AutoMax Canada Inc.

Address:
35 Lucien Street, Markham, ON L3R 5H7

AutoMax Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12476398. The registration start date is November 5, 2020. The current status is Active.

Corporation Overview

Corporation ID 12476398
Business Number 701883936
Corporation Name AutoMax Canada Inc.
Registered Office Address 35 Lucien Street
Markham
ON L3R 5H7
Incorporation Date 2020-11-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yang Li 35 Lucien Street, Markham ON L3R 5H7, Canada
Huazhen Li 35 Lucien Street, Markham ON L3R 5H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-05 current 35 Lucien Street, Markham, ON L3R 5H7
Name 2020-11-05 current AutoMax Canada Inc.
Status 2020-11-05 current Active / Actif

Activities

Date Activity Details
2020-11-05 Incorporation / Constitution en société

Office Location

Address 35 Lucien Street
City Markham
Province ON
Postal Code L3R 5H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mountain Land Growing Ltd. 39 Lucien Street, Unionville, ON L3R 5H7 2019-06-17
9335820 Canada Inc. 33 Raymond Bartlett Ave., Unionville, ON L3R 5H7 2015-06-16
Liz Bluzen Technology Inc. 13 Raymond Bartlett Ave., Unionville, ON L3R 5H7 2015-04-15
Gangcheng Season International Co. Ltd. 39 Lucien St., Unionville, ON L3R 5H7 2010-03-02
6712932 Canada Inc. 41 Lucien St., Markham, ON L3R 5H7 2007-02-01

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
Yang Li 35 Lucien Street, Markham ON L3R 5H7, Canada
Huazhen Li 35 Lucien Street, Markham ON L3R 5H7, Canada

Entities with the same directors

Name Director Name Director Address
Topro Real Estate Ltd. Yang Li 1 Rue du Medoc, Kirkland QC H9H 4Z3, Canada
Topro Industry Inc. Topro Industrie Inc. YANG LI 31 Rue Reginald-Brown, Kirkland QC H9J 2Y1, Canada
Solutions Werk Inc. Yang Li 10 Boundary Creek Path, Brampton ON L6Y 6E1, Canada
CANADA MAHJONG ASSOCIATION Yang Li 55 Ockwell Manor Drive, Scarborough ON M1V 3H2, Canada
RICHNAVY INTERNATIONAL INC. YANG LI 91 HIDDEN HILLS ROAD NW, CALGARY AB T3A 5Y2, Canada
GUMFRIEND CONTAINER INTERNATIONAL INCORPORATION INC. Yang Li 6899 Hickling crescent, mississauga ON L5N 5B1, Canada
9894985 CANADA INC. YANG LI 46 WINTERMUTE BLVD., SCARBOROUGH ON M1W 3M6, Canada
9477322 Canada Inc. Yang Li 383 golden Orchard Rd, Vaughan ON L6A 0N6, Canada
Madelyn Furniture Inc. Yang Li 10306 Woodbine Bypass, Markham ON L6C 0M3, Canada
Bandeng Inc. Yang Li 506-41 Dundonald Street, Toronto ON M4Y 1K6, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 5H7

Similar businesses

Corporation Name Office Address Incorporation
Automax Pieces D'auto Ltee 1355 Mazurette, Montreal St. Laurent, QC 1978-01-20
Protection Automax Gabriel Inc. 5905 Transcanadienne, Saint-laurent, QC H4T 1A1 1997-01-28
Automax Controls Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1986-09-04
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please provide details on AutoMax Canada 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