BONAVEN TECHNOLOGY INC.

Address:
70 Pear Blossom Way, Holland Landing, ON L9N 0S9

BONAVEN TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 7002181. The registration start date is June 27, 2008. The current status is Active.

Corporation Overview

Corporation ID 7002181
Business Number 857932826
Corporation Name BONAVEN TECHNOLOGY INC.
Registered Office Address 70 Pear Blossom Way
Holland Landing
ON L9N 0S9
Incorporation Date 2008-06-27
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
MING ZHOU 71 Diamond Jubilee Dr., Markham ON L6B 0Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-25 current 70 Pear Blossom Way, Holland Landing, ON L9N 0S9
Address 2015-08-25 current 71 Diamond Jubilee Dr, Markham, ON L6B 0Y5
Address 2015-08-25 2020-10-25 71 Diamond Jubilee Dr, Markham, ON L6B 0Y5
Address 2012-07-02 2015-08-25 435 Harkin Place, Milton, ON L9T 7Y1
Address 2009-07-30 2012-07-02 9 Stockport Rd., Markham, ON L6B 0R3
Address 2008-06-27 2009-07-30 335 Van Horne Ave. Suite 1507, North York, ON M2J 2V1
Name 2008-06-27 current BONAVEN TECHNOLOGY INC.
Status 2008-06-27 current Active / Actif

Activities

Date Activity Details
2008-06-27 Incorporation / Constitution en société

Office Location

Address 70 Pear Blossom Way
City Holland Landing
Province ON
Postal Code L9N 0S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11831933 Canada Incorporated 73 Blazing Star Street, Queensville, ON L9N 0S9 2020-01-08
Rokin Solutions Inc. 62 Pear Blossom, Holland Landing, ON L9N 0S9 2019-03-06
Hoa Binh Canada Inc. 3 Snap Dragon Trail, Hollan Landing, ON L9N 0S9 2018-12-06
Ri Yu Chang Construction Corp. 74 Charlotte Abby Drive, East Gwillimbury, ON L9N 0S9 2018-09-19
10874477 Canada Corporation 68 Charlotte Abby Drive, Holland Landing, ON L9N 0S9 2018-07-06
Gillam Hoa Binh Capital Canada Inc. 3 Snap Dragon Trail, Holland Landing, ON L9N 0S9 2018-12-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Idia College Alumni North America (canadian Chapter) 53 Nature Way Crescent, Newmarket, ON L9N 0A3 2020-10-22
11686895 Canada Ltd. 57 Old Field Crescent, East Gwillimbury, ON L9N 0A3 2019-10-17
U Well International Corporation 39 Old Field Cres. E, Gwillimury, ON L9N 0A3 2018-11-19
Acd Electric & Plumbing Ltd. 39 Old Field Crescent, East Gwillimbury, ON L9N 0A3 2018-10-28
9289267 Canada Incorporated 20 Old Field Crescent, East Gwillimbury, ON L9N 0A3 2015-05-08
8754977 Canada Limited 55 Oldfield Crescent, East Gwillimbury, ON L9N 0A3 2014-01-13
7608101 Canada Inc. 26 Old Field Crescent, East Gwillimbury, ON L9N 0A3 2010-07-21
Phone Story Inc. 94 Old Field Crescent, East Gwillimbury, ON L9N 0A4 2020-08-01
9947698 Canada Inc. 85 Old Field Cres, East Gwillimbury, ON L9N 0A4 2016-10-17
York Region Tire Ltd. 85 Old Field Crescent, East Gwillimbury, ON L9N 0A4 2015-01-05
Find all corporations in postal code L9N

Corporation Directors

Name Address
MING ZHOU 71 Diamond Jubilee Dr., Markham ON L6B 0Y5, Canada

Entities with the same directors

Name Director Name Director Address
HEXFUN INC. MING ZHOU 9 STOCKPORT RD., MARKHAM ON L6B 0R3, Canada
8420823 Canada Corp. MING ZHOU 2 Rosscowan Cres., Scarborough ON M1W 1K6, Canada
CONSUCANNA LTD. MING ZHOU 947 LICHEN AVENUE, OTTAWA ON K4A 4N3, Canada
Rubipy Scientific Incorporated MING ZHOU 1604 Magic Morning Way, OTTAWA ON K4P 0C7, Canada
9909389 CANADA INC. Ming Zhou 57, Eastwood Cres, Markham ON L3P 6A1, Canada
Joe's First Trading LTD. MING ZHOU 1925 VICTORIA PARK AVE. UNIT 2, TORONTO ON M1R 1T8, Canada

Competitor

Search similar business entities

City Holland Landing
Post Code L9N 0S9

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises De Loisirs Du Parc Gaspesien Inc. Pointe-a-la-croix/bonaven, Pointe-a-la-croix/bonaven, QC G0C 1L0 1980-12-30
Ditronique Equilibrage Inc. 28 Edison Mart E, Pl Bonaven, Ture Po Box 788, Montreal, QC 1981-03-30
Freeramble Technology Inc. 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 2017-11-08
Outbox Technology International Inc. 3575 Saint-laurent Boulevard, Suite 800, Montréal, QC H2X 2T7
Transphase Technology Ltd. 4503 Rowsome Road East, Brockville, ON K6T 1A9
At Automation Technology America Inc. 1081 Av De Montigny, Québec, QC G1S 3T8 2017-09-27
Precisionos Technology Inc. 321 Water Street, Suite 501, Vancouver, BC V6B 1B8
C & Nelson Technology Inc. 509 - 1755 West Broadway, Vancouver, BC V6J 4S5
Polus Technology Ltd. 150 Oak Park Boulevard, Oakville, ON L6H 3P2
Cdn Biomediate Technology Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8

Improve Information

Please provide details on BONAVEN TECHNOLOGY 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