MetaStar Canada Inc.

Address:
51 Drawbridge Dr., Markham, ON L6C 2B4

MetaStar Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 6707424. The registration start date is January 23, 2007. The current status is Active.

Corporation Overview

Corporation ID 6707424
Business Number 826597726
Corporation Name MetaStar Canada Inc.
Registered Office Address 51 Drawbridge Dr.
Markham
ON L6C 2B4
Incorporation Date 2007-01-23
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
XINPING LI 22 LOWDER PL, WHITBY ON L1N 8B9, Canada
RUI ZHANG 22 LOWDER PL, WHITBY ON L1N 8B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-08-18 current 51 Drawbridge Dr., Markham, ON L6C 2B4
Address 2009-08-14 2009-08-18 52 Drawbridge Dr., Markham, ON L6C 2B4
Address 2007-01-23 2009-08-14 22 Lowder Pl, Whitby, ON L1N 8B9
Name 2010-10-04 current MetaStar Canada Inc.
Name 2007-01-23 2010-10-04 6707424 CANADA INC.
Status 2007-01-23 current Active / Actif

Activities

Date Activity Details
2010-10-04 Amendment / Modification Name Changed.
2007-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 51 Drawbridge Dr.
City Markham
Province ON
Postal Code L6C 2B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7892314 Canada Incorporated 32 Drawbridge Dr, Markham, ON L6C 2B4 2011-06-18
Tianshang Tech, Inc. 27 Saxony Drive, Markham, ON L6C 2B4 2008-10-20
Easycomponent Inc. 31 Drawbrige Drive, Markham, ON L6C 2B4 2004-10-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Dee Construction Inc. 131 Prince Regent Street, Markham, ON L6C 0A1 2011-11-08
6397310 Canada Incorporated 6 Orr Farm Road, Markham, ON L6C 0A1 2005-05-25
Sy-datum Consulting Corp. 6 Orr Farm Road, Markham, ON L6C 0A1 2006-07-27
Imperial Ace Global Holdings Corp. 5 - 50 Bur Oak Avenue, Markham, ON L6C 0A2 2019-08-07
Canada Cambodia Chamber of Commerce (ontario) 50 Bur Oak Avenue, #5, Markham, ON L6C 0A2 2019-04-02
Superpig Chinese Bbq Restaurant Inc. # 6- 50 Bur Oak Ave, Markham, ON L6C 0A2 2016-01-07
8271275 Canada Inc. 20 Bur Oak Ave, Unit 9, Markham, ON L6C 0A2 2012-08-10
Apple Blossoms Center Inc. 50 Bur Oak Avenue, Units C1,c2,c3, Markham, ON L6C 0A2 2008-09-18
6375839 Canada Inc. 20 Bur Oak Avenue, Unit 5b, Markham, ON L6C 0A2 2005-04-11
Find all corporations in postal code L6C

Corporation Directors

Name Address
XINPING LI 22 LOWDER PL, WHITBY ON L1N 8B9, Canada
RUI ZHANG 22 LOWDER PL, WHITBY ON L1N 8B9, Canada

Entities with the same directors

Name Director Name Director Address
12254174 Canada Inc. rui zhang 1176 tischart cres, kanata ON K2T 0G7, Canada
7318952 CANADA LIMITED RUI ZHANG 106-20 BROOKMILL BLVD., SCARBOROUGH ON M1W 2Y5, Canada
Canadian Chinese Cultural Advancement Association Rui Zhang 87 Rusty Crestway, North York ON M2J 2Y5, Canada
Lansdowne Soccer Dome Ltd. Rui Zhang 1627-33 Cox Blvd, Markham ON L3R 8A6, Canada
Molas, Corp. Rui Zhang 62A1 Allandale Road, St John's NL A1B 3A1, Canada
Averest Inc. RUI ZHANG 21 MOCCASIN TR, NORTH YORK ON M3C 1Y5, Canada
7279515 CANADA LTD. RUI ZHANG 121 KINGSVIEW DR., WOODBRIDGE ON L4H 3B4, Canada
Shanxi United Association Rui Zhang 209 9200 Ferndale Rd, Richmond BC V6Y 4L2, Canada
RQ ALITY LTD. Rui Zhang 37 Horsham Ave, TH 108, North York ON M2N 0J3, Canada
SharpPoint Consulting LTD. Rui Zhang 1640 Sagewood Court, Mississauga ON L5M 5M2, Canada

Competitor

Search similar business entities

City Markham
Post Code L6C 2B4

Similar businesses

Corporation Name Office Address Incorporation
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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on MetaStar Canada 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