Highlight Co., Ltd. (Canada)

Address:
710 3rd Avenue South, Lethbridge, AB T1J 0H6

Highlight Co., Ltd. (Canada) is a business entity registered at Corporations Canada, with entity identifier is 6537651. The registration start date is March 15, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6537651
Business Number 804698470
Corporation Name Highlight Co., Ltd. (Canada)
Registered Office Address 710 3rd Avenue South
Lethbridge
AB T1J 0H6
Incorporation Date 2006-03-15
Dissolution Date 2009-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
HAO SUN 78 RUTGERS CRESCENT WEST, LETHBRIDGE AB T1K 4S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-16 current 710 3rd Avenue South, Lethbridge, AB T1J 0H6
Address 2006-03-15 2006-03-16 78 Rutgers Crescent West, Lethbridge, AB T1K 4S9
Name 2006-03-15 current Highlight Co., Ltd. (Canada)
Status 2009-01-14 current Dissolved / Dissoute
Status 2008-08-19 2009-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-03-15 2008-08-19 Active / Actif

Activities

Date Activity Details
2009-01-14 Dissolution Section: 212
2006-03-15 Incorporation / Constitution en société

Office Location

Address 710 3rd Avenue South
City Lethbridge
Province AB
Postal Code T1J 0H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Down To Earth Labs Inc. 710 - 3rd Ave. South, Lethbridge, AB T1J 0H6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Milldent Ltd. 15 Mount Sundance Road West, Lethbridge, AB T1J 0B6 1976-11-02
United Traditional Tae Kwon-do Canada Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2007-11-27
University Kid's Campus Daycare Ltd. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2010-01-06
Stone Mountain Environmental Products Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7
Essen Insurance Corporation 1274 - 3rd Avenue South, Lethbridge, AB T1J 0J9 2007-09-10
Synergy Prestige Inc. 1274 - 3 Avenue South, Lethbridge, AB T1J 0J9 2003-09-09
Canadian Yoga Institute 1238b - 3 Avenue South, Lethbridge, AB T1J 0J9 2001-08-14
Mlb Industries Inc. 1274 3rd Ave South, Lethbridge, AB T1J 0J9 1987-12-08
Essen Capital Inc. 1274 - 3 Avenue South, Lethbridge, AB T1J 0J9 2003-10-17
Essen Sports Advisory Inc. 1274 - 3rd Avenue South, Lethbridge, AB T1J 0J9 2008-06-04
Find all corporations in postal code T1J

Corporation Directors

Name Address
HAO SUN 78 RUTGERS CRESCENT WEST, LETHBRIDGE AB T1K 4S9, Canada

Entities with the same directors

Name Director Name Director Address
6967086 CANADA INC. HAO SUN #701, 806 LANSDOWNE AVE., TORONTO ON M6H 4K2, Canada
Xplore Education Inc. Hao Sun 8-93 Sunnylea Crescent, Guelph ON N1E 1W5, Canada
9572708 Canada Corp. HAO SUN 1762 Silverstone Crescent, Oshawa ON L1K 0V5, Canada

Competitor

Search similar business entities

City Lethbridge
Post Code T1J 0H6

Similar businesses

Corporation Name Office Address Incorporation
Highlight Motor Freight Inc. 391 Creditstone Rd., Concord, ON L4K 1N8 2007-03-30
Highlight Textile Inc. 46 West Side Dr., Markham, ON L3P 7H1 2006-06-21
Highlight Reel Productions Inc. 1407-7077 Beresford St, Burnaby, BC V5E 4J5 2009-11-12
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please provide details on Highlight Co., Ltd. (Canada) 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