UE Translations Inc.

Address:
76 Townwood Drive, Richmond Hill, ON L4E 4T2

UE Translations Inc. is a business entity registered at Corporations Canada, with entity identifier is 12448777. The registration start date is October 26, 2020. The current status is Active.

Corporation Overview

Corporation ID 12448777
Business Number 704277334
Corporation Name UE Translations Inc.
Registered Office Address 76 Townwood Drive
Richmond Hill
ON L4E 4T2
Incorporation Date 2020-10-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Hui Qiu 83 Greenbank Drive, Richmond Hill ON L4E 4C7, Canada
SuYang Song 95 Ainslie Ave, Hamilton ON, Hamilton ON L8S 2K1, Canada
Michael Tam 76 Townwood Drive, Richmond Hill ON L4E 4T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-26 current 76 Townwood Drive, Richmond Hill, ON L4E 4T2
Name 2020-10-26 current UE Translations Inc.
Status 2020-10-26 current Active / Actif

Activities

Date Activity Details
2020-10-26 Incorporation / Constitution en société

Office Location

Address 76 Townwood Drive
City Richmond Hill
Province ON
Postal Code L4E 4T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12472872 Canada Inc. 66 Townwood Drive, Richmond Hill, ON L4E 4T2 2020-11-04
Illumid System Inc. 22 Brocton Ave., Richmond Hill, ON L4E 4T2 2019-09-05
11447530 Canada Inc. 80 Townwood Drive, Richmond Hill, ON L4E 4T2 2019-06-04
Rahlux Inc. 71 Townwood Drive, Richmond Hill, ON L4E 4T2 2018-08-13
10366161 Canada Inc. 82 Townwood Drive, Richmond Hill, ON L4E 4T2 2017-08-15
Cleansational Cleaning Services Inc. 105 Townwood Drive, Richmond Hill, ON L4E 4T2 2010-04-12
Pine Consulting International Inc. 17 Brocton Avenue, Richmond Hill, ON L4E 4T2 2010-01-12
Cleansational Maids Ltd. 105 Townwood Drive, Richmond Hill, ON L4E 4T2 2010-04-16
Innov8tive Sales Force Corporation 105 Townwood Drive, Richmond Hill, ON L4E 4T2 2018-01-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8499675 Canada Inc. 21 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2013-04-19
How Choice Inc. 15 Carnoustie Cres., Richmond Hill, ON L4E 0A1 2007-04-17
Bagna Consulting Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2004-07-06
Sensaworx Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2011-03-01
12445859 Canada Inc. 35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2020-10-26
Virgo Table Tennis Ltd. 54 Carnoustie Crse, Richmond Hill, ON L4E 0A2 2019-12-16
11266527 Canada Inc. 39 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2019-02-22
Maple Panda 54 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2018-03-16
Covanco Real Estate Ltd. 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2014-07-28
7994567 Canada Inc. 59 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2011-10-09
Find all corporations in postal code L4E

Corporation Directors

Name Address
Hui Qiu 83 Greenbank Drive, Richmond Hill ON L4E 4C7, Canada
SuYang Song 95 Ainslie Ave, Hamilton ON, Hamilton ON L8S 2K1, Canada
Michael Tam 76 Townwood Drive, Richmond Hill ON L4E 4T2, Canada

Entities with the same directors

Name Director Name Director Address
MICHAEL TAM FAMILY HOLDING CORPORATION MICHAEL TAM 3-9640, BAYVIEW AVENUE, RICHMOND HILL ON L4C 9P7, Canada
MICHAEL TAM HEALTH FACILITY INC. MICHAEL TAM 4038 LAKESHORE RD., BURLINGTON ON L7L 1A1, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4E 4T2

Similar businesses

Corporation Name Office Address Incorporation
Mgr Translations Inc. 45 Bord Du Lac #310, Pointe Claire, QC H9S 4H3 2012-05-01
Lotusland Translations Inc. 934, Rue Du Parc, La Pocatière, QC G0R 1Z0 2012-02-16
Patent Translations Inc. 96 London St, Toronto, ON M6G 1N5 1999-09-01
Breakthrough Translations Inc. 4 Bison Dr., Toronto, ON M2R 2Y2 2011-05-19
Spica Translations Inc. Rr 2, Carp, ON K0A 1L0 1976-09-24
Caledonia Translations Inc. Rr1, Site 12, Box 40, Innisfail, AB T4G 1T6 2001-10-11
Udu Translations Ltd. 180 Augusta Street, Suite 3, Ottawa, ON K1N 8C1 2004-03-18
Schorah Translations Ltd. 648 Gilmour Street, Ottawa, ON K1R 5M1 2011-01-12
A.d.t. Translations Inc. 100 Allstate Parkway, Suite 304, Markham, ON L3R 6H3 2007-02-06
Abby Translations Inc. 56, Fulbert Crescent, Toronto, ON M1S 1C6 2010-02-09

Improve Information

Please provide details on UE Translations 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