OVISLINK (CANADA) INC.

Address:
#3-200 Cochrane Dr, Unit 3, Markham, ON L3R 8E8

OVISLINK (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 3719871. The registration start date is February 10, 2000. The current status is Active.

Corporation Overview

Corporation ID 3719871
Business Number 867581373
Corporation Name OVISLINK (CANADA) INC.
Registered Office Address #3-200 Cochrane Dr
Unit 3
Markham
ON L3R 8E8
Incorporation Date 2000-02-10
Corporation Status Active / Actif
Number of Directors 1 - 8

Directors

Director Name Director Address
QI WANG 90 CROCKAMHILL DR., SCARBOROUGH ON M1S 2K9, Canada
TONY CHIANG 30 BAYCLIFFE DRIVE, MARKHAM ON L3R 7T7, Canada
HENRY HO 77 VILLAGE GATE DR., MARKHAM ON L6R 1V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-13 current #3-200 Cochrane Dr, Unit 3, Markham, ON L3R 8E8
Address 2001-04-01 2020-05-13 200 Cochrane Drive, Unit 3, Markham, Ontario, ON L3R 8E8
Address 2000-02-10 2001-04-01 250 West Beaver Creek Road, Unit 10, Richmond Hill, ON L4B 1C7
Name 2000-02-10 current OVISLINK (CANADA) INC.
Status 2000-02-10 current Active / Actif

Activities

Date Activity Details
2000-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-30 Distributing corporation
Société ayant fait appel au public

Office Location

Address #3-200 Cochrane Dr,
City Markham
Province ON
Postal Code L3R 8E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zhuhai General Association of Commerce (canada) Unit 9, 200 Cochrane Drive, Markham, ON L3R 8E8 2017-08-29
Zhuhai Oversea Students Association of Canada 200 Cochrane Drive, Unit 9, Markham, ON L3R 8E8 2017-05-04
Zhuhai Association of Commerce (canada) 200 Cochrane Drive Unit 9, Markham, ON L3R 8E8 2015-09-15
Avenview Inc. 200 Cochrane Drive, Unit 4, Markham, ON L3R 8E8 2008-02-14
Ledseed Inc. 200 Cochrane Drive, Unit 9, Markham, ON L3R 8E8 2014-07-16
Zhuhai International Student Service Centre of Canada Inc. Unit 9, 200 Cochrane Drive, Markham, ON L3R 8E8 2017-08-29

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
QI WANG 90 CROCKAMHILL DR., SCARBOROUGH ON M1S 2K9, Canada
TONY CHIANG 30 BAYCLIFFE DRIVE, MARKHAM ON L3R 7T7, Canada
HENRY HO 77 VILLAGE GATE DR., MARKHAM ON L6R 1V7, Canada

Entities with the same directors

Name Director Name Director Address
Fly Wings Logistics Ltd. Henry Ho 10488 Victoria Square Boulevard, Markham ON L6C 0A4, Canada
3181880 CANADA INC. HENRY HO 5920 TALISMAN COURT, MISSISSAUGA ON L5M 6A2, Canada
SAM GWAN TRADING CO., INC. HENRY HO 1632 FAYOLLE AVENUE, VERDUN QC H4H 2S6, Canada
3185168 CANADA INC. HENRY HO 5920 TALISMAN COURT, MISSISSAUGA ON L5M 6A2, Canada
CHINESE ALUMNI ASSOCIATION OF CANADA Henry Ho 6-233 South Park Road, Thornhill ON L3T 0B3, Canada
JIA HANG HOLDING SERVICES INC. HENRY HO 5920 TALISMAN COURT, MISSISSAUGA ON L5M 6A2, Canada
U Preferred Store Limited Qi Wang 114 - 3075 Vint Rd, Kelowna BC V1V 3A9, Canada
Greeneco Electric Inc. QI WANG 20 Forest Manor Rd, Toronto ON M2J 1M2, Canada
Dollarpal INC. Qi Wang 24 Rue du Fanion, Gatineau QC J9J 2S7, Canada
Tactile Labs Inc. QI WANG 817 PARK MANOR DR, SMYMA GA 30082, United States

Competitor

Search similar business entities

City Markham
Post Code L3R 8E8

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 OVISLINK (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