MindFuture Technologies Inc.

Address:
208 Hollyberry Trail, Toronto, ON M2H 2P4

MindFuture Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 12480077. The registration start date is November 8, 2020. The current status is Active.

Corporation Overview

Corporation ID 12480077
Business Number 700847734
Corporation Name MindFuture Technologies Inc.
Registered Office Address 208 Hollyberry Trail
Toronto
ON M2H 2P4
Incorporation Date 2020-11-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
He Liu 208 Hollyberry Trail, Toronto ON M2H 2P4, Canada
Xiaowei Pan 09-01 BLK2 Whampoa East, Singapore 338517, Singapore

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-08 current 208 Hollyberry Trail, Toronto, ON M2H 2P4
Name 2020-11-08 current MindFuture Technologies Inc.
Status 2020-11-08 current Active / Actif

Activities

Date Activity Details
2020-11-08 Incorporation / Constitution en société

Office Location

Address 208 Hollyberry Trail
City Toronto
Province ON
Postal Code M2H 2P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Peerify Youth 324 Hollyberry Trail, North York, ON M2H 2P4 2020-08-03
Newlife Pharmacy Inc. 300 Hollyberry Trail, Toronto, ON M2H 2P4 2020-07-15
Mc Strategic Advisory Inc. 234 Hollyberry Trail, Toronto, ON M2H 2P4 2019-04-10
Glomed Healthcare Technology Inc. 296 Hollyberry Trail, Toronto, ON M2H 2P4 2018-05-01
Ofme Jewelry Inc. 312 Hollyberry Trail, Toronto, ON M2H 2P4 2014-08-22
Actuarial Link Group Incorporated 326 Hollyberry Trail, Toronto, ON M2H 2P4 2009-01-20
6500625 Canada Inc. 190 Hollyberry Trail, Willowdale, Ontario, ON M2H 2P4 2006-01-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
He Liu 208 Hollyberry Trail, Toronto ON M2H 2P4, Canada
Xiaowei Pan 09-01 BLK2 Whampoa East, Singapore 338517, Singapore

Entities with the same directors

Name Director Name Director Address
UTOI at Yonge Inc. He Liu 57 Living Crescent, Markham ON L6C 0T4, Canada
L.H INTERNATIONAL TRADING INCORPORATED HE LIU 3 REAN DRIVE TH-10, NORTH YORK ON M2K 3C2, Canada
CANADA RILIN CO. Ltd. HE LIU 20 ANGUS MEADOW DRIVE, MARKHAM ON L6C 1Z2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2H 2P4
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03

Improve Information

Please provide details on MindFuture Technologies 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