AUCAN LANGUAGE INC. is a business entity registered at Corporations Canada, with entity identifier is 11044451. The registration start date is October 15, 2018. The current status is Dissolved.
Corporation ID | 11044451 |
Business Number | 730818689 |
Corporation Name | AUCAN LANGUAGE INC. |
Registered Office Address |
Unit 200 80 Sheppard Avenue West North York ON M2N 1M2 |
Incorporation Date | 2018-10-15 |
Dissolution Date | 2020-09-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
XI ZHANG | UNIT 311 503 Beecroft Road, NORTH YORK ON M2N 0A2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-10-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-10-15 | current | Unit 200 80 Sheppard Avenue West, North York, ON M2N 1M2 |
Name | 2018-10-15 | current | AUCAN LANGUAGE INC. |
Status | 2020-09-03 | current | Dissolved / Dissoute |
Status | 2018-10-15 | current | Active / Actif |
Status | 2018-10-15 | 2020-09-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-03 | Dissolution | Section: 210(3) |
2018-10-15 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | UNIT 200 80 Sheppard Avenue West |
City | NORTH YORK |
Province | ON |
Postal Code | M2N 1M2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aven Developments Inc. | 300- 50 Sheppard Avenue West, Toronto, ON M2N 1M2 | 2020-11-04 |
10457116 Canada Corp. | 3rd Floor - 50 Sheppard Ave. West., Toronto, ON M2N 1M2 | 2017-10-19 |
Aucan Immigration Consulting Inc. | Unit 200-80 Sheppard Avenue West, North York, ON M2N 1M2 | 2013-03-25 |
B3intelligence Ltd. | 80 Sheppard Ave. West, Suite 200, Toronto, ON M2N 1M2 | 2012-10-16 |
8230862 Canada Inc. | 50 Sheppard Ave. West, Unit 101, North York, ON M2N 1M2 | 2012-06-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vilanez Properties Inc. | 337 Greenfield Avenue, Toronto, ON M2N 3E7 | 2003-09-02 |
Oka's Inc. | Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 | 2019-03-24 |
10249556 Canada Incorporated | 602 - 503 Beecroft Rd, North York, ON M2N 0A2 | 2017-05-24 |
9835407 Canada Inc. | 902-503 Beecroft Road, Toronto, ON M2N 0A2 | 2016-07-18 |
9264736 Canada Inc. | Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 | 2015-04-22 |
Synchronous Marketing Corp. | Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 | 2013-08-29 |
8500479 Canada Inc. | 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 | 2013-04-22 |
8365555 Canada Inc. | 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 | 2012-12-03 |
8153221 Canada Limited | 2007-503 Beecroft Rd., North York, ON M2N 0A2 | 2012-03-29 |
Jiazhou Investment Inc. | Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 | 2011-11-08 |
Find all corporations in postal code M2N |
Name | Address |
---|---|
XI ZHANG | UNIT 311 503 Beecroft Road, NORTH YORK ON M2N 0A2, Canada |
Name | Director Name | Director Address |
---|---|---|
Bingz 3229 Hwy 7 Inc. | Xi Zhang | Suite 2308, 5162 Yonge Street, North York ON M2N 0E9, Canada |
11250221 CANADA INC. | XI ZHANG | LPH309-5162 YONGE ST, NORTH YORK ON M2N 0E9, Canada |
Lirich Investment Limited | Xi Zhang | Flat01, 13/F, Block 30, Hang Fa Chuen, Hong Kong , Hong Kong |
9292900 CANADA LTD. | XI ZHANG | 1427 THE LINKS DR, OAKVILLE ON L6M 2N9, Canada |
9230971 CANADA INC. | XI ZHANG | 7525 MOUNTAIN SIGHTS, APP. #501, MONTREAL QC H4P 0A4, Canada |
9512870 CANADA INC. | XI ZHANG | SUITE 2508-60 TOWNCENTRE CRT, SCARBOROUGH ON M1P 0B1, Canada |
Spicy House Inc. | XI ZHANG | 68 LAKESPRING DR., MARKHAM ON L6C 2Z1, Canada |
YUMMY ZONE INC. | XI ZHANG | 3261 SOUTHGATE RD, OTTAWA ON K1V 7Y3, Canada |
powermining Inc. | XI ZHANG | 712-320 CROYDON AVE, OTTAWA ON K2B 5P3, Canada |
8791376 CANADA INC. | XI ZHANG | 501-7525, MOUNTAIN SIGHTS AVE, MONTRÉAL QC H4P 0A4, Canada |
City | NORTH YORK |
Post Code | M2N 1M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aucan Immigration Consulting Inc. | Unit 200-80 Sheppard Avenue West, North York, ON M2N 1M2 | 2013-03-25 |
Canadian Association of Sign Language Interpreters | 233 Sixth, Toronto, ON M8V 3A8 | 1981-10-30 |
The Language Lodge Inc. | 166 Glebe Ave., Ottawa, ON K1S 2C5 | 2000-09-16 |
Francozone Language School Inc. | 206-525 13 Ave. Sw, Calgary, AB T2R 0K4 | 2014-08-25 |
Language Offers Inc. | 515 Blossom Park, Cornwall, ON K6H 5N1 | 2017-11-23 |
Language Advantage Inc. | 50 Glebemount Avenue, Toronto, ON M4C 3R6 | 2004-03-29 |
Language Denim Inc. | 700, Rue Deslauriers, Saint-laurent, QC H4N 1W5 | 2006-01-12 |
On The Spot Language Inc. | 21 Ainsley Place, Kingston, ON K7K 6K4 | 2017-05-29 |
Han Language Services Ltd. | 23 St. Moritz Way, Unit 10, Markham, ON L3R 4G4 | 2017-01-04 |
Cangateway for Language and Vocational Education Inc. | 466 90e Av, Laval, QC H7W 3L2 | 2012-06-18 |
Please provide details on AUCAN LANGUAGE 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 |