10880124 Canada Inc.

Address:
69 Sanderson Rd, Markham, ON L6C 2H2

10880124 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10880124. The registration start date is July 10, 2018. The current status is Active.

Corporation Overview

Corporation ID 10880124
Business Number 744582917
Corporation Name 10880124 Canada Inc.
Registered Office Address 69 Sanderson Rd
Markham
ON L6C 2H2
Incorporation Date 2018-07-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JING YANG 69 SANDERSON RD, MARKHAM ON L6C 2H2, Canada
YUE YANG LI 69 SANDERSON RD, MARKHAM ON L6C 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-10 current 69 Sanderson Rd, Markham, ON L6C 2H2
Name 2018-07-10 current 10880124 Canada Inc.
Status 2018-07-10 current Active / Actif

Activities

Date Activity Details
2018-07-10 Incorporation / Constitution en société

Office Location

Address 69 SANDERSON RD
City MARKHAM
Province ON
Postal Code L6C 2H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Innovsoft Development Inc. 90 Sanderson Road, Markham, ON L6C 2H2 2016-07-08
Magicube Inc. 81 Sanderson Rd, Markham, ON L6C 2H2 2014-03-25
8181.ca Inc. 71 Sanderson Road, Markham, ON L6C 2H2 2012-04-30
Myopenmatter Inc. 90 Sanderson Road, Markham, ON L6C 2H2 2016-05-02
Snowball Capital Inc. 71 Sanderson Road, Markham, ON L6C 2H2 2018-11-01
Magicube Investments Inc. 81 Sanderson Rd, Markham, ON L6C 2H2 2020-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Dee Construction Inc. 131 Prince Regent Street, Markham, ON L6C 0A1 2011-11-08
6397310 Canada Incorporated 6 Orr Farm Road, Markham, ON L6C 0A1 2005-05-25
Sy-datum Consulting Corp. 6 Orr Farm Road, Markham, ON L6C 0A1 2006-07-27
Imperial Ace Global Holdings Corp. 5 - 50 Bur Oak Avenue, Markham, ON L6C 0A2 2019-08-07
Canada Cambodia Chamber of Commerce (ontario) 50 Bur Oak Avenue, #5, Markham, ON L6C 0A2 2019-04-02
Superpig Chinese Bbq Restaurant Inc. # 6- 50 Bur Oak Ave, Markham, ON L6C 0A2 2016-01-07
8271275 Canada Inc. 20 Bur Oak Ave, Unit 9, Markham, ON L6C 0A2 2012-08-10
Apple Blossoms Center Inc. 50 Bur Oak Avenue, Units C1,c2,c3, Markham, ON L6C 0A2 2008-09-18
6375839 Canada Inc. 20 Bur Oak Avenue, Unit 5b, Markham, ON L6C 0A2 2005-04-11
Find all corporations in postal code L6C

Corporation Directors

Name Address
JING YANG 69 SANDERSON RD, MARKHAM ON L6C 2H2, Canada
YUE YANG LI 69 SANDERSON RD, MARKHAM ON L6C 2H2, Canada

Entities with the same directors

Name Director Name Director Address
PEEL CHINESE COMMUNITY SERVICE HUB Jing Yang 1766 Poets Walk, Mississauga ON L5M 4M4, Canada
J.H. CHINESE PROFESSIONALS ASSOCIATION OF CANADA JING YANG 1038 LORNE PARK ROAD, MISSISSAUGA ON L5H 3A2, Canada
CPAC Jing Yang 1038 Lorne Park Road, Mississauga ON L5H 3A2, Canada
Cross-Cultural Professionals Association of Canada Jing Yang 1038 Lorne Park Road, Mississauga ON L5H 3A2, Canada
The Fair Trading (International) Co., Ltd. JING YANG 26 ROYAL WEST ROAD, MARKHAM ON L6C 0L5, Canada
Daan Forage Ltd. Canada JING YANG 177-350 COLUMBIA ST W, WATERLOO ON N2L 6P1, Canada
Heritage Trust for Environmental Regeneration JING YANG 8600 JONES ROAD, APT E-104, RICHMOND BC V6Y 3Z3, Canada
MAXCUTT INDUSTRY INC. JING YANG RM1603, NO.2, LANE 7, LINGLING NORTH RD, XIUHUI DISTRIC, SHANGHAI , China
Enlight:Network for Young Professionals Jing Yang 1038 Lorne Park Road, Mississauga ON L5H 3A2, Canada
Enlight, A Division of CPAC Jing Yang 1038 Lorne Park Road, Mississauga ON L5H 3A2, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L6C 2H2

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 10880124 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