CBI Transfer Limited

Address:
5 Tuscay Crt Unionville, Markham, ON L3R 1V2

CBI Transfer Limited is a business entity registered at Corporations Canada, with entity identifier is 12305143. The registration start date is August 31, 2020. The current status is Active.

Corporation Overview

Corporation ID 12305143
Business Number 714568532
Corporation Name CBI Transfer Limited
Registered Office Address 5 Tuscay Crt Unionville
Markham
ON L3R 1V2
Incorporation Date 2020-08-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yao Xu 72 Hubner Ave., Markham ON L6C 2L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-31 current 5 Tuscay Crt Unionville, Markham, ON L3R 1V2
Name 2020-08-31 current CBI Transfer Limited
Status 2020-08-31 current Active / Actif

Activities

Date Activity Details
2020-08-31 Incorporation / Constitution en société

Office Location

Address 5 TUSCAY CRT UNIONVILLE
City Markham
Province ON
Postal Code L3R 1V2
Country Canada

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
Yao Xu 72 Hubner Ave., Markham ON L6C 2L5, Canada

Entities with the same directors

Name Director Name Director Address
8689482 Canada Corp. YAO XU PH07, 15 ICEBOAT TERR, TORONTO ON M5V 4A5, Canada
SI.Q.YAN MANAGEMENT & SERVICES LIMITED Yao Xu 119 Francine Drive, Toronto ON M2H 2H1, Canada
WXPY Canada Inc. Yao Xu 215 Rue de la Bélize, La Prairie QC J5R 6A9, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 1V2

Similar businesses

Corporation Name Office Address Incorporation
MÉtaux Transfer Inc. 25 Croissant Thibaudeau, Ile-bizard, QC H9C 2V5 2002-09-30
La Societe De Camionnage Mcewen's Transfer Inc. 388 Andras Drive, Dollard-des-ormeaux, QC H9B 1R8 1987-05-14
T.e.t. Can-technological Education & Transfer Canada Inc. 22 Simms Dr, Ajax, QC L1T 3J5 1983-10-20
Institut De Transfer Technologue Et Formation Chohan Inc. 6015 Upper Lachine Road, Suite 2, Montreal, QC H4A 2C3 1991-09-04
Transfer Tech Electronique Inc. 5972 Sherbrooke Est, Montreal, QC H1N 1B8 1983-01-26
Qwik Transfer Limited 75 12711 64 Ave, Surrey, BC V3W 1X1 2004-09-15
Pro Transfer Limited #709 - 50, Brian Harrison Way, Scarborough, ON M1P 5J4 2012-07-27
Tcf Transfer Services Limited 4 Alderbrook Place, Bolton, ON L7E 1V3 2012-08-07
O'toole's Transfer Limited 62 Court Street, Truro, NS B2N 3H7
C2c Transfer International, Limited 6746 Highway 89, Mount Forrest, ON N0G 2L0 2003-12-16

Improve Information

Please provide details on CBI Transfer Limited 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