7036396 CANADA LTD.

Address:
42 Marthclare Ave, Toronto, ON M3A 1E2

7036396 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7036396. The registration start date is September 2, 2008. The current status is Active.

Corporation Overview

Corporation ID 7036396
Business Number 843199027
Corporation Name 7036396 CANADA LTD.
Registered Office Address 42 Marthclare Ave
Toronto
ON M3A 1E2
Incorporation Date 2008-09-02
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
WENYUAN ZHANG 42 MARTHCLARE AVE, TORONTO ON M3A 1E2, Canada
JING HE 42 MARTHCLARE AVE, TORONTO ON M3A 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-02 current 42 Marthclare Ave, Toronto, ON M3A 1E2
Name 2008-09-02 current 7036396 CANADA LTD.
Status 2008-09-02 current Active / Actif

Activities

Date Activity Details
2008-09-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 42 Marthclare Ave
City Toronto
Province ON
Postal Code M3A 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6834990 Canada Inc. 42 Marthclare Ave, North York, ON M3A 1E2 2007-09-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
9246568 Canada Incorporated 12 Marthclare Ave, Toronto, ON M3A 1E2 2015-04-06
Akkanga Engineering International Inc. 46 Marthclare Avenue, Toronto, ON M3A 1E2 1981-03-26
Boardop Canada Ltd. 46 Marthclare Avenue, Toronto, ON M3A 1E2 2014-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Golden Age Celebration 18 Valley Woods Road, Unit 1013, North York, ON M3A 0A1 2020-07-05
Diobiotech Inc. 901 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-09-19
10953393 Canada Inc. 310-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-08-20
10862908 Canada Inc. Ph306 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-06-29
10610224 Canada Inc. 517-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-01-31
8156832 Canada Inc. 408-18 Valley Woods Road, Northyork, ON M3A 0A1 2012-04-02
Trattoria 328 Inc. Ph 201 - 18 Valley Woods Rd, North York, ON M3A 0A1 2008-09-05
Uga Project Solutions Inc. 18 Valley Woods Road, Suite 1008, Toronto, ON M3A 0A1 2010-01-05
Innate Media Group Inc. 18 Valley Woods Road, P. H. 103, Toronto, ON M3A 0A1 2011-10-31
Steam Pros Canada Inc. 18 Valley Woods Road, Toronto, ON M3A 0A1 2015-07-20
Find all corporations in postal code M3A

Corporation Directors

Name Address
WENYUAN ZHANG 42 MARTHCLARE AVE, TORONTO ON M3A 1E2, Canada
JING HE 42 MARTHCLARE AVE, TORONTO ON M3A 1E2, Canada

Entities with the same directors

Name Director Name Director Address
RX ACCOUNTING TAX & BOOKKEEPING SERVICES Inc. JING HE 48 Osprey Ridge Road, Barrie ON L4M 6P2, Canada
Idore Imports INC. Jing He 1201-25 Silver Spring Blvd., Scarborough ON M1V 1M9, Canada
4355628 CANADA INC. JING HE 7 - 1495 ST-JACQUES, MONTREAL QC H3C 6L7, Canada
7694172 Canada Inc. Jing He 68 Royal Manor Cres., Richmond Hill ON L4B 3N5, Canada
SUNJOY INC. JING HE 1208-35 BALES AVE., TORONTO ON M2N 7L7, Canada
9901302 CANADA INC. Wenyuan Zhang 190 Lees Ave, Ottawa ON K1S 5L5, Canada
6834990 CANADA INC. WENYUAN ZHANG 42 MARTHCLARE AVE, NORTH YORK ON M3A 1E2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3A 1E2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 7036396 CANADA LTD. 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