7983719 CANADA LTD.

Address:
85 Stonebridge Blvd, Scarborough, ON M1W 4A8

7983719 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7983719. The registration start date is September 26, 2011. The current status is Active.

Corporation Overview

Corporation ID 7983719
Business Number 847373685
Corporation Name 7983719 CANADA LTD.
Registered Office Address 85 Stonebridge Blvd
Scarborough
ON M1W 4A8
Incorporation Date 2011-09-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Qi Hang Chen 85 Stonebridge Blvd, Scarborough ON M1W 4A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-26 current 85 Stonebridge Blvd, Scarborough, ON M1W 4A8
Name 2011-09-26 current 7983719 CANADA LTD.
Status 2011-09-26 current Active / Actif

Activities

Date Activity Details
2011-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 85 Stonebridge Blvd
City Scarborough
Province ON
Postal Code M1W 4A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7992416 Canada Inc. 85 Stonebridge Blvd, Scarborough, ON M1W 4A8 2011-10-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
12150603 Canada Inc. 57 Stonebridge Blvd, Scarborough, ON M1W 4A8 2020-06-23
Weihan Education Inc. 35 Stonebridge Boulevard, Toronto, ON M1W 4A8 2020-02-14
Niluminate Inc. 93 Stonebridge Boulevard, Toronto, ON M1W 4A8 2019-05-13
Blessing Bear Educational Service Inc. 59 Stonebridge Boulevard, Scarborough, ON M1W 4A8 2019-03-05
10773140 Canada Limited 73 Stonebridge Blvd, Toronto, ON M1W 4A8 2018-05-08
9199756 Canada Inc. 47 Stonebridge Bvld, Scarborough, ON M1W 4A8 2015-02-25
Canada Dynamic Sino Investments Limited 81 Stonebridge Blvd., Toronto, ON M1W 4A8 2012-03-13
Blabb Incorporated 83 Stonebridge Blvd, Scarborough, ON M1W 4A8 2010-07-05
Annada Capital Inc. 5 Stonebridge Blvd., Scarborough, ON M1W 4A8 2008-12-15
Pallet Choices Inc. 27 Stonebridge Blvd, Toronto, ON M1W 4A8 2008-01-17
Find all corporations in postal code M1W 4A8

Corporation Directors

Name Address
Qi Hang Chen 85 Stonebridge Blvd, Scarborough ON M1W 4A8, Canada

Entities with the same directors

Name Director Name Director Address
12225174 Canada Inc. Qi Hang Chen 3212 Meadow Marsh Cres, Oakville ON L6H 0T6, Canada
10451690 CANADA INC. Qi Hang Chen 85 Stonebridge Blvd, Scarborough ON M1W 4A8, Canada
TLC Food & Beverages Corp. Qi Hang Chen 85 Stonebridge Blvd, Toronto ON M1W 4A8, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1W 4A8

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 7983719 CANADA LTD. 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