HENGTECH INTERNATIONAL TRADE INC.

Address:
1511-2155 Burnhamthorpe Rd. W., Mississauga, ON L5L 5P4

HENGTECH INTERNATIONAL TRADE INC. is a business entity registered at Corporations Canada, with entity identifier is 7510519. The registration start date is March 26, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7510519
Business Number 819430455
Corporation Name HENGTECH INTERNATIONAL TRADE INC.
Registered Office Address 1511-2155 Burnhamthorpe Rd. W.
Mississauga
ON L5L 5P4
Incorporation Date 2010-03-26
Dissolution Date 2019-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MING CHEN Unit 310 - 2285 The Collegeway, Mississauga ON L5L 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-18 current 1511-2155 Burnhamthorpe Rd. W., Mississauga, ON L5L 5P4
Address 2010-03-26 2015-08-18 Unit 310 - 2285 The Collegeway, Mississauga, ON L5L 2M3
Name 2010-03-26 current HENGTECH INTERNATIONAL TRADE INC.
Status 2019-12-09 current Dissolved / Dissoute
Status 2015-08-17 2019-12-09 Active / Actif
Status 2014-01-24 2015-08-17 Dissolved / Dissoute
Status 2013-08-27 2014-01-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-26 2013-08-27 Active / Actif

Activities

Date Activity Details
2019-12-09 Dissolution Section: 210(2)
2015-08-17 Revival / Reconstitution
2014-01-24 Dissolution Section: 212
2010-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1511-2155 Burnhamthorpe Rd. W.
City Mississauga
Province ON
Postal Code L5L 5P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10191809 Canada Foundation 1509-2155 Burnhamthorpe Rd, West, Mississauga, ON L5L 5P4 2017-04-13
Mezel Studios Inc. 1206-2155 Burnhamthorpe Rw, Mississauga, ON L5L 5P4 2014-05-21
Fusionpoint Connected Branding Inc. 2155 Burnhamthorpe Road West, Suite 803, Mississauga, ON L5L 5P4 2010-01-04
Taxq, Inc. 905-2155 Burnhamthorpe Road West, Mississauga, ON L5L 5P4 2007-02-15
Amma Canada 1206 - 2155 Burnhamthorpe Road West, Mississauga, ON L5L 5P4 2003-03-05
Tax Intelligence, Inc. 905-2155 Burnhamthorpe Road West, Mississauga, ON L5L 5P4 2008-02-29
The Green Dream Corp. 2155 Burnhamthorpe Road West, 1305, Mississauga, ON L5L 5P4 2016-03-23
Junaid Zuberi Financial Inc. 1509-2155 Burnhamthorpe Rd, West, Mississauga, ON L5L 5P4 2017-04-21
Sur Sangum Foundation 1509-2155 Burnhamthorpe Rd, West, Mississauga, ON L5L 5P4 2017-08-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
MING CHEN Unit 310 - 2285 The Collegeway, Mississauga ON L5L 2M3, Canada

Entities with the same directors

Name Director Name Director Address
12341620 Canada Inc. MING CHEN 30 Walkerton Dr., Markham ON L3P 1H8, Canada
Molson Investment Holdings Inc. Ming Chen Unit 2, 470 Denison St., Markham ON L3R 1B9, Canada
9698248 Canada Inc. Ming Chen Unit 18 - 333 Denison St, Markham ON L3R 1B5, Canada
M & Y Metal Inc. MING CHEN 5310 FINCH AVE. E 21, SCARBOROUGH ON M1S 5E8, Canada
9992707 Canada Ltd. MING CHEN 18 - 333 DENISON ST, MARKHAM ON L3R 1B5, Canada
7972393 Canada Inc. Ming Chen 71 Braehead Dr, Richmond Hill ON L4E 0B2, Canada
6200729 CANADA INC. MING CHEN 277 South Park Road Unit 1203, Thornhill ON L3T 0B7, Canada
GCL Newcrest Canada Ltd. Ming Chen 18 - 333 Denison Street, Markham ON L3R 1B5, Canada
6482511 CANADA LIMITED MING CHEN 19 EDELWEISS AVE, RICHMOND HILL ON L4E 4L9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5L 5P4

Similar businesses

Corporation Name Office Address Incorporation
Multi Trade Canadian International Trade Exchange Limited 2397 Eglinton Avenue West, Toronto, ON 1979-10-22
Hengtech Intelligent Building Corporation 246 Douglas Road, Richmond Hill, ON L4E 3H7 2018-10-10
Cc Products International Trade Ltd. 15 Lions Road, St. John's, NL A1E 0B7
International Trade Agency I.t.a. Inc. 271 Duke, Montreal, QC H3C 2N2 1986-05-22
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
Bhg International Trade Inc. 90 Adelaide Street West, Suite 701, Toronto, ON M5H 3V9 2013-10-11
C.e.c.a. International Trade Inc. 205 Viger West, Suite 505, Montreal, QC H2Z 1G2 2000-05-24
Le Directorat De Ressources En Commerce International (e.m.m.i.) Inc. 815 Cummings, Ottawa, ON K1K 2K9 1990-11-07
International Finance & Trade Center Inc. 770 Sherbrooke Ouest, Bur. 1220, Montreal, QC H3A 1G1 1982-05-31
Golden Pan International Technology Trade & Realty Inc. 2378 Jolicoeur, Montreal, QC H4E 1X8 2001-03-16

Improve Information

Please provide details on HENGTECH INTERNATIONAL TRADE 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