AUCAN LANGUAGE INC.

Address:
Unit 200 80 Sheppard Avenue West, North York, ON M2N 1M2

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 Overview

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

Directors

Director Name Director Address
XI ZHANG UNIT 311 503 Beecroft Road, NORTH YORK ON M2N 0A2, Canada

Corporation History

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

Activities

Date Activity Details
2020-09-03 Dissolution Section: 210(3)
2018-10-15 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address UNIT 200 80 Sheppard Avenue West
City NORTH YORK
Province ON
Postal Code M2N 1M2
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
XI ZHANG UNIT 311 503 Beecroft Road, NORTH YORK ON M2N 0A2, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City NORTH YORK
Post Code M2N 1M2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches