KENTOTS INTERNATIONAL INC.

Address:
133 38 Avenue Southwest, Calgary, AB T2S 0V4

KENTOTS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 10606090. The registration start date is January 29, 2018. The current status is Active.

Corporation Overview

Corporation ID 10606090
Business Number 773150883
Corporation Name KENTOTS INTERNATIONAL INC.
Registered Office Address 133 38 Avenue Southwest
Calgary
AB T2S 0V4
Incorporation Date 2018-01-29
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
Tingting Zhang 50 Sunset Way SE, Calgary AB T2X 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-17 current 133 38 Avenue Southwest, Calgary, AB T2S 0V4
Address 2018-01-29 2020-02-17 50 Sunset Way Se, Calgary, AB T2X 3H6
Name 2018-01-29 current KENTOTS INTERNATIONAL INC.
Status 2018-01-29 current Active / Actif

Activities

Date Activity Details
2018-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 133 38 Avenue Southwest
City Calgary
Province AB
Postal Code T2S 0V4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Core 3d Centres Holdings Ltd. 115-17th Ave Sw, Calgary, AB T2S 0A1 2010-11-01
Open Health Services Canada Ltd. 115-17th Avenue Sw, Calgary, Alberta, AB T2S 0A1 2009-07-14
Cerum Ortho Organizers (canada) Inc. 115, 17th Avenue Sw, Calgary, AB T2S 0A1 1983-01-14
Barraclough Dental Laboratories Ltd. 5th Floor, 115 - 17th Avenue, S.w., Calgary, AB T2S 0A1 1979-05-24
Core 3d Centres Limited 115-17th Avenue Sw, Calgary, AB T2S 0A1 2009-09-24
Sunworld Tours Inc. 337 17 Avenue S.w, Calgary, AB T2S 0A5 1987-03-12
4386698 Canada Inc. 331 17th Avenue Sw, Calgary, AB T2S 0A6 2006-09-25
6294049 Canada Inc. 300 A 17th Avenue Southwest, Calgary, AB T2S 0A8 2004-10-06
Actioncoach Mergers & Acquisitions (canada) Ltd. 519 17 Avenue Southwest, Calgary, AB T2S 0A9 2020-09-14
Actioncoach Canada Master License Ltd. Suite 810, 519 17 Avenue Southwest, Calgary, AB T2S 0A9 2018-03-27
Find all corporations in postal code T2S

Corporation Directors

Name Address
Tingting Zhang 50 Sunset Way SE, Calgary AB T2X 3H6, Canada

Entities with the same directors

Name Director Name Director Address
Asian Cities Association TINGTING ZHANG 37, RENFIELD ST., NORTH YORK ON M6M 4V5, Canada
Li & Ting International Investment Inc. Tingting Zhang 1609 Maple Ave, LaSalle ON N9J 3L2, Canada
JD INTEGRATED TAX CONSULTING INC. Tingting Zhang 3376 Southwick St, Mississauga ON L5M 7L5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2S 0V4

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29
Entreprise De Commerce International Junotec Business International Inc. 398 Horsham Ave., Toronto, ON M2R 1G9 1983-08-15
Satisfaim International Inc. 5494 Notre-dame Est, Montreal, QC H1N 2C4 1990-10-18

Improve Information

Please provide details on KENTOTS INTERNATIONAL 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