11250221 CANADA INC.

Address:
Rg5 28 Uptown Dr, Markham, ON L3R 5M8

11250221 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11250221. The registration start date is February 14, 2019. The current status is Active.

Corporation Overview

Corporation ID 11250221
Business Number 710321712
Corporation Name 11250221 CANADA INC.
Registered Office Address Rg5 28 Uptown Dr
Markham
ON L3R 5M8
Incorporation Date 2019-02-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JING YI CAI 208 BAKER AVE, RICHMOND HILL ON L4C 1X9, Canada
XI ZHANG LPH309-5162 YONGE ST, NORTH YORK ON M2N 0E9, Canada
YIWEI HUANG RG5 28 UPTOWN DR, MARKHAM ON L3R 5M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-14 current Rg5 28 Uptown Dr, Markham, ON L3R 5M8
Name 2019-02-14 current 11250221 CANADA INC.
Status 2019-02-14 current Active / Actif

Activities

Date Activity Details
2019-02-14 Incorporation / Constitution en société

Office Location

Address RG5 28 UPTOWN DR
City MARKHAM
Province ON
Postal Code L3R 5M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11674765 Canada Ltd. Ph02-28 Uptown Dr, Toronto, ON L3R 5M8 2019-10-09
11168304 Canada Inc. 332-28, Uptown Dr, Markham, ON L3R 5M8 2018-12-29
Weswo Consulting Ltd. 28 Uptown Dr, Suite Ph 02, Markham, ON L3R 5M8 2018-04-11
10323250 Canada Inc. Rg20-28 Uptown Drive, Markham, ON L3R 5M8 2017-07-18
Nano Square International Corporation Ph05 28 Uptown Dr, Markham, ON L3R 5M8 2016-05-18
9712542 Canada Inc. 28 Uptown Drive, Suite 721, Markham, ON L3R 5M8 2016-04-18
9347658 Canada Inc. 28 Uptown Dr, Unit Rg07, Markham, ON L3R 5M8 2015-06-25
9228713 Canada Inc. 332-28 Uptown Dr, Markham, ON L3R 5M8 2015-03-22
Purple Dank Inc. 28 Uptown Drive, Suite 721, Markham, ON L3R 5M8 2016-04-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
JING YI CAI 208 BAKER AVE, RICHMOND HILL ON L4C 1X9, Canada
XI ZHANG LPH309-5162 YONGE ST, NORTH YORK ON M2N 0E9, Canada
YIWEI HUANG RG5 28 UPTOWN DR, MARKHAM ON L3R 5M8, 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
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
AUCAN LANGUAGE INC. XI ZHANG UNIT 311 503 Beecroft Road, NORTH YORK ON M2N 0A2, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 5M8

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 11250221 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