SIROCO INTERNATIONAL INC.

Address:
38 John Gary Drive, Markham, ON L3R 5E7

SIROCO INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 7692714. The registration start date is November 4, 2010. The current status is Active.

Corporation Overview

Corporation ID 7692714
Business Number 836164806
Corporation Name SIROCO INTERNATIONAL INC.
Registered Office Address 38 John Gary Drive
Markham
ON L3R 5E7
Incorporation Date 2010-11-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ming Fang 3-395 Hebert St., Thunder Bay ON P7A 4H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-28 current 38 John Gary Drive, Markham, ON L3R 5E7
Address 2013-11-08 2015-03-28 117 Placentia Blvd., Toronto, ON M1S 4C5
Address 2011-03-29 2013-11-08 987 Old Cummer Ave., Toronto, ON M2H 1W5
Address 2010-11-04 2011-03-29 3-395 Hebert St., Thunder Bay, ON P7A 4H1
Name 2010-11-04 current SIROCO INTERNATIONAL INC.
Status 2018-04-18 current Active / Actif
Status 2018-04-12 2018-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-30 2018-04-12 Active / Actif

Activities

Date Activity Details
2010-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2015-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 38 JOHN GARY DRIVE
City MARKHAM
Province ON
Postal Code L3R 5E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11918052 Canada Ltd. 40 John Gary Drive, Markham, ON L3R 5E7 2020-02-21
11576712 Canada Incorporated 531 South Unionville Ave, Markham, ON L3R 5E7 2019-08-19
10684392 Canada Inc. 57 Bianca Dr, Markham, ON L3R 5E7 2018-03-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Ming Fang 3-395 Hebert St., Thunder Bay ON P7A 4H1, Canada

Entities with the same directors

Name Director Name Director Address
Canada Fujian Golf Association Ming Fang 138 Huntington Park Drive, Thornhill ON M1W 7C6, Canada
Canada KS Solar Power Co., Ltd. MING FANG 36 Garland Crescent, Richmond Hill ON L4S 1X1, Canada
MEGSHIN FOODSERVICE INC. Ming Fang 505-2265 VICTORIA PARK AVE, SCARBOROUGH ON M1R 1W3, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 5E7

Similar businesses

Corporation Name Office Address Incorporation
Productions Siroco Inc. 1070 Rue St-mathieu, Bureau 101, Montreal, QC H3H 2S8 1999-04-26
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
Entreprise De Commerce International Junotec Business International Inc. 398 Horsham Ave., Toronto, ON M2R 1G9 1983-08-15
B3 International Networking Inc. 1155 University Street, Suite 602, Montreal, QC H3B 3A7 2010-09-01

Improve Information

Please provide details on SIROCO 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