LL Tea International Inc.

Address:
117 Manville Road, 101, Toronto, ON M1L 4J7

LL Tea International Inc. is a business entity registered at Corporations Canada, with entity identifier is 11761030. The registration start date is November 27, 2019. The current status is Active.

Corporation Overview

Corporation ID 11761030
Business Number 759640675
Corporation Name LL Tea International Inc.
Registered Office Address 117 Manville Road
101
Toronto
ON M1L 4J7
Incorporation Date 2019-11-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Martin Johnston 73 Cornell Centre Blvd, Markham ON L6B 0R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-27 current 117 Manville Road, 101, Toronto, ON M1L 4J7
Name 2019-11-27 current LL Tea International Inc.
Status 2019-11-27 current Active / Actif

Activities

Date Activity Details
2019-11-27 Incorporation / Constitution en société

Office Location

Address 117 Manville Road
City Toronto
Province ON
Postal Code M1L 4J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10232947 Canada Inc. 119 Manville Road, Unit 6, Scarborough, ON M1L 4J7 2017-05-12
North Shore Eavestroughing Inc. 133 Manville Rd, Unit 19, Toronto, ON M1L 4J7 2015-06-07
8105189 Canada Inc. #9,127 Manville Road, Scarborough, ON M1L 4J7 2012-02-14
Kevin Cui Auto Repair and Services Ltd. 119 Manville Road, Unit#1, Scarborough, ON M1L 4J7 2011-11-02
Toorshi Foods Inc. 127 Manville Road, Unit 1b, Scarborough, ON M1L 4J7 2007-11-05
Rayomand's Hi-tech Automotive Corporation 123 Manville Road, Unit 6b, Toronto, ON M1L 4J7 2006-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11457764 Canada Inc. 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 2019-06-11
Alphait Solutions Inc. 10 Etienne St, Toronto, ON M1L 0A2 2020-08-17
The Khan & Companies (k&c) Inc. 117 Bell Estate Road, Toronto, ON M1L 0A2 2020-05-06
Kapjo Technologies Inc. 15 Etienne Street, Scarborough, ON M1L 0A2 2017-10-16
8459878 Canada Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2013-03-12
King Painter Maintenance and Renovation Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2020-07-12
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
Find all corporations in postal code M1L

Corporation Directors

Name Address
Martin Johnston 73 Cornell Centre Blvd, Markham ON L6B 0R1, Canada

Entities with the same directors

Name Director Name Director Address
Lune Rise Farms Inc. Martin Johnston 278 Brock Avenue, Toronto ON M6K 2M4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1L 4J7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on LL Tea International 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