UUIN COLLECTIVE INC.

Address:
7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2

UUIN COLLECTIVE INC. is a business entity registered at Corporations Canada, with entity identifier is 10756741. The registration start date is April 29, 2018. The current status is Active.

Corporation Overview

Corporation ID 10756741
Business Number 757410881
Corporation Name UUIN COLLECTIVE INC.
Registered Office Address 7030 Woodbine Avenue
Suite 500
Markham
ON L3R 6G2
Incorporation Date 2018-04-29
Corporation Status Active / Actif
Number of Directors 1 - 35

Directors

Director Name Director Address
Marcus Cahuas 100 Sprucewood Court, Suite1201, Toronto ON M1W 2P2, Canada
Joel Angus 8081 Birchmount Road, Markham ON L6G 0G5, Canada
Iba Joshua Chang 1708 Finkle Drive, Oshawa ON L1K 0H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-29 current 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2
Name 2018-04-29 current UUIN COLLECTIVE INC.
Status 2018-04-29 current Active / Actif

Activities

Date Activity Details
2018-04-29 Incorporation / Constitution en société

Office Location

Address 7030 Woodbine Avenue
City Markham
Province ON
Postal Code L3R 6G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alyon Canada Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2002-01-29
Online Debit Solutions Ltd. 7030 Woodbine Avenue, Suite 100, Markham, ON L3R 6G2 2005-06-23
Armor Technologies (canada) Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2005-07-21
Source Star Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2004-04-15
Queen Wealth Management Inc. 7030 Woodbine Avenue, Unit 901, Markham, ON L3R 6G2 2006-08-28
Alsi Technologies Corp. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2007-02-15
Cygent Canada Ltd. 7030 Woodbine Avenue, Suite 100, Markham, ON L3R 6G2 2000-08-23
Tower Solutions Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2003-03-19
Cameca Corp. 7030 Woodbine Avenue, Suite 411, Markham, ON L3R 6G2 2005-12-02
Interbillpay.com Ltd. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2004-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jsluxing Inc. 7030 Woodbine Avenue Unit 208, Markham, ON L3R 6G2 2020-09-15
Coinex Global Limited 7030 Woodbine Ave Suite 500, Markham, ON L3R 6G2 2020-08-21
12248280 Canada Inc. 102-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-08-06
Pro Passport Photo Inc. 7030 Woodbine Avenue., Suite 500, Markham, ON L3R 6G2 2020-04-27
New Oriental Vision Overseas Consulting Canada Inc. 405-7030 Woodbine Avenue, Markham, ON L3R 6G2 2020-04-02
Galacel Technologies Canada Limited 208-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-28
First Delta Asset Management Ltd. Suite 500, 7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-10
Nur B.f. Corp. 7030 Woodbine Ave, S 500, Markham, ON L3R 6G2 2020-01-08
Hszb Group Limited 500 - 7030 Woodbine Ave, Markham, ON L3R 6G2 2019-11-06
La Dorian Inc. 7030 Woodbine Avenue, Unit 500, Markham, ON L3R 6G2 2019-09-10
Find all corporations in postal code L3R 6G2

Corporation Directors

Name Address
Marcus Cahuas 100 Sprucewood Court, Suite1201, Toronto ON M1W 2P2, Canada
Joel Angus 8081 Birchmount Road, Markham ON L6G 0G5, Canada
Iba Joshua Chang 1708 Finkle Drive, Oshawa ON L1K 0H2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 6G2

Similar businesses

Corporation Name Office Address Incorporation
Collective Minds Gaming Co. Ltd. 5000, Jean Talon West, Suite 250, Montréal, QC H4P 1W9 2008-02-06
Canadian Retransmission Collective 74 The Esplanade, Toronto, ON M5E 1A9 1989-05-17
Collective Revolution Inc. 180 Ronald Drive, Montreal, QC H4X 1M8 1979-04-19
Force Collective Inc. 5155 Rue Domville, St-hubert, QC J3Y 1Y2 2001-12-04
Sstn Collective Inc. 8-75, Kitchener, ON N2A 2H9 2015-12-13
Bdh Collective Inc. 700-407 Rue Mcgill, Montréal, QC H2Y 2G3 2015-09-16
Collective Greetings Inc. 2e-260, Metcalfe, Ottawa, ON K2P 1R6 2010-05-12
The 2045 Collective Inc. 212 Brandon Ave, Toronto, ON M6H 0C5 2019-09-23
Bad Girls Collective Inc. 39-b Fuller Ave, Toronto, ON M6R 2C4 2018-02-09
Collective Canada Inc. 327 Campbell Ave E., Campbellville, ON L0P 1B0 2013-06-11

Improve Information

Please provide details on UUIN COLLECTIVE 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