11003003 CANADA INC.

Address:
48 Ivory Silk Drive, Markham, ON L6C 0H1

11003003 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11003003. The registration start date is September 20, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 11003003
Business Number 734618085
Corporation Name 11003003 CANADA INC.
Registered Office Address 48 Ivory Silk Drive
Markham
ON L6C 0H1
Incorporation Date 2018-09-20
Dissolution Date 2020-02-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
XIANG ZHANG 5245 Major Mackenzie Drive East, Markham ON L6C 0N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-25 current 48 Ivory Silk Drive, Markham, ON L6C 0H1
Address 2018-09-20 2020-02-25 5245 Major Mackenzie Drive East, Markham, ON L6C 0N3
Name 2018-09-20 current 11003003 CANADA INC.
Status 2020-02-25 current Dissolved / Dissoute
Status 2018-09-20 2020-02-25 Active / Actif

Activities

Date Activity Details
2020-02-25 Dissolution Section: 210(1)
2018-09-20 Incorporation / Constitution en société

Office Location

Address 48 ivory silk drive
City Markham
Province ON
Postal Code L6C 0H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10576433 Canada Corp. 53 Russell Dawson Road, Markham, ON L6C 0H1 2018-01-10
Intelligent Bridge Consulting Inc. 48 Ivory Silk Dr., Markham, ON L6C 0H1 2014-01-22
8057958 Canada Inc. 55 Russell Dawson Road, Markham, ON L6C 0H1 2011-12-20
The Assyrian National Fund Inc. 34 Silverado Hills Drive, Markham, ON L6C 0H1 2010-11-11
Syenz Corporation 40 Ivory Silk Drive, Markham, ON L6C 0H1 2005-02-18
Leading Young International Inc. 48 Ivory Silk Dr., Markham, ON L6C 0H1 2017-01-19

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
XIANG ZHANG 5245 Major Mackenzie Drive East, Markham ON L6C 0N3, Canada

Entities with the same directors

Name Director Name Director Address
Perfectus Building Maintenance and Inspection Services Inc. Xiang Zhang 555 Cole Ave, Ottawa ON K2A 2B4, Canada
Shopex System Inc. XIANG ZHANG 1965 JACQUES-HERTEL, MONTREAL QC H4E 1R4, Canada
CHARMLAND CANADA SERVICES INC. XIANG Zhang 6255 PLACE NORTHCREST, SUITE 205, MONTREAL QC H3S 2N2, Canada
10099350 CANADA INC. Xiang Zhang 43, rue du Mistral, Gatineau QC J9A 3C1, Canada
HITIN CANADA ENTERPRISE INC. XIANG ZHANG 1504-17 FARMSTEAD ROAD, TORONTO ON M2L 2G1, Canada
ANG Partners Holdings Inc. Xiang Zhang 1105-250 LETT ST., OTTAWA ON K1R 0A8, Canada
Trusta Professional Services Inc. XIANG ZHANG 506-57 PARKWOODS VILLAGE DRIVE, NORTH YORK ON M3A 2X2, Canada

Competitor

Search similar business entities

City Markham
Post Code L6C 0H1

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 11003003 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