ECOM4 Corp.

Address:
4936 Yonge Street, Suite 502, Toronto, ON M2N 6S3

ECOM4 Corp. is a business entity registered at Corporations Canada, with entity identifier is 11038931. The registration start date is October 11, 2018. The current status is Active.

Corporation Overview

Corporation ID 11038931
Business Number 730000312
Corporation Name ECOM4 Corp.
Registered Office Address 4936 Yonge Street
Suite 502
Toronto
ON M2N 6S3
Incorporation Date 2018-10-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jing Guo 37 Melville Street, Richmond Hill ON L4B 4J1, Canada
Albert Chau 4934 Yonge Street, Suite 502, Toronto ON M2N 5N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-11 current 4936 Yonge Street, Suite 502, Toronto, ON M2N 6S3
Name 2018-10-11 current ECOM4 Corp.
Status 2018-10-11 current Active / Actif

Activities

Date Activity Details
2018-10-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4936 Yonge Street
City Toronto
Province ON
Postal Code M2N 6S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Esquires Coffee Houses Ontario Inc. 4936 Yonge Street, Suite 807, Toronto, ON M2N 6S3 1996-07-16
J.c.cross Homes Ltd. 4936 Yonge Street, Suite 249, Toronto, ON M2N 6S3 2004-01-18
Launchpad Global Business Development Group Incorporated 4936 Yonge Street, Suite 157, Toronto, ON M2N 6S3 2004-04-16
Provizona Inc. 4936 Yonge Street, Suite 102, Toronto, ON M2N 6S3 2006-06-19
6702201 Canada IncorporÉe 4936 Yonge Street, Suite # 706, Toronto, ON M2N 6S3 2007-01-13
Contact Professionals Alliance Inc. 4936 Yonge Street, Suite 702, Toronto, ON M2N 6S3 2003-01-15
6468942 Canada Ltd. 4936 Yonge Street, Suite 713, Toronto, ON M2N 6S3 2005-10-27
73-thirty Enterprises Inc. 4936 Yonge Street, Suite 327, North York, ON M2N 6S3 2004-09-01
Iteraweb Solutions Inc. 4936 Yonge Street, Suite 302, North York, ON M2N 6S3 2008-01-08
Cliem Consulting Inc. 4936 Yonge Street, Suite 1000, Toronto, ON M2N 6S3 2008-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ameropa Ltd. 606 - 4936 Yonge Street, Toronto, ON M2N 6S3 2020-10-23
Wecreate Tech Inc. 175-4936 Yonge Street, Toronto, ON M2N 6S3 2020-09-21
Abena Sauce Inc. 2501-4936 Yonge Street, Toronto, ON M2N 6S3 2020-07-21
Linksports International Corp. 4936 Suite # 327, Yonge Street, Toronto, ON M2N 6S3 2020-07-10
Knackpot Inc. 287 - 4936 Yonge Street, Toronto, ON M2N 6S3 2020-03-06
Gran Paradiso Ltd. 606 - 4936 Yogne Street, Toronto, ON M2N 6S3 2020-02-05
Ovixus Inc. 129-4936 Yonge Street, Toronto, ON M2N 6S3 2019-11-27
11713477 Canada Inc. 836-4936 Yonge Street, Toronto, ON M2N 6S3 2019-10-31
Canadian Appliance Warranty Inc. 175-4936 Yonge St, Toronto, ON M2N 6S3 2019-03-12
11111051 Canada Inc. 4936 Yonge Street, Suite#174, Toronto, ON M2N 6S3 2018-11-22
Find all corporations in postal code M2N 6S3

Corporation Directors

Name Address
Jing Guo 37 Melville Street, Richmond Hill ON L4B 4J1, Canada
Albert Chau 4934 Yonge Street, Suite 502, Toronto ON M2N 5N5, Canada

Entities with the same directors

Name Director Name Director Address
Media Roster Inc. Albert Chau 4936 Yonge Street, Suite 502, Toronto ON M2N 6S3, Canada
mixshop Inc. JING GUO 88, Wolseley st, Toronto ON M5T 1A5, Canada
99 Royal Management Corp. Jing Guo 37 Melville St, Richmond Hill ON L4B 4J1, Canada
10418692 CANADA INC. JING GUO 111 PATHLANE RD, RICHMOND HILL ON L4B 4C7, Canada
Rainbow Aquatic Investment Corp. Jing Guo 7 Scott Hall Crt,, Markham ON L6C 1A4, Canada
10284050 CANADA INC. Jing Guo 97 Rue Du Polder, Gatineau QC J9J 0E5, Canada
AdoreMobile Inc. Jing Guo 95 South Unionville Ave, Markham ON L3R 6B8, Canada
T&R Greenlife Canada Inc. Jing Guo 116 Goldridge Drive, Ottawa ON K2T 1G3, Canada
Paglami Inc. Jing Guo 3250 Wellington Avenue, Vancouver BC V5R 4Y1, Canada
12097818 Canada Inc. Jing Guo 94 Hollingham Rd,, Markham ON L3R 7V3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 6S3

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Systeme D'affaires Dor-corp Inc. 91 Des Oblats, Lasalle, QC H8R 3K9 1991-03-22
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20

Improve Information

Please provide details on ECOM4 Corp. 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