DALIN CENTURY INTERNATIONAL TRADE DEVELOPMENT INC.

Address:
1450 Mackay, MontrÉal, QC H3G 2H7

DALIN CENTURY INTERNATIONAL TRADE DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 6114512. The registration start date is July 4, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6114512
Business Number 884382706
Corporation Name DALIN CENTURY INTERNATIONAL TRADE DEVELOPMENT INC.
Registered Office Address 1450 Mackay
MontrÉal
QC H3G 2H7
Incorporation Date 2003-07-04
Dissolution Date 2009-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ZHENXIANG XIAO 1206 ST-JACQUES, #601, MONTRÉAL QC H3C 0G1, Canada
QI HU 1206 ST-JACQUES, #601, MONTRÉAL QC H3C 0G1, Canada
DALIN XIAO 1206 ST-JACQUES, #601, MONTRÉAL QC H3C 0G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-12 current 1450 Mackay, MontrÉal, QC H3G 2H7
Address 2003-07-04 2008-08-12 1452, Rue Mackay, Apt.7, MontrÉal, QC H3G 2H7
Name 2008-08-06 current DALIN CENTURY INTERNATIONAL TRADE DEVELOPMENT INC.
Name 2003-07-04 2008-08-06 DALIN CENTURY INTERNATIONAL TRADE DEVELOPMENT INC.
Status 2009-05-27 current Dissolved / Dissoute
Status 2008-08-06 2009-05-27 Active / Actif
Status 2007-08-13 2008-08-06 Dissolved / Dissoute
Status 2007-03-12 2007-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-04 2007-03-12 Active / Actif

Activities

Date Activity Details
2009-05-27 Dissolution Section: 210
2008-08-06 Revival / Reconstitution
2007-08-13 Dissolution Section: 212
2003-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2008-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1450 MACKAY
City MONTRÉAL
Province QC
Postal Code H3G 2H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Myriade Roasting Company Inc. 1432 Rue Mackay, Montreal, QC H3G 2H7 2020-11-09
Cana-ly Trading and Services Limited 1452 Mackay Appt.14, Montreal, QC H3G 2H7 2006-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
ZHENXIANG XIAO 1206 ST-JACQUES, #601, MONTRÉAL QC H3C 0G1, Canada
QI HU 1206 ST-JACQUES, #601, MONTRÉAL QC H3C 0G1, Canada
DALIN XIAO 1206 ST-JACQUES, #601, MONTRÉAL QC H3C 0G1, Canada

Entities with the same directors

Name Director Name Director Address
Breakscape Games Ltd. Qi Hu 6 Viewmount Dr, Ottawa ON K2G 1R4, Canada
Breakscape Entertainment Ltd. Qi Hu 6 Viewmount Drive, Ottawa ON K2G 1R4, Canada
Wonder Reading Qi Hu APT 1116, 2201 Riverside Dr., Ottawa ON K1H 8K9, Canada
LANMONT - WTL INC. QI HU 361 JU-LU RD, SHANGHAI , China

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3G 2H7

Similar businesses

Corporation Name Office Address Incorporation
Century International, Armes Ltee 353 Isabey Street, Ville Saint-laurent, QC H4T 1Y2 1984-03-09
Les Produits International Century LtÉe 6301 Place Northcrest, 5l, Montréal#, QC H3S 2W4 1999-04-13
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
B&g International Trade Development Ltd. 25 Cedarwood Crescent, London, ON N6H 5P4 2011-10-03
Canextra International Trade Development Corporation 43 Okanagan Drive, Ottawa, ON K2H 7E9 2005-05-02
Canada and China International Trade Development Group Inc. 125 Kruger Rd, Markham, ON L3S 3Y9 2018-05-31
Francis International Trade Development Inc. 433 Chabanel Street West, 1121, Montreal, QC H2N 2J9 1997-05-12
Genus International Trade Development Corporation 60 Queen Street, Suite 403, Ottawa, ON K1P 5Y7 1984-11-21
North America Council of International Trade and Investment Development 130-8051 Leslie Road, Richmond, BC V6X 1E4 2018-10-10
Synergy International Trade Development Corporation 13824 Riverside Drive East, St.clair Beach, ON N8N 3C7 1996-01-04

Improve Information

Please provide details on DALIN CENTURY INTERNATIONAL TRADE DEVELOPMENT 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