Highmark Industries International Ltd.

Address:
29 Rockport Dr., Scarborough, ON M1C 5C2

Highmark Industries International Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6233520. The registration start date is May 18, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6233520
Business Number 862773744
Corporation Name Highmark Industries International Ltd.
Registered Office Address 29 Rockport Dr.
Scarborough
ON M1C 5C2
Incorporation Date 2004-05-18
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
JINGZHU CHEN 29 ROCKPORT DRIVE, SCARBOROUGH ON M1C 5C2, Canada
YANDONG HAN 29 ROCKPORT DR., SCARBOROUGH ON M1C 5C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-05-18 current 29 Rockport Dr., Scarborough, ON M1C 5C2
Name 2004-05-18 current Highmark Industries International Ltd.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-05-18 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2004-05-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 29 ROCKPORT DR.
City SCARBOROUGH
Province ON
Postal Code M1C 5C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Highmark Iron & Metal Inc. 29 Rockport Dr., Scarborough, Ontario, ON M1C 5C2 2006-08-03
Mass Metallic Materials Inc. 29 Rockport Dr., Scarborough, ON M1C 5C2 2007-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
9250891 Canada Inc. 35 Rockport Drive, Toronto, ON M1C 5C2 2015-04-09
Katnyt Holdings Inc. 22 Lakeridge Drive, Toronto, ON M1C 5C2 2000-01-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12189917 Canada Inc. 110 Stagecoach Circle, Scarborough, ON M1C 0A1 2020-07-10
Mje Supplies Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-06-24
Godax Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-09-18
Mugaa Group Inc. 41 Stagecoach Circle, Scarborough, ON M1C 0A2 2020-07-27
10453285 Canada Inc. 71 Stagecoach Circle, Scarborough, ON M1C 0A2 2017-10-18
Jehane Adam Consulting Inc. 75 Stagecoach Circle, Toronto, ON M1C 0A2 2017-07-03
Where Itz At Innovative Advertising & Marketing Group Inc. 41 Stagecoach Circle, Toronto, ON M1C 0A2 2020-09-15
7678797 Canada Inc. 23 Cosens Street, Toronto, ON M1C 0A5 2010-10-19
11059360 Canada Inc. 14 Cosens Street, Toronto, ON M1C 0A7 2018-10-24
11795678 Canada Inc. 14 Cosens Street, Scarborough, ON M1C 0A7 2019-12-17
Find all corporations in postal code M1C

Corporation Directors

Name Address
JINGZHU CHEN 29 ROCKPORT DRIVE, SCARBOROUGH ON M1C 5C2, Canada
YANDONG HAN 29 ROCKPORT DR., SCARBOROUGH ON M1C 5C2, Canada

Entities with the same directors

Name Director Name Director Address
IMPEX ENTERPRISES CANADA LIMITED JINGZHU CHEN 52 APPLEMORE RD, TORONTO ON M1B 1R6, Canada
7060165 CANADA INC. JINGZHU CHEN 532 CANTERBURY RD, LONDON ON N6G 2N6, Canada
Highmark Iron & Metal Inc. YANDONG HAN 29 ROCKPORT DR., SCARBOROUGH ON M1C 5C2, Canada
Mass Metallic Materials Inc. YANDONG HAN 29 ROCKPORT DR., SCARBOROUGH ON M1C 5C2, Canada
Concord M&E Recycling Company Ltd. YANDONG HAN 29 ROCKPORT DRIVE, SCARBOROUGH ON M1C 5C2, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1C 5C2

Similar businesses

Corporation Name Office Address Incorporation
Highmark Services Inc. 15 Lund Ave, Toronto, ON M9V 1E9 2017-10-02
L.a.s.n. International Industries Inc. 19 St-joseph St, Tingwick, QC J0A 1L0 1994-03-01
Les Industries Travelway International Inc. 1700 Beaulac Street, St Laurent, QC H4R 1W8 1979-08-30
Paperboard Industries International Inc. 772 Sherbrooke Ouest, Bur 300, Montreal, QC H3A 1G1 1978-12-28
I.f.i. International Formwork Industries Ltd. 400 Rue Du Parc Industriel, Longueuil, QC J4H 3V6 2000-08-03
8545049 Canada Ltd. 100 Highmark Dr., Woodbridge, ON L4H 0J6 2013-06-11
Highmark Logistics Inc. 24 Wm Bradbury Pl, Leduc, AB T9E 6M9 2014-11-01
Highmark Brain Initiative 500-247 Spadina Ave., Toronto, ON M5T 3A8 2018-01-12
8956731 Canada Limited 100 Highmark Dr, Vaughan, ON L4H 0J6 2014-07-17
Highmark Logistics & Heavyhaul Inc. 24 Wm Bradbury Pl, Leduc, AB T9E 6M9 2016-04-26

Improve Information

Please provide details on Highmark Industries International Ltd. 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