11430505 CANADA LTD.

Address:
155 Caster Avenue, Woodbridge, ON L4L 5Y8

11430505 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 11430505. The registration start date is May 26, 2019. The current status is Active.

Corporation Overview

Corporation ID 11430505
Business Number 791182538
Corporation Name 11430505 CANADA LTD.
Registered Office Address 155 Caster Avenue
Woodbridge
ON L4L 5Y8
Incorporation Date 2019-05-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
keyang Yu 55, Grenadier Road, Toronto ON M6R 1R1, Canada
ZHIJUN Zhou 128 havelock dr, Brampton ON L6W 4E6, Canada
JIA Liu 46 queen st, Bradford ON L3Z 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-26 current 155 Caster Avenue, Woodbridge, ON L4L 5Y8
Name 2019-05-26 current 11430505 CANADA LTD.
Status 2019-05-26 current Active / Actif

Activities

Date Activity Details
2019-05-26 Incorporation / Constitution en société

Office Location

Address 155 Caster Avenue
City Woodbridge
Province ON
Postal Code L4L 5Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Xeo Networks Inc. 155 Caster Avenue, Vaughan, ON L4L 5Z1 2011-10-07
Delta Vss Lighting Consulting Inc. 155 Caster Avenue, Vaughan, ON L4L 5Y8 2018-10-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
keyang Yu 55, Grenadier Road, Toronto ON M6R 1R1, Canada
ZHIJUN Zhou 128 havelock dr, Brampton ON L6W 4E6, Canada
JIA Liu 46 queen st, Bradford ON L3Z 1L1, Canada

Entities with the same directors

Name Director Name Director Address
BEAUTY QUEEN SPA INC. JIA LIU 504-17 RUDDINGTON DRIVE, TORONTO ON M2K 0A8, Canada
WORLD BRAND CERTIFICATION TRADE ORGANIZATION Jia Liu 6-705 Liwan Street, Beijing 100062, China
INTERNATIONAL CULTURAL BOUTIQUE COMMUNICATION ASSOCIATION Jia Liu 6-705 Liwan Street, Jintai Road, Beijing 100062, China
10395749 CANADA INC. Jia Liu 199 Piazza Circle, Ottawa ON K2J 5S2, Canada
Pleasenton Inc. Jia Liu 223-320 John St., Markham ON L3T 0B1, Canada
6020020 CANADA INC. JIA LIU 33 SUMMERWIND CRESCENT, NEPEAN ON K2G 6G6, Canada
10570605 Canada Ltd. Jia Liu 124 Cresthaven Dr, Nepean ON K2G 6T3, Canada
PAT-IT PETS INC. JIA LIU 57 RUSHINGBROOK DRIVE, RICHMOND HILL ON L4S 1X3, Canada
CYNL IT SERVICE Inc. JIA LIU 2317 CREDIT VALLEY ROAD, MISSISSAUGA ON L5M 4C6, Canada
Suzhou University of Science and Technology Canada Alumni Jia Liu 74 Linton Avenue, Ajax ON L1T 2V9, Canada

Competitor

Search similar business entities

City Woodbridge
Post Code L4L 5Y8

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 11430505 CANADA 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