10771040 CANADA INC.

Address:
151 Matteo David Dr., Richmond Hill, ON L4S 2B5

10771040 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10771040. The registration start date is May 7, 2018. The current status is Active.

Corporation Overview

Corporation ID 10771040
Business Number 755169513
Corporation Name 10771040 CANADA INC.
Registered Office Address 151 Matteo David Dr.
Richmond Hill
ON L4S 2B5
Incorporation Date 2018-05-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Feng Li 4518 Sedgefield Road, Mississauga ON L5M 3B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-10 current 151 Matteo David Dr., Richmond Hill, ON L4S 2B5
Address 2018-05-07 2019-10-10 4518 Sedgefield Road, Mississauga, ON L5M 3B9
Name 2018-05-07 current 10771040 CANADA INC.
Status 2018-05-07 current Active / Actif

Activities

Date Activity Details
2018-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 151 Matteo David Dr.
City Richmond Hill
Province ON
Postal Code L4S 2B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Colour Your Windows Ltd. 148 Sweet Water Cres, Richmond Hill, ON L4S 2B5 2004-09-01
Terafore Engineering Ltd. 149 Sweet Water Cr., Richmond Hill, ON L4S 2B5 2004-08-30
Sdh Global Trading Inc. 148 Sweet Water Cres., Richmond Hill, ON L4S 2B5 2004-01-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440870 Canada Inc. C6-1480 Major Mackenzie Dr E, Richmond Hill, ON L4S 0A1 2019-05-31
10786365 Canada Inc. A4-1390 Major Mackenzie Dr. East, Richmond Hill, ON L4S 0A1 2018-05-16
Casmara Spa Inc. 1390 Major Mackenzie Dr. East, Suite A4, Richmond Hill, ON L4S 0A1 2016-08-29
7color Ltd. 1480 Major Mackenzie Dr E, C12, Richmond Hill, ON L4S 0A1 2016-05-10
Virginia Beauty Group Inc. 1390 Major Mackenzie Dr. East, Unit A4, Richmond Hill, ON L4S 0A1 2016-08-31
11465279 Canada Ltd. 25 Old Orchard Cres, Richmond Hill, ON L4S 0A2 2019-06-16
North American Mobile Photography Association 57 Old Orchard Cres, Markham, ON L4S 0A2 2018-03-12
8570027 Canada Inc. 17 Almejo Avenue, Richmond Hill, ON L4S 0A2 2013-07-02
8285934 Canada Inc. 37 Old Orchard Crescent, Richmond Hill, ON L4S 0A2 2012-08-30
Itpyramid Inc. 60 Old Orchard Crest, Richmond Hill, ON L4S 0A2 2012-05-17
Find all corporations in postal code L4S

Corporation Directors

Name Address
Feng Li 4518 Sedgefield Road, Mississauga ON L5M 3B9, Canada

Entities with the same directors

Name Director Name Director Address
JIA HUA INTERNATIONAL CONSULTING CENTER INC. Feng Li 204 - 1345 Pembina Hwy., Winnipeg MB R3T 2B6, Canada
9723129 Canada Inc. Feng Li 47 Fimco Cres, Markham ON L6E 0R5, Canada
LEADER-ETHIC INTERNATIONAL GROUP INC. FENG LI 163 INGLETON BLVD, SCARBOROUGH ON M2N 7A2, Canada
ImmuneTech Development Inc. FENG LI 3 WHITEWOODS LANE, MALVERN PA 19355, United States
Sino-Canada Productivity Centre, Inc. FENG LI 3 TAIJICHANG DA JIE TOU TIAO, BEIJING , China
8003521 CANADA INC. Feng Li 4002 Sheppard Ave. East, Unit 406, Toronto ON M1S 1S6, Canada
CWC MACROMOLENG INC. FENG LI 46 SALT CREEK AVE, RICHMOND HILL ON L4S 1P7, Canada
8558884 CANADA INC. FENG LI 1442 EDENROSE ST., MISSISSAUGA ON L5V 1H3, Canada
8747261 Canada Limited Feng Li 47 Fimco Cres, Markham ON L6E 0R5, Canada
Nicest&Nimcor Corporation FENG LI 76 Oakford Drive, Markham ON L6C 2Y8, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4S 2B5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 10771040 CANADA 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