11203002 Canada Inc.

Address:
31 Grand Oak Drive, Richmond Hill, ON L4E 4A1

11203002 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11203002. The registration start date is January 17, 2019. The current status is Active.

Corporation Overview

Corporation ID 11203002
Business Number 714993912
Corporation Name 11203002 Canada Inc.
Registered Office Address 31 Grand Oak Drive
Richmond Hill
ON L4E 4A1
Incorporation Date 2019-01-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jun Wang 31 Grand Oak Dr, Richmond Hill ON L4E 4A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-17 current 31 Grand Oak Drive, Richmond Hill, ON L4E 4A1
Name 2019-01-17 current 11203002 Canada Inc.
Status 2019-01-17 current Active / Actif

Activities

Date Activity Details
2019-01-17 Incorporation / Constitution en société

Office Location

Address 31 Grand Oak Drive
City Richmond Hill
Province ON
Postal Code L4E 4A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Husky Fire Protection Inc. 67 Grand Oak Dr, Richmond Hill, ON L4E 4A1 2020-11-09
Mondial Alliance Corporation 15 Poulias Avenue, Richmond Hill, ON L4E 4A1 2019-09-11
Pipeplas Link Inc. 23 Grand Oak Drive, Richmond Hill, ON L4E 4A1 2012-03-15
Dapora Inc. 14 Poulias Avenue, Richmond Hill, ON L4E 4A1 2010-09-16
Ipsec Consultant Company Inc. 22 Poulias Ave, Richmond Hill, ON L4E 4A1 2007-09-09
Ecoideas Innovations Inc. 43 Grand Oak Drive, Richmond Hill, ON L4E 4A1 2004-08-29
Ydx Holding Company Inc. 22 Poulias Ave, Richmond Hill, ON L4E 4A1 2018-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8499675 Canada Inc. 21 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2013-04-19
How Choice Inc. 15 Carnoustie Cres., Richmond Hill, ON L4E 0A1 2007-04-17
Bagna Consulting Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2004-07-06
Sensaworx Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2011-03-01
12445859 Canada Inc. 35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2020-10-26
Virgo Table Tennis Ltd. 54 Carnoustie Crse, Richmond Hill, ON L4E 0A2 2019-12-16
11266527 Canada Inc. 39 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2019-02-22
Maple Panda 54 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2018-03-16
Covanco Real Estate Ltd. 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2014-07-28
7994567 Canada Inc. 59 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2011-10-09
Find all corporations in postal code L4E

Corporation Directors

Name Address
Jun Wang 31 Grand Oak Dr, Richmond Hill ON L4E 4A1, Canada

Entities with the same directors

Name Director Name Director Address
12215284 Canada Corporation Jun Wang 2729 158 Street unit 167, Surrey BC V3Z 1P4, Canada
12260719 Canada Inc. JUN WANG 26 CATALINA CRES, RICHMOND HILL ON L4S 2G2, Canada
9635416 Canada Inc. Jun Wang 902-45 Silver Springs Blvd, Toronto ON M1V 1R2, Canada
CONCORD COLLEGE OF CANADA LIMITED JUN WANG 18831 WARDEN AVE, EAST GWILLIMBURY ON L0G 1V0, Canada
JINNI INTERNATIONAL NEW ENERGY CO. LTD. Jun Wang 7950 PORTAGE RD., NIAGARA FALLS ON L2G 5Y8, Canada
9199446 CANADA INC. jun wang 148 periwinkle street, kitchener ON N2E 4C6, Canada
OJIN INTERNATIONAL Ltd. Jun Wang 69 MCDONAGH CRES, Thorold ON L2V 4S4, Canada
Villea Architecture Inc. JUN WANG 4095 CH DU BOIS-FRANC, SAINT-LAURENT QC H4S 1A8, Canada
QINGDAO UNITECH (CANADA) CO. LTD. JUN WANG 4 SAND FERN WAY, TORONTO ON M2J 4N8, Canada
10457299 Canada Inc. JUN WANG 25 Vandermeer Drive, Markham ON L6C 2L2, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4E 4A1

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 11203002 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