3575 St-laurent Blvd, Suite 227, Montreal, QC H2X 2T7 1992-10-20

Improve Information

Please provide details on STARWAY INTERCONTINENTAL COMMUNICATION 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