Giacome International Inc.

Address:
7130 Warden Ave., Suite 407, Markham, ON L3R 1S2

Giacome International Inc. is a business entity registered at Corporations Canada, with entity identifier is 6901476. The registration start date is January 14, 2008. The current status is Active.

Corporation Overview

Corporation ID 6901476
Business Number 824485957
Corporation Name Giacome International Inc.
Registered Office Address 7130 Warden Ave., Suite 407
Markham
ON L3R 1S2
Incorporation Date 2008-01-14
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
JIANG NAN LI 3601 VICTORIA PARK AVE., SUITE 207, TORONTO ON M1W 3Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-04-20 current 7130 Warden Ave., Suite 407, Markham, ON L3R 1S2
Address 2008-01-14 2012-04-20 3601 Victoria Park Ave., Suite 207, Toronto, ON M1W 3Y3
Name 2008-01-14 current Giacome International Inc.
Status 2008-01-14 current Active / Actif

Activities

Date Activity Details
2008-01-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7130 Warden Ave., Suite 407
City Markham
Province ON
Postal Code L3R 1S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Asigh Inc. 7130 Warden Ave, Unit 603, Markham, ON L3R 1S2 2020-10-20
Bravomona Media Corp. 502-7130 Warden Ave, Markham, ON L3R 1S2 2020-08-17
Octcm Holding Corp. 507—7130 Warden Ave, Markham, ON L3R 1S2 2020-03-02
11502859 Canada Ltd. 409-7130 Warden Avenue, Markham, ON L3R 1S2 2019-07-08
11427865 Canada Ltd. 409-7130 Warden Ave, Markham, ON L3R 1S2 2019-05-23
Legacy Services Centre Inc. 501- 7130 Warden Ave, Markham, ON L3R 1S2 2018-10-20
Jd Education Group, Inc. 601-7130 Warden Avenue, Markham, ON L3R 1S2 2018-09-29
Dr.wu Naturals Canada Inc. Suite 507- 7130 Warden Ave, Markham, ON L3R 1S2 2017-06-05
10225746 Canada Ltd. 7130 Warden Ave, Unit 409, Markham, ON L3R 1S2 2017-05-08
Ontario College of Traditional Chinese Medicine Toronto Inc. 7130 Warden Ave,suite 507, Markham, ON L3R 1S2 2016-05-11
Find all corporations in postal code L3R 1S2

Corporation Directors

Name Address
JIANG NAN LI 3601 VICTORIA PARK AVE., SUITE 207, TORONTO ON M1W 3Y3, Canada

Entities with the same directors

Name Director Name Director Address
7170815 CANADA INC. JIANG NAN LI 3601 VICTORIA PARK AVE., SUITE 203, TORONTO ON M1W 3Y3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 1S2

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Fax Wishes International Inc. 6455 Jean Talon E, Bur 202, St-leonard, QC H1S 3E8 1993-01-04
Development Organization for Designers and Artisans International (doda International) 275 Cameron St. E, Cannington, ON L0E 1E0 2014-06-18
Peacediviners International Inc. 1711 Barrie Road, Victoria, BC V8N 2W4 2004-05-13

Improve Information

Please provide details on Giacome International 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