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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2007-08-01 | Incorporation / Constitution en société |
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 |
Address | 16 ARKONA DR. |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1T 1X3 |
Country | Canada |
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 |
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 |
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 |
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 |
City | SCARBOROUGH |
Post Code | M1T 1X3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |