LM Globe Inc.

Address:
Unit 9 - 1149 Bellamy Road N, Scarborough, ON M1H 1H7

LM Globe Inc. is a business entity registered at Corporations Canada, with entity identifier is 12435969. The registration start date is October 21, 2020. The current status is Active.

Corporation Overview

Corporation ID 12435969
Business Number 704779073
Corporation Name LM Globe Inc.
Registered Office Address Unit 9 - 1149 Bellamy Road N
Scarborough
ON M1H 1H7
Incorporation Date 2020-10-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sijia Wang 4080 Living Arts Drive, Mississauga ON L5B 4N3, Canada
Ziyang Li Unit 3337 - 68 Corporate Drive, Toronto ON M1H 3H3, Canada
Qian Li 17 Wren Court, Toronto ON M3C 2G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-21 current Unit 9 - 1149 Bellamy Road N, Scarborough, ON M1H 1H7
Name 2020-10-21 current LM Globe Inc.
Status 2020-10-21 current Active / Actif

Activities

Date Activity Details
2020-10-21 Incorporation / Constitution en société

Office Location

Address Unit 9 - 1149 Bellamy Road N
City Scarborough
Province ON
Postal Code M1H 1H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lma Studio Inc. Unit 9 - 1149 Bellamy Rd North, Scarborough, ON M1H 1H7 2020-10-26
All Over Canada Van Lines Inc. 1149 Bellamy Road North Unit 12b, Toronto, ON M1H 1H7 2020-10-13
Shang Cabinet Ltd. 23-1149 Bellamy Rd N, Scarborough, ON M1H 1H7 2015-11-10
9409262 Canada Inc. 1149 Bellamy Road North, Unit #1, Scarborough, ON M1H 1H7 2015-08-17
G&w Platinum Woodworks Inc. 23-1149 Bellamy Rd. North, Toronto, ON M1H 1H7 2012-08-01
8139911 Canada Inc. 1149 Bellamy Road North, Unit #21, Scarborough, ON M1H 1H7 2012-03-13
Balkan Tool & Die & Stemping Ltd. 1149 Bellamy North, Unit 10, Toronto, ON M1H 1H7 2007-08-15
Best Choice Mattress Inc. 22-1149 Bellamy Road, Scarborough, ON M1H 1H7 2007-03-30
Maybreeze Renovation Inc. 1149 Bellamy Road North, Unit 2-3, Toronto, ON M1H 1H7 2019-12-30
East Coast Star Van Lines Inc. 1149 Bellamy Road North Unit 12b, Toronto, ON M1H 1H7 2020-10-13
Find all corporations in postal code M1H 1H7

Corporation Directors

Name Address
Sijia Wang 4080 Living Arts Drive, Mississauga ON L5B 4N3, Canada
Ziyang Li Unit 3337 - 68 Corporate Drive, Toronto ON M1H 3H3, Canada
Qian Li 17 Wren Court, Toronto ON M3C 2G8, Canada

Entities with the same directors

Name Director Name Director Address
12349515 CANADA INC. QIAN LI 857 Messenger Meadow Drive, Mississauga ON L5C 3T1, Canada
Beida Alumni Association of Canada Qian Li 390 Steelcase Road East, Markham ON L3R 1G2, Canada
10268135 CANADA INC. QIAN LI 31 Country Heights Dr, Richmond Hill ON L4E 3M8, Canada
Freedom Investments Group Co. Ltd. Qian Li 846 Fletcher Cir., Kanata ON K2T 0B9, Canada
ZNShine Energy Canada Co., Ltd. QIAN LI 319-111 Upper Duke Crescent, Markham ON L6G 0C8, Canada
HANZEAL INTERNATIONAL INC. QIAN LI 66 CRANDALL DR., MARKHAM ON L3P 6L2, Canada
XGreen Canada Inc. Qian Li 1217 Glendora Dr, London ON N5X 2P6, Canada
HEYCAN CORPORATION QIAN LI 33 Josie Drive, Richmond Hill ON L4C 7C1, Canada
9335412 Canada Ltd. QIAN LI 5428 COLDSPRING WAY, MISSISSAGUA ON L5M 6B8, Canada
WESWO Consulting Ltd. Qian Li 33 Josie Dr, Richmond Hill ON L4C 7C1, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1H 1H7

Similar businesses

Corporation Name Office Address Incorporation
Equipement D'incendie Globe Inc. 590 19e Avenue, Lachine, QC H8S 3S5 1984-08-02
Gmr, Globe Stainless & Alloys Inc. 112 Laporte, Dollard-des-ormeaux, QC H9A 3E4 2007-10-24
Globe Chain Ltd. 888 Champagneur Avenue, Montreal, QC H2V 3R1 1975-01-24
Globe Institute Inc. 7105 St-hubert, Montreal, QC H2S 2N1 1985-06-11
Immeubles Globe Inc. 1 Place Ville Marie, 4th Floor, Montreal, QC H3C 3A9 1982-09-03
Globe International Investments Inc. 1350 Rue Sherbrooke Ouest, Bureau 700, Montréal, QC H3G 2T4
Investissements Globe Internationale Inc. 1350 Sherbrooke Street W., Suite 700, Montreal, QC H3G 2T4 1985-05-06
Enveloppes Globe Drg Limitee 1070 Queen St East, Toronto, ON M4M 1K6 1969-11-20
Les Representants Sportifs Globe Ltee 695 Alepin Street, Lasalle, QC H8P 2E3 1972-07-24
Equipement D'empaquetage Globe Ltee 5720 St. Andre St, Montreal, QC H2S 2K1 1969-05-30

Improve Information

Please provide details on LM Globe 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