11195930 CANADA INC.

Address:
207-5650 Yonge St, North York, ON M2M 4G3

11195930 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11195930. The registration start date is January 14, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11195930
Business Number 716715289
Corporation Name 11195930 CANADA INC.
Registered Office Address 207-5650 Yonge St
North York
ON M2M 4G3
Incorporation Date 2019-01-14
Dissolution Date 2019-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Xiaoshu Wang 370 Worthington Ave, Richmond HIll ON L4E 4S3, Canada
Ning Sun 16 Cosford St, Aurora ON L4G 0J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-14 current 207-5650 Yonge St, North York, ON M2M 4G3
Name 2019-01-14 current 11195930 CANADA INC.
Status 2019-10-16 current Dissolved / Dissoute
Status 2019-01-14 2019-10-16 Active / Actif

Activities

Date Activity Details
2019-10-16 Dissolution Section: 210(1)
2019-01-14 Incorporation / Constitution en société

Office Location

Address 207-5650 Yonge St
City North York
Province ON
Postal Code M2M 4G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11003143 Canada Inc. 5650 Yonge St, Suite 207, North York, ON M2M 4G3 2018-09-20
Mediaspex Inc. 5650 Yonge St., Suite 1500, Toronto, ON M2M 4G3 2009-07-02
Chez Joy Florist Inc. 5650 Yonge Street, Unit 9, North York, ON M2M 4G3 2008-06-21
Canadian Trading Education Services Corporation 5650 Yonge Street, Suite 1700, Toronto, ON M2M 4G3 2006-11-09
Bbh Intellitech Innovations Inc. 5650 Yonge Street, Suite 1802, Toronto, ON M2M 4G3 2004-03-25
Quickplans Inc. Suite 1500, 5650 Yonge Street, Toronto, ON M2M 4G3 2003-08-14
Orionmarzs Oil Canada Inc. 5650 Yonge Street, Suite 1709, Toronto, ON M2M 4G3 2003-05-08
Persian Vision Broadcast and Media Corporation 5650 Yonge Street, Suite 1500, Toronto, ON M2M 4G3 2002-02-12
Aim International Management of T & E Processes Inc. 5650 Yonge Street, Suite 1500, North York, ON M2M 4G3 1993-06-22
Equifax Canada Inc. 5650 Yonge Street, 13th Floor, Toronto, ON M2M 4G3
Find all corporations in postal code M2M 4G3

Corporation Directors

Name Address
Xiaoshu Wang 370 Worthington Ave, Richmond HIll ON L4E 4S3, Canada
Ning Sun 16 Cosford St, Aurora ON L4G 0J6, Canada

Entities with the same directors

Name Director Name Director Address
Foresee Learning Center Inc. Ning Sun 103 Thoroughbred Way, Markham ON L6C 0B7, Canada
Ning Sun Consulting Inc. Ning Sun 103 Thoroughbred Way, Markham ON L6C 0B7, Canada
Foresee Consulting Inc. Ning Sun 103 Thoroughbred Way, Markham ON L6C 0B7, Canada
Oh Good Party Ltd. NING SUN 125 MCNICOLL AVE, NORTH YORK ON N2H 2B7, Canada
North Home Immigration Services Inc. Ning Sun 16 Cosford Street, Aurora ON L4G 0J6, Canada
Foresee Tech Inc. XiaoShu Wang 370 Worthington Ave, Richmond Hill ON L4E 4S3, Canada
Foresee Learning Center Inc. Xiaoshu Wang 370 Worthington Ave, Richmond Hill ON L4E 4S3, Canada
Foresee International Inc. Xiaoshu Wang 370 Worthington Ave, Richmond Hill ON L4E 4S3, Canada
Foresee Consulting Inc. Xiaoshu Wang 370 Worthington Ave, Richmond Hill ON L4E 4S3, Canada
International Youth Contest Association Xiaoshu Wang 370 Worthington Ave, Richmond Hill ON L4E 4S3, Canada

Competitor

Search similar business entities

City North York
Post Code M2M 4G3

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 11195930 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