CUC GLOBAL INC.

Address:
16 Arkona Dr., Scarborough, ON M1T 1X3

CUC GLOBAL INC. is a business entity registered at Corporations Canada, with entity identifier is 6817050. The registration start date is August 1, 2007. The current status is Active.

Corporation Overview

Corporation ID 6817050
Business Number 851446351
Corporation Name CUC GLOBAL INC.
Registered Office Address 16 Arkona Dr.
Scarborough
ON M1T 1X3
Incorporation Date 2007-08-01
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
ZHIHAI ZHANG 150 LAKESHORE RD W, UNIT 907, MISSISSAUGA ON L5H 3R2, Canada
YANFANG LIU 16 ARKONA DR., SCARBOROUGH ON M1T 1X3, Canada
LIGANG SUN 16 ARKONA DR., SCARBOROUGH ON M1T 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-01 current 16 Arkona Dr., Scarborough, ON M1T 1X3
Name 2007-08-01 current CUC GLOBAL INC.
Status 2007-08-01 current Active / Actif

Activities

Date Activity Details
2007-08-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16 ARKONA DR.
City SCARBOROUGH
Province ON
Postal Code M1T 1X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Entity Media Group Inc. 2 Arkona Drive, Toronto, ON M1T 1X3 2020-03-28
11007246 Canada Inc. 40 Arkona Drive, Toronto, ON M1T 1X3 2018-09-24
11001663 Canada Inc. 40 Arkova Dr, Toronto, ON M1T 1X3 2018-09-19
6116311 Canada Inc. 8 Arkona Drive, Toronto, ON M1T 1X3 2003-07-09
6768636 Canada Inc. 8 Arkona Drive, Toronto, ON M1T 1X3 2007-05-09
7534779 Canada Inc. 8 Arkona Drive, Toronot, ON M1T 1X3 2010-04-23
7662505 Canada Corporation 8 Arkona Drive, Toronto, ON M1T 1X3 2010-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8832676 Canada Inc. 2355 Warden Ave, Box 30084, Scarborough, ON M1T 0A1 2014-03-25
9206051 Canada Inc. 2330 Kennedy Road, Suite 210, Scarborough, ON M1T 0A2 2015-03-03
7265336 Canada Ltd. 1908-8 Chichester Pl., Scarborough, ON M1T 0A3 2009-10-28
Inking Solstice Inc. 1106-185 Bonis Avenue, Toronto, ON M1T 0A4 2020-07-14
Cognizelle Inc. 408 - 185 Bonis Avenue, Toronto, ON M1T 0A4 2019-11-03
11503081 Canada Ltd. 308-185 Bonis Ave., Scarborough, ON M1T 0A4 2019-07-08
11496093 Canada Inc. 1708-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-07-03
11453416 Canada Inc. 2001-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-06-07
Gobo International Trading Inc. 1809-185 Bonis Ave, Scarborough, ON M1T 0A4 2019-03-08
Visatoronto Consulting Inc. 807-185 Bonis Avenue, Scarborough, ON M1T 0A4 2018-02-01
Find all corporations in postal code M1T

Corporation Directors

Name Address
ZHIHAI ZHANG 150 LAKESHORE RD W, UNIT 907, MISSISSAUGA ON L5H 3R2, Canada
YANFANG LIU 16 ARKONA DR., SCARBOROUGH ON M1T 1X3, Canada
LIGANG SUN 16 ARKONA DR., SCARBOROUGH ON M1T 1X3, Canada

Entities with the same directors

Name Director Name Director Address
Super Stone Trading Corp. Yanfang Liu 63 Bear Run Road, Brampton ON L6X 2Z8, Canada
G&Z Kitchen and Floor Inc. Zhihai Zhang 430 Silverstone Way, Nepean ON K2J 5X5, Canada
11436147 CANADA INC. Zhihai Zhang 90 Edenvale Drive, unite 225, Ottawa ON K2K 3N8, Canada
9443355 Canada Ltd. Zhihai Zhang 90 Edenvale Drive, unit 225, kanata ON K2K 3E2, Canada
10281468 CANADA INC. Zhihai Zhang 90 Edenvale Drive, Unit 225, Ottawa ON K2K 3N9, Canada
Broad Sea Construction Ltd. Zhihai Zhang 174 Colonnade Rd S, Unit 32, Ottawa ON K2E 7J5, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1T 1X3

Similar businesses

Corporation Name Office Address Incorporation
Be The Change Global 4485, St-denis, Bureau 209, Montréal, QC H2J 2L2 2018-07-19
First Global Holdings Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2002-06-13
Les Terminus Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-02-28
Aerosafe Global Inc. 2989 Huntsmen Street, Saint-lazare, QC J7T 2A1 2017-04-03
Grue Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-01-27
Global Thinkers Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 2001-05-09
Global Way Accessories Inc. 4600 Bois-franc Road, Montreal, QC H4S 1A7 2010-08-31
Quincaillerie Global Inc. 2219 35th Avenue N.e., Suite 6, Calgary, AB T2E 6W3 1984-12-04
First Global Advisors Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-03-18
Global Net Travel Inc. 7000 Ave. Du Parc, Suite 311, Montreal, QC H3N 1X1 1999-07-14

Improve Information

Please provide details on CUC GLOBAL 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