Sino Products Inc.

Address:
7365, Rue Chouinard, Lasalle, QC H8N 2L6

Sino Products Inc. is a business entity registered at Corporations Canada, with entity identifier is 4176782. The registration start date is July 7, 2003. The current status is Active.

Corporation Overview

Corporation ID 4176782
Business Number 883991408
Corporation Name Sino Products Inc.
Les Produits Sino Inc.
Registered Office Address 7365, Rue Chouinard
Lasalle
QC H8N 2L6
Incorporation Date 2003-07-07
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
YONGKANG GUAN 7450 TURNER ST., BROSSARD QC J4W 2X6, Canada
YAN JIANG 7450 TURNER ST., BROSSARD QC J4W 2X6, Canada
JINGCHEN GUAN 7450 TURNER, BORSSARD QC J4W 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-31 current 7365, Rue Chouinard, Lasalle, QC H8N 2L6
Address 2003-07-07 2017-12-31 1207 St-laurent Boul., Montreal, QC H2X 2S6
Name 2003-07-09 current Sino Products Inc.
Name 2003-07-09 current Les Produits Sino Inc.
Name 2003-07-07 2003-07-09 SINO CALIAN PRODUCTS INC.
Name 2003-07-07 2003-07-09 LES PRODUITS SINO CALIAN INC.
Status 2017-12-13 current Active / Actif
Status 2017-12-12 2017-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-12-16 2017-12-12 Active / Actif
Status 2012-12-08 2012-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-07 2012-12-08 Active / Actif

Activities

Date Activity Details
2003-07-09 Amendment / Modification Name Changed.
2003-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7365, rue Chouinard,
City Lasalle
Province QC
Postal Code H8N 2L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Drenaline Incorporated 7429 Rue Chouinard, Montréal, QC H8N 2L6 2018-01-25
Mallplus.com Corporation 7355 Rue Chouinard, Lasalle, QC H8N 2L6 2012-03-26
7665814 Canada Inc. A-7571 Chouinard, Lasalle, QC H8N 2L6 2010-10-04
Vaujeme Enterprises Inc. 7545 Chouinard, Lasalle, QC H8N 2L6 2008-07-25
6141641 Canada Inc. 7455 Rue Chouinard, Lasalle, QC H8N 2L6 2003-09-22
3625851 Canada Inc. 7565 Chouinard Street, Lasalle, QC H8N 2L6 1999-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
YONGKANG GUAN 7450 TURNER ST., BROSSARD QC J4W 2X6, Canada
YAN JIANG 7450 TURNER ST., BROSSARD QC J4W 2X6, Canada
JINGCHEN GUAN 7450 TURNER, BORSSARD QC J4W 2X6, Canada

Entities with the same directors

Name Director Name Director Address
9533575 CANADA INC. YAN JIANG 116 Newton Dr., Toronto ON M2M 2N1, Canada
SOUFUN CANADA CORP. YAN JIANG 43 ELEANOR CIR, RICHMOND HILL ON L4C 6K6, Canada
10420875 Canada Inc. Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada
10420921 Canada Inc. Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada
Victoria Harbour Golf Country Club Inc. Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada
QingDa Capital Corp. YAN JIANG 11 Moodie Drive, Richmond Hill ON L4C 8C9, Canada
10420468 Canada Inc. Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada
Monogramme Marketing Inc. Yan Jiang 15 Fonthill Blvd, Markham ON L3R 1V5, Canada
NATURALFIELD GLACIAL AND SPRING WATER Inc. Yan Jiang 116 Newton Dr., North York ON M2M 2N1, Canada
TIEINGLOBAL INC. YAN JIANG 15 FONTHILL BLVD, MARKHAM ON L3R 1V5, Canada

Competitor

Search similar business entities

City Lasalle
Post Code H8N 2L6

Similar businesses

Corporation Name Office Address Incorporation
Santé Neo Sino-canadienne Inc. 54 Pine Street, Bridgewater, NS B4V 1X5 2020-04-22
Institut Pédagogique Sino-canadien 6300 Avenue Auteuil, Suite 400, Brossard, QC J4Z 3P2 2012-04-23
Association Toit Tech Sino-canadienne 258 Rue Sherbrooke, Beaconsfield, QC H9W 1P9 2016-10-20
Sino Win-far Textiles Inc. 3488 Cote Des Neige, Suite 1502, Montreal, QC H3H 2M6 1987-07-07
Sino-canadian Education Exchange Promotion Association 3105-833 Seymour Street, Vancouver, BC V6B 0G4 2019-10-07
Sino-canada Multicultural Exchange Association 3455 Rue Isabelle, Suite F, Brossard, QC J4Y 2R2 2019-02-22
Sino Can Link Consultants Group Inc. 4235 Prince of Wales, Suite 310, Montreal, QC H4B 0A2 2010-02-01
L'association Sino-canadienne De La Culture, La Technologie Et Du Commerce 5838 Blvd.decarie, Montreal, QC H3X 2J5 1998-06-15
Sino Winfar Textiles Inc. - 1 De Castelnau Est, Suite 410, Montreal, QC H2R 1P1
Sino Winfar Textiles Inc. 1 Rue De Castelnau, Suite 410, Montreal, QC H2R 1P1

Improve Information

Please provide details on Sino Products 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