YMS AGRICULTURE INTERNATIONAL CORP.

Address:
100 King Street West, Suite 5700, Toronto, ON M5X 1C7

YMS AGRICULTURE INTERNATIONAL CORP. is a business entity registered at Corporations Canada, with entity identifier is 7812914. The registration start date is March 23, 2011. The current status is Active.

Corporation Overview

Corporation ID 7812914
Business Number 819546607
Corporation Name YMS AGRICULTURE INTERNATIONAL CORP.
Registered Office Address 100 King Street West, Suite 5700
Toronto
ON M5X 1C7
Incorporation Date 2011-03-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HUABING SHAO 3275 SHEPPARD AVE E AP1108, SCARBOROUGH ON M1T 3P1, Canada
JIANHENG CHEN 53 Neddie Drive, scarborough ON M1T 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-14 current 100 King Street West, Suite 5700, Toronto, ON M5X 1C7
Address 2011-03-23 2012-03-14 1111-250 Consumers Rd., Toronto, ON M2J 4V6
Name 2011-03-23 current YMS AGRICULTURE INTERNATIONAL CORP.
Status 2011-03-23 current Active / Actif

Activities

Date Activity Details
2011-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West, Suite 5700
City TORONTO
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C-r.i.s.k. Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-08-18
Canadian Humanitarian Endeavours, Business Advancements and Reform, Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2005-05-18
Blue Gemsbok Technologies Inc. 100 King Street West, Suite 5700, 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2006-12-18
Shanghai Songrui Forestry Products Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-02-27
Infrabanx Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-05-03
Pit Capital Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-05-03
Mindboks Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-06-11
Conscribe-it! Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-07-07
China Taisheng Steel Corp. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-09-13
North American Corporate Financial Group Inc. 100 King Street West, Suite 5700, 57th Floor, Toronto, ON M5X 1C7 2008-11-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
HUABING SHAO 3275 SHEPPARD AVE E AP1108, SCARBOROUGH ON M1T 3P1, Canada
JIANHENG CHEN 53 Neddie Drive, scarborough ON M1T 2T2, Canada

Entities with the same directors

Name Director Name Director Address
YMS BIO-TECH INTERNATIONAL CORP. HUABING SHAO 3275 SHEPPARD AVE E AP1108, SCARBOROUGH ON M1T 3P1, Canada
YMS BIO-TECH INTERNATIONAL CORP. JIANHENG CHEN 3275 SHEPPARD AVE E AP1108, SCARBOROUGH ON M1T 3P1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
Corporation D'exploitation En Agriculture Et Alimentation Hua Sun International 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1992-08-21
Organisation Internationale De Commerce D'agriculture Canada I.a.t.o.c. Inc. 12041 Taylor, Montreal, QC H3M 3C8 1986-07-23
Reimagine Agriculture 170 Rusholme Road, Bsmt, Toronto, ON M6H 2Y7 2018-11-24
Journée Mondiale De L'agriculture 105 Boul. Leclerc Est #708, Granby, QC J2H 1W4 2017-08-28
Organisation Des Femmes En Agriculture Mondiale (fam) 910 Rue Des Blés #302, Sherbrooke, QC J1E 3P7 2018-09-27
Fc Agriculture Gp 1 Inc. 1981 Avenue Mcgill College, Suite 1500, Montréal, QC H3A 0H5 2017-06-08
La Boite Verte Agriculture Limitee 269 Daniel Avenue, Ottawa, ON K1Y 0C7 1983-08-16
Frontier Agriculture Corp. 1883 Montereau Ave, Ottawa, ON K1C 5X4 2017-02-09
Association of Canadian Faculties of Agriculture and Veterinary Medicine 822 Loosestrife Way, Ottawa, ON K1T 0L8 1990-03-07
International Council for Sustainable Agriculture 500 Glenridge Avenue, St. Catharines, ON L2S 3A1 2005-04-08

Improve Information

Please provide details on YMS AGRICULTURE INTERNATIONAL CORP. 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