LIDI Information Technology Ltd.

Address:
508 - 3621 Hwy 7 East, Markham, ON L3R 0G6

LIDI Information Technology Ltd. is a business entity registered at Corporations Canada, with entity identifier is 11404946. The registration start date is May 10, 2019. The current status is Active.

Corporation Overview

Corporation ID 11404946
Business Number 794605675
Corporation Name LIDI Information Technology Ltd.
Registered Office Address 508 - 3621 Hwy 7 East
Markham
ON L3R 0G6
Incorporation Date 2019-05-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kejia Guo 508 - 3621 Hwy 7 East, Markham ON L3R 0G6, Canada
Jinwei Xu 508 - 3621 Hwy 7 East, Markham ON L3R 0G6, Canada
Haili Wang 508 - 3621 Hwy 7 East, Markham ON L3R 0G6, Canada
Jisheng Wei 508 - 3621 Highway 7, Markham ON L3R 0G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-10 current 508 - 3621 Hwy 7 East, Markham, ON L3R 0G6
Name 2019-05-10 current LIDI Information Technology Ltd.
Status 2019-05-10 current Active / Actif

Activities

Date Activity Details
2019-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 508 - 3621 Hwy 7 East
City Markham
Province ON
Postal Code L3R 0G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Spacewalk Footcare Products Inc. 508 - 3621 Hwy 7 East, Markham, ON L3R 0G6 2006-07-28
Highope International Student Services Inc. 508 - 3621 Hwy 7 East, Markham, ON L3R 0G6 2010-01-01
Iunic, Inc. 508 - 3621 Hwy 7 East, Markham, ON L3R 0G6 2011-07-01
Aura North Global Inc. 508 - 3621 Hwy 7 East, Markham, ON L3R 0G6 2016-06-17
Cocoon Cancn Incubator Ltd. 508 - 3621 Hwy 7 East, Markham, ON L3R 0G6 2016-11-07
Dong Ex Technology Inc. 508 - 3621 Hwy 7 East, Markham, ON L3R 0G6 2017-12-20
Ben'sland Corp. 508 - 3621 Hwy 7 East, Markham, ON L3R 0G6 2018-09-05
Nicewis-veco Inc. 508 - 3621 Hwy 7 East, Markham, ON L3R 0G6 2019-07-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada International Artistry Exchange Center Unit311-3621 Hwy 7 East, Markham, ON L3R 0G6 2019-07-06
11489089 Canada Inc. 117-3621 Highway 7, Markham, ON L3R 0G6 2019-06-28
Howard & Zack Holding Inc. Unit 410 - 3621 Highway 7 East, Markham, ON L3R 0G6 2019-06-05
Nutriphama Healthy Products Ltd. 3621 Highway 7 East, Unit 119, Markham, ON L3R 0G6 2018-10-09
Canada Home Stay & Guardian Alliance Ltd. Suite 311-3621 Highway 7 East, Markham, ON L3R 0G6 2018-09-06
Atlin Mountain Investment Inc. 3621 7 Highway E, Markham, ON L3R 0G6 2017-12-29
Canada International Education Exchange Center Unit311- 3621 Highway 7 East, Markham, ON L3R 0G6 2017-12-22
Kurc Inc. 508 - 3621 Highway 7 East, Markham, ON L3R 0G6 2017-11-10
Canada Stretching Therapy Association 3621 Highway 7, Suite 508, Markham, ON L3R 0G6 2017-04-12
Wafong Immigration Consultant Group (canada) Ltd. 3621 Highway 7 East, Suite 311, Markham, ON L3R 0G6 2016-12-29
Find all corporations in postal code L3R 0G6

Corporation Directors

Name Address
Kejia Guo 508 - 3621 Hwy 7 East, Markham ON L3R 0G6, Canada
Jinwei Xu 508 - 3621 Hwy 7 East, Markham ON L3R 0G6, Canada
Haili Wang 508 - 3621 Hwy 7 East, Markham ON L3R 0G6, Canada
Jisheng Wei 508 - 3621 Highway 7, Markham ON L3R 0G6, Canada

Entities with the same directors

Name Director Name Director Address
IUIC INTERNATIONAL TRADING Ltd. Jinwei Xu 40 Evansfield Gardens Northwest, Calgary AB T3P 0B1, Canada
11816136 Canada Inc. Jinwei Xu 22 Harrington Crescent, North York ON M2M 2Y5, Canada
Mark2win IT Solutions Inc. jinwei xu 22 HARRINGTON CRES, toronto ON M2M 2Y5, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 0G6

Similar businesses

Corporation Name Office Address Incorporation
Technologie En Information De Dotation De Personnel Sit Inc. 9 Antares Drive, Nepean, ON K2E 7V5 1996-07-19
Laboratories In Technology of Information (l.t.i.) Inc. 5375 Rue St-joseph, Trois Rivieres Ouest, QC G8Z 4M5 1997-04-21
Vd12 Information Technology Group Inc. 18 Avenue Papineau, Suite 100, Candiac, QC J5R 9Z7 1993-01-18
Systematix Information Technology Inc. 800 Boul Rene-levesque Ouest, Bur. 2030, Montreal, QC H3B 1X9 1986-11-07
Systematix Technologies De L'information Inc. 1 Place Ville Marie, Suite 1601, Montreal, QC H3B 2B6
Aliant Information Technology Inc. 1959 Upper Water Street, Suite 1100 P O Box 2380, Halifax, NS B3J 3E5 1999-08-04
Gcti Groupe Conseil En Technologie De L'information Inc. 1555 Rue Leandre Descotes, Laval, QC H7W 5K9 1999-07-13
Canadian Information Technology Solutions Inc. 151 Rue Adèle, App 1, Vaudreuil-dorion, QC J7V 1S9 2006-06-12
Corporation Mondiale De Systemes D'information Et De Technologie Inc. 625 Cochrane Drive, Suite 904, Markham, ON L3R 9R9 1979-01-30
Baztek Information Technology Inc. 1604 Marley Crescent, Gloucester, ON K1J 1C2 1999-07-23

Improve Information

Please provide details on LIDI Information Technology Ltd. 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