7819552 Canada Corporation

Address:
14-6888 Rumble St., Burnaby, BC V5E 1A8

7819552 Canada Corporation is a business entity registered at Corporations Canada, with entity identifier is 7819552. The registration start date is March 29, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7819552
Business Number 824290910
Corporation Name 7819552 Canada Corporation
Registered Office Address 14-6888 Rumble St.
Burnaby
BC V5E 1A8
Incorporation Date 2011-03-29
Dissolution Date 2020-03-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
Ping Liu 302-4758 Grange St, Burnaby BC V5H 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-15 current 14-6888 Rumble St., Burnaby, BC V5E 1A8
Address 2011-03-29 2012-10-15 302-4758 Grange St, Burnaby, BC V5H 1R2
Name 2011-03-29 current 7819552 Canada Corporation
Status 2020-03-05 current Dissolved / Dissoute
Status 2011-03-29 2020-03-05 Active / Actif

Activities

Date Activity Details
2020-03-05 Dissolution Section: 210(1)
2011-03-29 Incorporation / Constitution en société

Office Location

Address 14-6888 RUMBLE ST.
City Burnaby
Province BC
Postal Code V5E 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Banana Network Technologies Ltd. 9-6888 Rumble St, Burnaby, BC V5E 1A8 2019-01-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bheesty Ltd. 2405-7108 Collier St., Burnaby, BC V5E 0A1 2018-07-04
Estar Realty International Inc. #ph3 7088 Salisbury Avenue, Burnaby, BC V5E 0A4 2012-04-22
Unitida (canada) Holdings Group Inc. 2106-7088 Salisbury Ave, Burnaby, BC V5E 0A4 2011-05-05
Fiplife Innovations Inc. 2306-7063 Hall Avenue, Burnaby, BC V5E 0A5 2017-07-25
Kalyani Microsystems Inc. 7328 Arcola Street, Uni 1901, Burnaby, BC V5E 0A7 2015-10-21
Kamu Data Inc. 901-6688 Arcola Street, Burnaby, BC V5E 0B3 2020-08-18
Jungto Buddhist Society 3-6927 Kingsway, Burnaby, BC V5E 1E5 2016-05-23
Dobaw Inc. 6975 Kingsway, Suite 3, Burnaby, BC V5E 1E5 2005-05-12
Canadian Integrated Scientific Solutions Inc. 101-6887 Arcola St., Burnaby, BC V5E 1H4 2014-01-17
Panodic Technologies Group Inc. 6821 Arcola Street, #102, Burnaby, BC V5E 1H4 2004-12-10
Find all corporations in postal code V5E

Corporation Directors

Name Address
Ping Liu 302-4758 Grange St, Burnaby BC V5H 1R2, Canada

Entities with the same directors

Name Director Name Director Address
WS Maple Inc. Ping LIu 10 stonehill court apt 205, Scarborough ON M1W 2X8, Canada
EduWin Academy Inc. Ping Liu 15 Rosemeade Place, Ottawa ON K2G 5V9, Canada
ENSTA Solar Inc. PING LIU 293 SILVER SPRINGS BLVD., SCARBOROUGH ON M1V 1G6, Canada
8181195 CANADA INC. Ping Liu 275 Renfrew Drive, Suite 104, Markham ON L3R 0C8, Canada
Sky Solar (Canada) FIT 2 Inc. Ping Liu 92 Braeside Sq., Markham ON L3R 0A5, Canada
SKY SOLAR (CANADA) LTD. PING LIU 275 Renfrew Drive, Suite 104, Markham ON L3R 0C8, Canada
EPANEX COURIER SERVICES LTD. PING LIU 274 SARAH CLINE DR., OAKVILLE ON L6M 0V4, Canada
Sky Link Assets Management (Canada) Ltd. PING LIU 275 Renfrew Drive, Suite 104, Markham ON L3R 0C8, Canada
SKY SOLAR ST. JACOBS LRP GP INC. Ping Liu 100 Leek Crescent, Unit 12, Richmond Hill ON L4B 3E6, Canada
SKY SOLAR RYERSON LRP GP INC. Ping Liu 100 Leek Crescent, Unit 12, Richmond Hill ON L4B 3E6, Canada

Competitor

Search similar business entities

City Burnaby
Post Code V5E 1A8

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9
Les Associes - Corporation Commerciale Du Canada Ltee 7455 Birchmount Road, Markham, ON L3R 5C2
Professionnal Corporation of Psychotherapists of Canada 1100 Prom. Barnett, Cumberland, ON K0A 1S0 1993-04-27

Improve Information

Please provide details on 7819552 Canada Corporation 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