JICKLEY (CANADA) INC.

Address:
34 Queensgate Court, Markham, ON L3R 8L4

JICKLEY (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 2170981. The registration start date is March 24, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2170981
Business Number 876002262
Corporation Name JICKLEY (CANADA) INC.
Registered Office Address 34 Queensgate Court
Markham
ON L3R 8L4
Incorporation Date 1987-03-24
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANNA W.K. LEE 153 SANDYHOOK SQUARE, SCARBOROUGH ON M1W 3N6, Canada
KIM L. LEE TSANG 34 QUEENSGATE COURT, MARKHAM ON L3R 8L4, Canada
DAVID K.K. LEE 153 SANDYHOOK SQUARE, SCARBOROUGH ON M1W 3N6, Canada
CHENG H. JIANG 355 SOUTH END AVE, SUITE 9F, NEW YORK, NY 10280, United States
MEIYING YANG 355 SOUTH END AVE, SUITE 9F, NEW YORK, NY 10280, United States
KWOK F. LEE 34 QUEENSGATE COURT, MARKHAM ON L3R 8L4, Canada
HUA TANG 355 SOUTH END AVE, SUITE 9F, NEW YORK, NY 10280, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-23 1987-03-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-10-10 current 34 Queensgate Court, Markham, ON L3R 8L4
Name 1987-03-24 current JICKLEY (CANADA) INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-12-14 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1987-03-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1990-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 34 QUEENSGATE COURT
City MARKHAM
Province ON
Postal Code L3R 8L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Europa Prince Duty Free International Inc. 57 Corby Road, Markham, ON L3R 8L4 1990-02-20

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
ANNA W.K. LEE 153 SANDYHOOK SQUARE, SCARBOROUGH ON M1W 3N6, Canada
KIM L. LEE TSANG 34 QUEENSGATE COURT, MARKHAM ON L3R 8L4, Canada
DAVID K.K. LEE 153 SANDYHOOK SQUARE, SCARBOROUGH ON M1W 3N6, Canada
CHENG H. JIANG 355 SOUTH END AVE, SUITE 9F, NEW YORK, NY 10280, United States
MEIYING YANG 355 SOUTH END AVE, SUITE 9F, NEW YORK, NY 10280, United States
KWOK F. LEE 34 QUEENSGATE COURT, MARKHAM ON L3R 8L4, Canada
HUA TANG 355 SOUTH END AVE, SUITE 9F, NEW YORK, NY 10280, United States

Entities with the same directors

Name Director Name Director Address
GRACE CHRISTIAN SCHOOL OF NORTH YORK DAVID K.K. LEE 2350 BRIDLETOWNE CIRCLE, SUITE 409, TORONTO ON M1W 3E6, Canada
BOA Autocode Canada Ltd. HUA TANG 185 EDMONTON DR, TORONTO ON M2J 3X4, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R8L4

Similar businesses

Corporation Name Office Address Incorporation
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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on JICKLEY (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