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 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 |
Director Name | Director Address |
---|---|
Ping Liu | 302-4758 Grange St, Burnaby BC V5H 1R2, Canada |
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 |
Date | Activity | Details |
---|---|---|
2020-03-05 | Dissolution | Section: 210(1) |
2011-03-29 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Banana Network Technologies Ltd. | 9-6888 Rumble St, Burnaby, BC V5E 1A8 | 2019-01-03 |
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 |
Name | Address |
---|---|
Ping Liu | 302-4758 Grange St, Burnaby BC V5H 1R2, Canada |
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 |
City | Burnaby |
Post Code | V5E 1A8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |