CODEMAX SOLUTIONS INC.

Address:
79 Sonmore Dr., Scarborough, ON M1S 1X3

CODEMAX SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 6887856. The registration start date is December 11, 2007. The current status is Active.

Corporation Overview

Corporation ID 6887856
Business Number 829062553
Corporation Name CODEMAX SOLUTIONS INC.
Registered Office Address 79 Sonmore Dr.
Scarborough
ON M1S 1X3
Incorporation Date 2007-12-11
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
LING HE 79 SONMORE DR., SCARBOROUGH ON M1S 1X3, Canada
GANLIN CHEN 79 SONMORE DR., SCARBOROUGH ON M1S 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-12-11 current 79 Sonmore Dr., Scarborough, ON M1S 1X3
Name 2007-12-11 current CODEMAX SOLUTIONS INC.
Status 2007-12-11 current Active / Actif

Activities

Date Activity Details
2007-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 79 Sonmore Dr.
City Scarborough
Province ON
Postal Code M1S 1X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Scarborough Chinese Bible Church 77 Sonmore Drive, Toronto, ON M1S 1X3 2019-08-14
Hundred Herbs Inc. 77 Sonmore Dr., Scarborough, ON M1S 1X3 2014-09-14
Maco It Service Inc. 23 Sonmore Drive, Scarborough, Toronto, ON M1S 1X3 2014-01-01
Brilliant Tea Source & Ingredients Inc. 63 Sonmore Dr, Scarborough, ON M1S 1X3 2013-10-08
8059519 Canada Inc. 25 Sonmore Dr, Scarborough, ON M1S 1X3 2011-12-21
Wildhills Tea & Herb Farm Inc. 63 Sonmore Dr., Scarborough, ON M1S 1X3 2011-10-17
6194991 Canada Incorporated 75 Sonmore Dr., Toronto, ON M1S 1X3 2004-02-15
All-range Inc. 23 Sonmore Drive, Toronto, ON M1S 1X3 2018-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
LING HE 79 SONMORE DR., SCARBOROUGH ON M1S 1X3, Canada
GANLIN CHEN 79 SONMORE DR., SCARBOROUGH ON M1S 1X3, Canada

Entities with the same directors

Name Director Name Director Address
Winle Education and Immigration Service Co. Ltd. Ling He 32 Greencroft Cres., Markham ON L3R 3Y5, Canada
CHINA TIAN LONG BASALT CANADA INC. LING HE 111 - 7100 Woodbine Ave., MARKHAM ON L3R 5J2, Canada
Elite Training and Education Service Co. Ltd. Ling He 32, Greencroft Cres, Markham ON L3R 3Y5, Canada
Tricolor Display Technology INC. LING HE No. 262 Beijiang Village, Liangzhao Town, Renqiu City, Hebei Province 300000, China

Competitor

Search similar business entities

City Scarborough
Post Code M1S 1X3

Similar businesses

Corporation Name Office Address Incorporation
Fitbody Solutions Inc. 938 Smithe Street, Suite 2212, Vancouver, BC V6Z 3H8 2017-11-24
Fournisseurs De Solutions Larene Solutions Providers Inc. 5640 Charleroi, Montreal, Quebec, QC H1G 3A7 2001-06-27
Nds Solutions D'impression Inc. 7820 Henri-bourassa West, St. Laurent, QC H4S 1P4 2000-09-18
Road Logistics Solutions Inc. 2 Robinsdale, Pointe-claire, QC H9R 2J5 2009-07-01
National Storm Solutions Inc. / 317-207 Bank Street, Ottawa, ON K2P 2N2 2011-08-18
Solutions Medias !@# Inc. 3046 Rushbrooke Street, Verdun, QC H4G 1S6 1998-12-08
Knit Solutions Inc. 6500 Chemin Mackle, Suite 607, Cote St. Luc, QC H4W 3G7 2005-11-30
Smart Parking Solutions Inc. 5702 Rue Alexandre, Brossard, QC J4Z 1N9 2017-11-22
Bio Environmental Solutions Technologies-h2o Inc. 170 Des Piviones Street, La Prarie, QC J5R 5J6 1999-10-18
Solutions Interactives De Validation 88 Inc. 2400 Rue Michelin, Laval, QC H7L 3H7 2009-08-12

Improve Information

Please provide details on CODEMAX SOLUTIONS 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