Tricolor Display Technology INC. is a business entity registered at Corporations Canada, with entity identifier is 10832952. The registration start date is June 9, 2018. The current status is Active.
Corporation ID | 10832952 |
Business Number | 748199114 |
Corporation Name | Tricolor Display Technology INC. |
Registered Office Address |
838 Mcbride Avenue Mississauga ON L5C 1L6 |
Incorporation Date | 2018-06-09 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Qingbin Gan | No.63, Jianshe Road, Zhushan Town, Yi'an County, Hubei Province 300000, China |
LING HE | No. 262 Beijiang Village, Liangzhao Town, Renqiu City, Hebei Province 300000, China |
YIYUN YAN | No.38 Heping North Road, Wanbailin, Taiyuan City, Shanxi Province 030000, China |
MING MING FAN | 838 McBride Avenue, Mississauga ON L5C 1L6, Canada |
JIANYU CHEN | No.13-11-46, Jiangnan Street, Fengman, Jilin City,Jilin Province 132000, China |
CHUNYI DING | 838 McBride Avenue, Mississauga ON L5C 1L6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-06-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-06-09 | current | 838 Mcbride Avenue, Mississauga, ON L5C 1L6 |
Name | 2018-06-09 | current | Tricolor Display Technology INC. |
Status | 2018-06-09 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-06-09 | Incorporation / Constitution en société |
Address | 838 McBride Avenue |
City | Mississauga |
Province | ON |
Postal Code | L5C 1L6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Retina Display Technology Inc. | 838 Mcbride Avenue, Mississauga, ON L5C 1L6 | 2018-06-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Northway Inc. | 986 Mcbride Avenue, Mississauga, ON L5C 1L6 | 2020-01-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Realinvest Inc. | 1461 Credit Woodlands Court, Mississauga, ON L5C 3V7 | 2002-08-20 |
12372053 Canada Inc. | Dundas, Mississauga, ON L5C 0A2 | 2020-09-26 |
Vyruksha Inc. | Unit 34, 2600 Glengarry Road, Mississauga, ON L5C 0A2 | 2005-09-06 |
11949721 Canada Inc. | 137-1140 Burnhamthorpe Rd W Suite 107, Mississauga, ON L5C 0A3 | 2020-03-09 |
Searchfinity Inc. | 137-1140 Burnhamthorpe Rd W #232, Mississauga, ON L5C 0A3 | 2019-08-09 |
My Body My Life My Health Accessible | 137-1140 Burnhamthorpe Road W, Suite 129, Mississauga, ON L5C 0A3 | 2019-06-20 |
Witty Fashions Inc. | 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 | 2018-05-10 |
Ksl Consulting & Developments Inc. | 137-1140 Burnhamthorpe Road W, Suite 152, Mississauga, ON L5C 0A3 | 2017-08-09 |
Mississauga Amateur Social Workers Association | 137-1140 Burnhamthorpe Road W, Suite#555, Mississauga, ON L5C 0A3 | 2015-06-01 |
9191950 Canada Inc. | 137-1140 Burnhmathorpe Rd West, Suite 282, Mississauga, ON L5C 0A3 | 2015-02-18 |
Find all corporations in postal code L5C |
Name | Address |
---|---|
Qingbin Gan | No.63, Jianshe Road, Zhushan Town, Yi'an County, Hubei Province 300000, China |
LING HE | No. 262 Beijiang Village, Liangzhao Town, Renqiu City, Hebei Province 300000, China |
YIYUN YAN | No.38 Heping North Road, Wanbailin, Taiyuan City, Shanxi Province 030000, China |
MING MING FAN | 838 McBride Avenue, Mississauga ON L5C 1L6, Canada |
JIANYU CHEN | No.13-11-46, Jiangnan Street, Fengman, Jilin City,Jilin Province 132000, China |
CHUNYI DING | 838 McBride Avenue, Mississauga ON L5C 1L6, Canada |
Name | Director Name | Director Address |
---|---|---|
Retina Display Technology INC. | CHUNYI DING | 838 McBride Avenue, Mississauga ON L5C 1L6, Canada |
Winle Education and Immigration Service Co. Ltd. | Ling He | 32 Greencroft Cres., Markham ON L3R 3Y5, Canada |
CHINA TIAN LONG BASALT CANADA INC. | LING HE | 111 - 7100 Woodbine Ave., MARKHAM ON L3R 5J2, Canada |
CODEMAX SOLUTIONS INC. | LING HE | 79 SONMORE DR., SCARBOROUGH ON M1S 1X3, Canada |
Elite Training and Education Service Co. Ltd. | Ling He | 32, Greencroft Cres, Markham ON L3R 3Y5, Canada |
Mercurius Global Ltd. | Yiyun Yan | 6-690 Progress Ave, Scarborough ON M1H 3A6, Canada |
10578789 Canada Inc. | Yiyun Yan | 111 Elizabeth Street, Toronto ON M5G 1P7, Canada |
City | Mississauga |
Post Code | L5C 1L6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie De Navigation Et De Commerce Tricolor Inc. | 438 St-pierre, Suite 302, Montreal, QC H2Y 2M5 | 1981-06-02 |
Oki Display Technology Inc. | 96 Banbury Road, Toronto, ON M3B 2L3 | 1987-12-07 |
Retina Display Technology Inc. | 838 Mcbride Avenue, Mississauga, ON L5C 1L6 | 2018-06-09 |
Bocan Étalage Digitale & Technologie Inc. | 1787, Saint Louis, Gatineau, QC J8T 4H2 | 1998-11-02 |
Tricolor Shipping (1989) Inc. | 451 St-sulpice Street, Studio 2, Montreal, QC H2Y 2V9 | 1989-04-03 |
Creative Display Concept Group (cdcg) Inc. | 9960 Plaza, Montreal-north, QC H1H 4L6 | 2001-05-18 |
Display Etc. Inc. | 1850 Michelin, Laval, QC H7L 4R3 | 2008-06-20 |
Dotwired Display Inc. | 85, Rue Chantecler, Cantley, QC J8V 3S7 | 2005-01-05 |
R S Display Inc. | 64 Kentview Cresent, Markham, ON L6B 0L6 | 2018-06-21 |
Alan Display Signs Ltd. | 500 Hwy 3, Tillsonburg, ON N4G 4H8 | 1983-02-15 |
Please provide details on Tricolor Display Technology 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |