ZZZ ELECTRONIC & ELECTRICAL TECHNOLOGIES INC.

Address:
83 Belford Crescent, Markham, ON L3S 4E1

ZZZ ELECTRONIC & ELECTRICAL TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6018912. The registration start date is September 12, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6018912
Business Number 862131042
Corporation Name ZZZ ELECTRONIC & ELECTRICAL TECHNOLOGIES INC.
Registered Office Address 83 Belford Crescent
Markham
ON L3S 4E1
Incorporation Date 2002-09-12
Dissolution Date 2011-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BING ZHAO SUITE 313-80 ALTON TOWERS CIRCLE, TORONTO ON M1V 5E8, Canada
HUIMIN ZHU 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
XIN SUNNI ZHANG 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
SHU TUNG ZHANG 27 DYNASTY DRIVE, MARKHAM ON L3S 4N1, Canada
HUIJIAN WILLIAM ZHU 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-06 current 83 Belford Crescent, Markham, ON L3S 4E1
Address 2002-09-12 2007-06-06 Unit 20-400 Esna Park Drive, Markham, ON L3R 1H5
Name 2007-05-28 current ZZZ ELECTRONIC & ELECTRICAL TECHNOLOGIES INC.
Name 2007-05-28 current ZZZ ELECTRONIC ; ELECTRICAL TECHNOLOGIES INC.
Name 2002-09-12 2007-05-28 ZZZ ELECTRONIC & ELECTRICAL TECHNOLOGIES INC.
Name 2002-09-12 2007-05-28 ZZZ ELECTRONIC ; ELECTRICAL TECHNOLOGIES INC.
Status 2011-07-22 current Dissolved / Dissoute
Status 2010-02-10 2011-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-05-28 2010-02-10 Active / Actif
Status 2005-11-02 2007-05-28 Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-12 2005-06-17 Active / Actif

Activities

Date Activity Details
2011-07-22 Dissolution Section: 212
2007-05-28 Revival / Reconstitution
2005-11-02 Dissolution Section: 212
2002-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2007-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 83 BELFORD CRESCENT
City MARKHAM
Province ON
Postal Code L3S 4E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Na Compass Logistics Inc. 82 Bellford Cres, Markham, ON L3S 4E1 2020-09-03
Canada International Staffing Corporation 64 Belford Cres, Markham, ON L3S 4E1 2019-03-28
Triviliac Incorporated 78 Belford Crescent, Markham, ON L3S 4E1 2015-07-13
6862730 Canada Ltd. 66 Belford Cres, Markham, ON L3S 4E1 2007-10-25
6675298 Canada Inc. 102 Belford Cres, Markham, ON L3S 4E1 2006-12-19
Na Spectrum Logistics Inc. 82 Bellford Cres, Markham, ON L3S 4E1 2020-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
Marketing Cubs Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-02-18
11255606 Canada Inc. 11 Jack Monkman Cres, Markham, ON L3S 0A3 2019-02-17
Find all corporations in postal code L3S

Corporation Directors

Name Address
BING ZHAO SUITE 313-80 ALTON TOWERS CIRCLE, TORONTO ON M1V 5E8, Canada
HUIMIN ZHU 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
XIN SUNNI ZHANG 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
SHU TUNG ZHANG 27 DYNASTY DRIVE, MARKHAM ON L3S 4N1, Canada
HUIJIAN WILLIAM ZHU 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada

Entities with the same directors

Name Director Name Director Address
China Brand International Development Association Bing Zhao 32-7733 HEATHER ST, Richmond BC V6Y 4J1, Canada
6018921 CANADA INC. BING ZHAO SUITE 313-80 ALTON TOWERS CIRCLE, TORONTO ON M1V 5E8, Canada
TABAGIE CHAMPLAIN (1981) INC. Bing Zhao 2151 Boulevard Lapinière, Brossard QC J4W 2T5, Canada
10864528 Canada Inc. Bing Zhao 5622 Avenue Randall, Côte Saint-Luc QC H4V 2W2, Canada
6018921 CANADA INC. HUIJIAN WILLIAM ZHU 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
6018921 CANADA INC. HUIMIN ZHU 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
6018921 CANADA INC. SHU TUNG ZHANG 27 DYNASTY DRIVE, MARKHAM ON L3S 4N1, Canada
6018921 CANADA INC. XIN SUNNI ZHANG 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3S 4E1
Category electrical
Category + City electrical + MARKHAM

Similar businesses

Corporation Name Office Address Incorporation
Electrical and Electronic Controls (eec) Ltd. 17 Stewart Court, Orangeville, ON L9W 3Z9 1995-04-18
Marine Electronic Electrical Consulting Inc. 5 Mt. Sylvester Place, Paradise, NL A1L 3G4 2015-03-10
Y. L. Lui Electronic & Electrical Products (canada) Inc. 3575 Boulevard St-laurent, Suite 103, Montreal, QC H2X 2T7 1998-03-12
Batson Electrical & Electronic Enterprises Inc. One Westmount Square, Suite 1212, Montreal, QC H3Z 2P9 1982-09-16
Electrical and Electronic Manufacturers Association of Canada One Yonge Street, Suite 1608, Toronto, ON M5E 1R1 1976-02-26
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Commerce Electrique & Electronique Song Inc. 8760 9e, Montreal, QC H1Z 3A2 1994-10-18
Groupe Ingenio, Technologies Du Commerce Électronique Inc. 30 Rue Berlioz Rive, Ph-2.0, Verdun, QC H3E 1L3 1997-01-20
Dynamic Velo Electronic Technologies Inc. 105-825 7th Ave West, Vancouver, BC V5Z 1C2 2014-08-23
Universal Electronic Integration Technologies Inc. 645 Belfast Road, # 6, Ottawa, ON K1G 4V3 1999-12-22

Improve Information

Please provide details on ZZZ ELECTRONIC & ELECTRICAL 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