5000 CANADA INC.

Address:
219-50 Silver Star Blvd., Scarborough, ON M1V 4W4

5000 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7606273. The registration start date is July 20, 2010. The current status is Active.

Corporation Overview

Corporation ID 7606273
Business Number 801796665
Corporation Name 5000 CANADA INC.
Registered Office Address 219-50 Silver Star Blvd.
Scarborough
ON M1V 4W4
Incorporation Date 2010-07-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
XUEYAN LI 133-70 SILVER STAR BLVD., SCARBOROUGH ON M1V 4V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-07-28 current 219-50 Silver Star Blvd., Scarborough, ON M1V 4W4
Address 2010-07-20 2011-07-28 133-70 Silver Star Blvd., Scarborough, ON M1V 4V9
Name 2010-07-20 current 5000 CANADA INC.
Status 2010-07-21 current Active / Actif

Activities

Date Activity Details
2010-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 219-50 SILVER STAR BLVD.
City SCARBOROUGH
Province ON
Postal Code M1V 4W4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
XUEYAN LI 133-70 SILVER STAR BLVD., SCARBOROUGH ON M1V 4V9, Canada

Entities with the same directors

Name Director Name Director Address
New Sino Star Trading Inc. Xueyan Li 182 Lower Malpeque Rd, Charlottetown PE C1E 1S4, Canada
HONG FENG INTERNATIONAL CONSULTING COMPANY LTD. XUEYAN LI 2731 THORN LODGE DR., MISSISSAUGA ON L5K 1L4, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1V 4W4

Similar businesses

Corporation Name Office Address Incorporation
Appareils De Conditionnement 5000 Plus Inc. 709 Chenier, St-jerome, QC J7Z 7A8 1994-01-28
Pavithra 5000 Lighting Inc. 6200-b Notre Dame Street West, Montreal, QC H4C 1V8 1999-11-17
Marketing 5000 Cie Ltee 77 Metcalfe Street, Suite 910, Ottawa, ON 1979-12-24
3390331 Canada Ltd. 5000 12a St. Se, Calgary, AB T2G 5K9
8386790 Canada Inc. 5000 Mackenzie St., Montreal, QC H3W 1B5 2012-12-27
Aegon Canada Inc. 5000 Yonge St., Toronto, ON M2N 7J8 1999-08-30
8773017 Canada Inc. 5000 Bougeoir, Ste-adèle, QC J8B 3K1 2014-01-29
7722290 Canada Inc. 5000 - 12a Street Se, Calgary, AB T2G 5K9 2010-12-09
8067970 Canada Inc. 5000, Rue Sherbrooke Est, Montreal, QC H1V 1A1 2012-02-01
3230121 Canada Inc. 5000 Ch. St.francois, St.laurent, QC H4S 1J8 1996-02-21

Improve Information

Please provide details on 5000 CANADA 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