Winic Communication Inc.

Address:
8 Thirty Third St., Toronto, ON M8W 3G8

Winic Communication Inc. is a business entity registered at Corporations Canada, with entity identifier is 12107589. The registration start date is June 4, 2020. The current status is Active.

Corporation Overview

Corporation ID 12107589
Business Number 730305273
Corporation Name Winic Communication Inc.
Registered Office Address 8 Thirty Third St.
Toronto
ON M8W 3G8
Incorporation Date 2020-06-04
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
GUANG HU 8 Thirty Third St., Toronto ON M8W 3G8, Canada
ZIYE LI No. 616 Gudun Rd, Tongrenjinghua 3Bldg, 4th Floor, Hangzhou 310012, China
BING XU No. 616 Gudun Rd, Tongrenjinghua 3Bldg, 4th Floor, Hangzhou 310012, China

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-04 current 8 Thirty Third St., Toronto, ON M8W 3G8
Name 2020-06-04 current Winic Communication Inc.
Status 2020-06-04 current Active / Actif

Activities

Date Activity Details
2020-06-04 Incorporation / Constitution en société

Office Location

Address 8 Thirty Third St.
City Toronto
Province ON
Postal Code M8W 3G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11812513 Canada Inc. 4 Thirty Third Street, 2, Toronto, ON M8W 3G8 2019-12-28
Guardians of Entrepreneurial Spirit Inc. 12 Thirty Third Street, Toronto, ON M8W 3G8 2012-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Unity Grass Company Inc. 709- 3865 Lake Shore Blvd. W., Toronto, ON M8W 0A2 2020-01-31
Clem Group of Companies Inc. 3865 Lake Shore Blvd. W., Suite 219, Etobicoke, ON M8W 0A2 2019-07-17
Fluent Motion Inc. 3865 Lake Shore Blvd. West, Suite 909, Toronto, ON M8W 0A2 2016-09-23
Bolcan Direct Incorporated 203-3865 Lake Shore Blvd. West, Etobicoke, ON M8W 0A2 2016-03-01
Cork and Barrel Inc. 3865 Lakeshore Blvd W. Unit 304, Toronto, ON M8W 0A2 2012-06-06
W. H. Bearss & Associates Inc. 1603-3865 Lakeshore Blvd. W., Toronto, ON M8W 0A2 2005-11-02
Alpha Lynx Inc. 411-3563 Lake Shore Blvd W, Etobicoke, ON M8W 0A3 2020-06-29
9042008 Canada Inc. 3563 Lake Shore Blvd W, 510, Etobicoke, ON M8W 0A3 2014-10-05
Make Or Break Holdings Inc. 53-636 Evans Ave, Toronto, ON M8W 0A8 2017-04-26
9903259 Canada Inc. 636 Evans Avenue, Unit 27, Toronto, ON M8W 0A8 2016-09-12
Find all corporations in postal code M8W

Corporation Directors

Name Address
GUANG HU 8 Thirty Third St., Toronto ON M8W 3G8, Canada
ZIYE LI No. 616 Gudun Rd, Tongrenjinghua 3Bldg, 4th Floor, Hangzhou 310012, China
BING XU No. 616 Gudun Rd, Tongrenjinghua 3Bldg, 4th Floor, Hangzhou 310012, China

Entities with the same directors

Name Director Name Director Address
MKBB CORPORATION BING XU 29 PRIMONT DR, RICHMOND HILL ON L4S 2V5, Canada
10483494 Canada Inc. Bing Xu 43 Ravine Ridge Way, London ON N5X 3S7, Canada
WEIZHONG MACHINERY CANADA INC. BING XU 4650 PLAMONTON, #11, MONTREAL QC H3W 1E5, Canada
ABC Blockchain Economics Inc. Bing Xu 16-1375 Southdown Road, Suite 138, Mississauga ON L5J 2Z1, Canada
MYSTERY ROOM MONTREAL LTD. GUANG HU 8 THIRTY-THIRD ST., TORONTO ON M8W 3G8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8W 3G8

Similar businesses

Corporation Name Office Address Incorporation
Winic International Trade Ltd. 3850 Prud'homme, Montreal, QC H4A 3X7 2006-01-19
Gestion De La Communication Inc. 101 Sparks St, Ottawa, ON K1P 5B5 1986-03-04
Realisations Communication Jos-pan Inc. 971 St. Andre Street, Montreal, QC H2L 3S4 1984-01-20
Mb Integral Communication Inc. 180, Cercle Des Cantons, Suite 302, Bromont, QC J2L 3N2 2009-12-01
SystÈmes De Communication Nsi Inc. 4610 Chemin Bois Franc, St-laurent, QC H4S 1A7 1998-05-13
Nsi Communication Systems Inc. 6900 Trans-canada Highway, Pointe Claire, QC H9R 1C2
Nsi Communication Systems Inc. 6900 Trans-canada Highway, Pointe-claire, QC H9R 1C2
P.c.a.i. Business Communication Products Inc. 11970 Albert Hudon, Montreal N, QC H1G 3K3 1989-10-16
Vmi Systèmes De Communication Et Education Ltee 236 Avenue Road, Toronto, ON M5R 2J4 1987-12-18
Canadian Communication Heritage Society 200-209 Boul. Saint-joseph, Gatineau, QC J8Y 3Y3 2014-12-05

Improve Information

Please provide details on Winic Communication 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