Mega Maple Construction Inc.

Address:
105 Gordon Baker, Unit 402, Toronto, ON M2H 3R1

Mega Maple Construction Inc. is a business entity registered at Corporations Canada, with entity identifier is 10652628. The registration start date is February 26, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10652628
Business Number 768219883
Corporation Name Mega Maple Construction Inc.
Registered Office Address 105 Gordon Baker
Unit 402
Toronto
ON M2H 3R1
Incorporation Date 2018-02-26
Dissolution Date 2020-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Qingwen Huang 23 Hagerman Blvd, Unionville ON L3R 2A8, Canada
Chi-Kin Lam 30 Blackcherry Dr, Markham ON L3P 4L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-26 current 105 Gordon Baker, Unit 402, Toronto, ON M2H 3R1
Name 2018-02-26 current Mega Maple Construction Inc.
Status 2020-08-28 current Dissolved / Dissoute
Status 2018-02-26 current Active / Actif
Status 2018-02-26 2020-08-28 Active / Actif

Activities

Date Activity Details
2020-08-28 Dissolution Section: 210(3)
2018-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105 Gordon Baker
City Toronto
Province ON
Postal Code M2H 3R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ing Direct Corporate Class Limited 111 Gordon Baker Road, Suite 110, Toronto, ON M2H 3R1 2007-10-16
Fetal Medicine Foundation of Canada 111 Gordon Baker Road, Suite 600, Toronto, ON M2H 3R1 2004-05-14
Fetal Medicine International Inc. 600 - 111 Gordon Baker Road, North York, ON M2H 3R1 2004-03-23
Ccl Industries Inc. 111 Gordon Baker Road, Suite 801, Toronto, ON M2H 3R1
6078338 Canada Inc. 111 Gordon Baker Road, Suite 300, North York, ON M2H 3R1
Marsol Canada Corporation 111 Gordon Baker Road, Suite 300, Toronto, ON M2H 3R1 2001-11-21
Fetmed Holdings Inc. 600 - 111 Gordon Baker Road, North York, ON M2H 3R1 2004-03-23
Ing Acquisition Holding Corporation 111 Gordon Baker Road, Suite 900, Toronto, ON M2H 3R1 2002-05-29
Marsulex Holdings Inc. 111 Gordon Baker Road, Suite 300, Toronto, ON M2H 3R1 2002-06-14
Marsulex Inc. 111 Gordon Baker Road, Suite 300, North York, ON M2H 3R1
Find all corporations in postal code M2H 3R1

Corporation Directors

Name Address
Qingwen Huang 23 Hagerman Blvd, Unionville ON L3R 2A8, Canada
Chi-Kin Lam 30 Blackcherry Dr, Markham ON L3P 4L7, Canada

Entities with the same directors

Name Director Name Director Address
9249486 CANADA INC. CHI-KIN LAM 30 BLACKCHERRY DR, MARKHAM ON L3P 4L7, Canada
12337541 CANADA INC. QINGWEN HUANG 24 Emery Hill Boulevard, Markham ON L6C 2W7, Canada
VENICE RESORT & HOTEL INC. QINGWEN HUANG 1 Poplar Crescent, Brechin ON L0K 1B0, Canada
Skystars Capital Inc. Qingwen Huang 23 Hagerman Blvd, Unionville ON L3R 2A8, Canada
Canada-China Technology Education & Culture Development Ltd. Qingwen Huang 23 Hagerman Blvd, Unionville ON L3R 2A8, Canada
ACGT Capital Inc. Qingwen Huang 23 Hagerman Blvd, Unionville ON L3R 2A8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2H 3R1
Category construction
Category + City construction + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Mega One Construction Inc. 232-6705 Tomken Rd., Mississauga, ON L5T 2J6 2013-05-07
Les Investissements Mega Grg Inc. 5929 Rte Transcanadienne, Suite 200, Montreal, QC H4T 1Z6 1988-12-22
Les Pompes Méga Inc. 2250, Rue Bombardier, Sainte-julie, QC J3E 2J9 2009-06-15
Mega Billes Inc. 4708 Roslyn Ave, Montreal, QC H3W 2L2 1996-11-20
Mega Intensity Inc. 25 Danpatrick Drive, Richmond Hill, ON L4S 2S7 2014-12-25
Mega Belts Inc. 1625 Chabanel Ouest, Suite 484, Montreal, QC H4N 2S7 1993-04-29
Mega Park Network Ltd. 4141 King O, Sherbrooke, QC J1L 1P5 1992-12-30
Importations Alimentaires Mega Inc. 6455 Jean-talon East, 802, Montreal, QC H1S 3E8 2010-09-09
Mega Blue Inc. 240 Landry, C P 3022, Beresford, NB E0B 1H0 1992-03-26
Cadeaux Mega Inc. 10630 De Lorimier, # 1, Montreal, QC H2B 2J3 1989-01-04

Improve Information

Please provide details on Mega Maple Construction 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