HANJIN SHIPPING CANADA, INC.

Address:
40 Eglinton Avenue East, Suite 602, Toronto, ON M4P 3A2

HANJIN SHIPPING CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 7990707. The registration start date is October 4, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7990707
Business Number 850619701
Corporation Name HANJIN SHIPPING CANADA, INC.
Registered Office Address 40 Eglinton Avenue East
Suite 602
Toronto
ON M4P 3A2
Incorporation Date 2011-10-04
Dissolution Date 2019-08-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Chun Ming Zhao 20473 67 B Ave., Langley BC V2Y 3C9, Canada
MOO KYOON OH 25-11 YOIDO-DONG, YOUNGDEUNGPO-GU, SEOUL , Korea, Republic of
Shang Gil Shim 80 East Route 4, Suite 490, Paramus NJ 07652, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-13 current 40 Eglinton Avenue East, Suite 602, Toronto, ON M4P 3A2
Address 2014-01-20 2014-11-13 1 Richmond St. W, Suite 902, Toronto, ON M5H 3W4
Address 2011-10-04 2014-01-20 1 Richmond Street West, Suite 902, Toronto, ON M5H 3W4
Name 2011-10-04 current HANJIN SHIPPING CANADA, INC.
Status 2019-08-11 current Dissolved / Dissoute
Status 2019-03-14 2019-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-04 2019-03-14 Active / Actif

Activities

Date Activity Details
2019-08-11 Dissolution Section: 212
2011-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 Eglinton Avenue East
City Toronto
Province ON
Postal Code M4P 3A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Muscular Dystrophy Canada 40 Eglinton Avenue East, Suite 500, Toronto, ON M4P 3A2 1954-09-27
Coin-net Canada Ltd. 40 Eglinton Avenue East, #103, Toronto, ON M4P 3A2 2001-04-05
7869584 Canada Inc. 40 Eglinton Avenue East, Suite 703, Toronto, ON M4P 1A6 2011-05-19
Chipoppers Snack Co. Ltd. 40 Eglinton Avenue East, Suite 250, Toronto, ON M4P 3A2 2016-12-07
Awesome Sauce Inc. 40 Eglinton Avenue East, Suite 803, Toronto, ON M4P 3A2 2017-03-30
Mental Health Research Canada 40 Eglinton Avenue East, Suite 806, Toronto, ON M4P 3A2 2017-07-17
Vitco Corp. 40 Eglinton Avenue East, Suite 801, Toronto, ON M4P 3A2 2020-10-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cass Kong Holdings Ltd. 40 Eglinton Avenue East, Suite 603, Toronto, ON M4P 3A2 2020-05-28
Amicus Curiae Professional Law School Inc. Suite 700, 40 Eglinton Avenue East, Toronto, ON M4P 3A2 2008-02-20
Ghc(auberge)marketing Inc. 40 Eglinton Ave East, Suite 601, Toronto, ON M4P 3A2 2007-01-30
Aquarius International Students Housing Commission 401-40 Eglinton Avenue East, Toronto, ON M4P 3A2 2004-07-13
Live Sky Canada Inc. 40 Eglinton Avenue West, Suite 103, Toronto, ON M4P 3A2 2001-07-24
English for Life College Inc. 40 Eglinton Avenue East, Suite 801, Toronto, ON M4P 3A2 1992-10-15
R. D. Nicholson Limited 1 Eglinton Avenue East, Suite 500, Toronto, ON M4P 3A2 1970-01-09
Monyx Properties Ltd. 40 Eglinton Ave East, Suite 601, Toronto, ON M4P 3A2 1981-08-21
L.r. Mcfadden Investments Inc. 1 Eglinton Ave. E., Ste. 500, Toronto, ON M4P 3A2 2007-07-26
Nexus Massage & Rehab Inc. 40 Eglinton Ave East, Suite 603, Toronto, ON M4P 3A2 2018-02-07
Find all corporations in postal code M4P 3A2

Corporation Directors

Name Address
Chun Ming Zhao 20473 67 B Ave., Langley BC V2Y 3C9, Canada
MOO KYOON OH 25-11 YOIDO-DONG, YOUNGDEUNGPO-GU, SEOUL , Korea, Republic of
Shang Gil Shim 80 East Route 4, Suite 490, Paramus NJ 07652, United States

Entities with the same directors

Name Director Name Director Address
BRIGHT WAX CANADA INC. CHUN MING ZHAO 507 - 18 CHILCREST AVE, TORONTO ON M2N 6T5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 3A2

Similar businesses

Corporation Name Office Address Incorporation
Pioneer Shipping Limitee One Lombard Place, 30th Fl., Winnipeg, MB R3B 0Y1 1991-03-28
Maritime K Shipping Inc. 620 St-jacques Street West, Suite 205, MontrÉal, QC H3C 1C7 2001-04-04
Odyssey Overseas Shipping Ltd. 10451 Shellbridge Way, 100, Richmond, BC V6X 2W8
Canadian Bulk Shipping Limited 1370 De La Riviere, Neuville, QC G0A 2R0 2020-02-02
My Shipping & Print Canada Inc. 251 Queen St, Mississauga, ON L5M 1L7 2019-11-05
Cob Shipping Canada Inc. 11 Mosley Street, Aurora, ON L5G 1G7 1986-02-25
Gripship Canada Shipping Inc. 640 Torbay Road, St. John's, NL A1A 5G9 2020-10-22
Crystal Shipping Canada Inc. 55 Oakmoor Lane, Markham, ON L6B 0A8 2010-08-04
J.b. Wood Shipping Co. (canada) Ltd. 19 Daly Ave, Ottawa, ON K1N GE1 1973-12-19
Canada Cargo Shipping Inc. 205-5409 Yonge St, Toronto, ON M2N 5R6 2019-11-06

Improve Information

Please provide details on HANJIN SHIPPING CANADA, 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