10876488 Canada Inc.

Address:
7240 Woodbine Ave Suite 103, Markham, ON L3R 1A4

10876488 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10876488. The registration start date is July 9, 2018. The current status is Active.

Corporation Overview

Corporation ID 10876488
Business Number 744976515
Corporation Name 10876488 Canada Inc.
Registered Office Address 7240 Woodbine Ave Suite 103
Markham
ON L3R 1A4
Incorporation Date 2018-07-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yushi Xie 7240 Woodbine Ave Suite 103, Markham ON L3R 1A4, Canada
Yu Si 7240 Woodbine Ave Suite 103, Markham ON L3R 1A4, Canada
Jiaman Xu 7240 Woodbine Ave Suite 103, Markham ON L3R 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-09 current 7240 Woodbine Ave Suite 103, Markham, ON L3R 1A4
Name 2018-07-09 current 10876488 Canada Inc.
Status 2018-07-09 current Active / Actif

Activities

Date Activity Details
2018-07-09 Incorporation / Constitution en société

Office Location

Address 7240 Woodbine Ave Suite 103
City Markham
Province ON
Postal Code L3R 1A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anhui University Alumni Association of Canada 7240 Woodbine Avenue, Unit 103, Markham, ON L3R 1A4 2020-05-11
Gxq Immigration Services Inc. 7240 Woodbine Ave., Suite 215, Markham, ON L3R 1A4 2019-09-12
North America Real Estate Investment Ltd. Suite 103, 7240 Woodbine Ave, Markham, ON L3R 1A4 2018-07-09
Jy Travel Inc. Unit 202, 7240 Woodbine Ave., Markham, ON L3R 1A4 2017-02-16
Toronto Fundamental Education Development and Exchange Association 7240 Woodbine Ave Suite 215, Markham, ON L3R 1A4 2016-09-05
Cctvmedium Inc. 7240 Woodbine Ave, Unit 215, Markham, ON L3R 1A4 2016-08-19
Enhance Canada Advisory Service Limited Suite 215 7240 Woodbine Ave, Markham, ON L3R 1A4 2016-08-08
Gta Chinese Language Test Centre Suite 215 (kaier Education), 7240 Woodbine Ave., Markham, ON L3R 1A4 2016-04-19
9547827 Canada Inc. 215-7240 Woodbine Ave, Markham, ON L3R 1A4 2015-12-12
9025928 Canada Inc. 7240 Woodbine Ave, Suite 11, Markham, ON L3R 1A4 2014-11-04
Find all corporations in postal code L3R 1A4

Corporation Directors

Name Address
Yushi Xie 7240 Woodbine Ave Suite 103, Markham ON L3R 1A4, Canada
Yu Si 7240 Woodbine Ave Suite 103, Markham ON L3R 1A4, Canada
Jiaman Xu 7240 Woodbine Ave Suite 103, Markham ON L3R 1A4, Canada

Entities with the same directors

Name Director Name Director Address
North America Real Estate Investment Ltd. Yu Si Suite 103, 7240 Woodbine Ave, Markham ON L3R 1A4, Canada
North America Real Estate Investment Ltd. Yushi Xie Suite 103, 7240 Woodbine Ave, Markham ON L3R 1A4, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 1A4

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10876488 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