ProConnext International Inc.

Address:
60 North Wind Place, Toronto, ON M1S 5L4

ProConnext International Inc. is a business entity registered at Corporations Canada, with entity identifier is 10683981. The registration start date is March 15, 2018. The current status is Active.

Corporation Overview

Corporation ID 10683981
Business Number 763039310
Corporation Name ProConnext International Inc.
Registered Office Address 60 North Wind Place
Toronto
ON M1S 5L4
Incorporation Date 2018-03-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ZILIANG ZHENG 706-8 Lee Centre Drive, Toronto ON M1H 3H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-15 current 60 North Wind Place, Toronto, ON M1S 5L4
Name 2018-03-15 current ProConnext International Inc.
Status 2018-03-15 current Active / Actif

Activities

Date Activity Details
2018-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 North Wind Place
City Toronto
Province ON
Postal Code M1S 5L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ydm Metal Inc. 60 North Wind Place, Toronto, ON M1S 5L4 2012-04-01
Jdy Canada Inc. 60 North Wind Place, Toronto, ON M1S 5L4 2017-06-15
Kerrno Industry Ltd. 60 North Wind Place, Toronto, ON M1S 5L4 2020-03-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Glight Led Inc. 60 North Wind Pl, Scarborough, ON M1S 5L4 2013-06-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
ZILIANG ZHENG 706-8 Lee Centre Drive, Toronto ON M1H 3H8, Canada

Entities with the same directors

Name Director Name Director Address
LinkBest International Trading Inc. ZILIANG ZHENG 706-8 Lee Centre Dr, Toronto ON M1H 3H8, Canada
Aiming Creations Inc. ZILIANG ZHENG 326-15 Water Walk Dr., Markham ON L6G 0G2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1S 5L4

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
Development Organization for Designers and Artisans International (doda International) 275 Cameron St. E, Cannington, ON L0E 1E0 2014-06-18
ContrÔles D.e.m. International Inc. 8586 10th Avenue, Montreal, QC H1Z 3B6 1986-05-01
International Electronique S.m.t. Inc. 5871 Victoria Avenue, Suite 222, Montreal, QC 1988-11-16

Improve Information

Please provide details on ProConnext 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