Laccess America Inc.

Address:
5230 Glen Erin Dr. Unit 65, Mississauga, ON L5M 5Z7

Laccess America Inc. is a business entity registered at Corporations Canada, with entity identifier is 6512259. The registration start date is January 26, 2006. The current status is Active.

Corporation Overview

Corporation ID 6512259
Business Number 810618140
Corporation Name Laccess America Inc.
Registered Office Address 5230 Glen Erin Dr. Unit 65
Mississauga
ON L5M 5Z7
Incorporation Date 2006-01-26
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
LI JUAN NIU 5407 LAWRENCE AVE. E., SCARBOROUGH ON M1C 5E7, Canada
WU SHUO YANG 5407 LAWRENCE AVE. E., SCARBOROUGH ON M1C 5E7, Canada
JING HUANG 65-5230 Glen Erin Dr.,, MISSISSAUGA ON L5M 5Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-17 current 5230 Glen Erin Dr. Unit 65, Mississauga, ON L5M 5Z7
Address 2008-06-09 2014-07-17 2601 Matheson Blvd. East, Unit 7, Mississauga, ON L4W 5A8
Address 2006-01-26 2008-06-09 Suite 410, 6600 Trans-canada, Pointe Claire, QC H9R 4S2
Name 2006-01-26 current Laccess America Inc.
Status 2014-07-10 current Active / Actif
Status 2014-06-27 2014-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-26 2014-06-27 Active / Actif

Activities

Date Activity Details
2008-06-09 Amendment / Modification RO Changed.
2006-09-15 Amendment / Modification Directors Limits Changed.
2006-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5230 Glen Erin Dr. Unit 65
City MISSISSAUGA
Province ON
Postal Code L5M 5Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12363038 Canada Inc. 25-5230 Glen Erin Drive, Mississauga, ON L5M 5Z7 2020-09-23
10310077 Canada Inc. 5230 Glen Erin Drive, Unit 78, Mississauga, ON L5M 5Z7 2017-07-06
Kashtech Solutions Inc. 97-5230 Glen Erin Drive, Mississauga, ON L5M 5Z7 2017-05-05
The Pixel Crushers Inc. 16-5230 Glen Erin Drive, Mississagua, ON L5M 5Z7 2017-02-06
R and R Supercardeal.ca Corp. 5230, Glen Erin Drive, Unit 70, Mississauga, ON L5M 5Z7 2016-09-08
9464557 Canada Inc. 97-5230 Glen Erin Dr, Mississauga, ON L5M 5Z7 2015-10-05
Sar Professional Suppliers Corporation 75-5230 Glen Erin Drive, Mississauga, ON L5M 5Z7 2015-04-21
8411425 Canada Inc. 65-5230 Glen Erin Dr, Mississauga, ON L5M 5Z7 2013-01-21
Agroteca Corp. 114-5910 Greensboro Drive, Mississauga, ON L5M 5Z7 2012-08-29
8195153 Canada Ltd. Unit 40, 5230 Glen Erin Drive, Mississauga, ON L5M 5Z7 2012-05-16
Find all corporations in postal code L5M 5Z7

Corporation Directors

Name Address
LI JUAN NIU 5407 LAWRENCE AVE. E., SCARBOROUGH ON M1C 5E7, Canada
WU SHUO YANG 5407 LAWRENCE AVE. E., SCARBOROUGH ON M1C 5E7, Canada
JING HUANG 65-5230 Glen Erin Dr.,, MISSISSAUGA ON L5M 5Z7, Canada

Entities with the same directors

Name Director Name Director Address
8411425 CANADA INC. JING HUANG 65-5230 GLEN ERIN DR, MISSISSAUGA ON L5M 5Z7, Canada
7210051 CANADA INC. JING HUANG 1950 AV LINCOLN, APP 513, MONTREAL QC H3H 2N8, Canada
6640834 CANADA INC. JING HUANG 222 ELM STREET, APT.717, TORONTO ON M5T 1K5, Canada
Sino Canada Town-Town Cooperation Center Jing Huang 520 STEELES AVE W, THORNHILL ON L4J 0H2, Canada
CALOUTON INTERNATIONAL LTÉE JING HUANG 2456-1000 Rue de la Gauchetière Ouest, Montréal QC H3B 4W5, Canada
7916639 CANADA INC. Jing Huang 550 William-Barfoot Street, Greenfield Park QC J4V 3N5, Canada
Shanghai Spring International Travel Service Canada Inc. JING HUANG 1212 ATLANTIC AVE., #101, ALHAMBRA CA 91803, United States
9756167 CANADA INC. Jing Huang 46, Chant Cresent, Markham ON L3R 1Y8, Canada
Asia Pacific Economic Development Alliance Investment Ltd. JING HUANG 2456-1000 Rue de la Gauchetière O, Montréal QC H3B 4W5, Canada
North American Chinese Women Professionals and Chinese women entrepreneurs Association · Association des femmes Chinoises Jing Huang 1155 boul. René-Lévesque O., 25 étage, unit. #16, Montréal QC H3B 2K4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 5Z7

Similar businesses

Corporation Name Office Address Incorporation
Can-america Holdings Ltd. 723 Est, Mont-royal, Montreal, QC H2J 1W7 1977-05-10
Tropique-america Inc. 5259 Ponsard, Montreal, QC H3W 2A9 1987-12-18
Regenlab America Inc. 3428 Avenue Marcil, Montréal, QC H4A 2Z3 2008-08-27
Fly America Furniture Inc. 7225 Rte Transcanadienne, Ville St-laurent, QC H4T 1A2 2000-02-10
Family Games America Fga Inc. 16-501-5890 Avenue De Monkland, Montréal, QC H4A 1G2 2008-01-24
Picasso America Diving Equipment Inc. 10765 Cote De Liesse, Suite 404, Dorval, QC H9P 2R9 1995-11-15
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Malibu America Sports Wear Inc. 185 Louvain Ouest, Suite 402, Montreal, QC H2N 1A3 1990-01-10
America-italia Dessins Internationaux Inc. 10 Laniel Street, Dollard-des-ormeaux, QC H9B 3G5 1986-12-08
Trans-america Longue Distance Transport (z.t.l.a.) Inc. 730 Halpern Avenue, Dorval, QC H9P 1G6 1989-05-10

Improve Information

Please provide details on Laccess America 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