NORTHERNCHEM INC.

Address:
8485 Montrose Rd., Niagara Falls, ON L2H 3L7

NORTHERNCHEM INC. is a business entity registered at Corporations Canada, with entity identifier is 8124698. The registration start date is March 5, 2012. The current status is Active.

Corporation Overview

Corporation ID 8124698
Business Number 828569509
Corporation Name NORTHERNCHEM INC.
Registered Office Address 8485 Montrose Rd.
Niagara Falls
ON L2H 3L7
Incorporation Date 2012-03-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeff Louie 7622 12th Avenue, Brooklyn NY 11228, United States
JUN PANG 8308 MCGARRY DRIVE, NIAGARA FALLS ON L2H 3J9, Canada
Ying Ma 6542 January Drive, Niagara Falls ON L2J 4J4, Canada
HANGUANG WANG UNIT3-20 FUSUIJING BUILDING, XICHENG DISTRICT, BEIJING , China
Lee Annie Chung Unit E, 44/F, Tower one, Park Towers, No.1 King's Road, Hong Kong , Hong Kong
YANNA QIN 1359 MARTLEY DRIVE, MISSISSAUGA ON L5H 1P1, Canada
Hua Li 88 Kelso Crescent, Maple ON L6A 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-23 current 8485 Montrose Rd., Niagara Falls, ON L2H 3L7
Address 2014-10-27 2018-08-23 Unit 4,5,6,7--thorold Stone Rd., Niagara Falls, ON L2J 1A1
Address 2012-03-05 2014-10-27 4065 Stanley Ave. Unit 3, Niagara Falls, ON L2E 4Z1
Name 2012-03-05 current NORTHERNCHEM INC.
Status 2018-08-23 current Active / Actif
Status 2018-08-14 2018-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-03-05 2018-08-14 Active / Actif

Activities

Date Activity Details
2012-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8485 MONTROSE RD.
City Niagara Falls
Province ON
Postal Code L2H 3L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Northernpharm Inc. 8485 Montrose Road, Niagara Falls, ON L2H 3L7 2009-11-25
Niagara Healthcare Inc. 8485 Montrose Road, Niagara Falls, ON L2H 3L7 2020-01-30
Niagara International Clinic Inc. 8485 Montrose Road, Niagara Falls, ON L2H 3L7 2020-01-30
Np Medical Device Inc. 8485 Montrose Road, Niagara Falls, ON L2H 3L7 2020-07-03
Northernpharm Group Inc. 8485 Montrose Road, Niagara Falls, ON L2H 3L7 2020-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10838209 Canada Inc. 6839 St Michael Avenue, Niagara Falls, ON L2H 0A2 2018-06-12
11991302 Canada Inc. 6974 Courtney Cres, Niagara Falls, ON L2H 0A4 2020-04-04
10946818 Canada Inc. 6883 Shannon Drive, Niagara Falls, ON L2H 0A4 2018-08-15
Five R Vending Ltd. 6659 Flora Court, Niagara Falls, ON L2H 0A8 2010-12-31
Custom Caps Canada Corp. 8642 Glavcic Dr, Niagara Falls, ON L2H 0A9 2019-10-09
Growthacts Inc. 6520 Richard Crescent, Niagara Falls, ON L2H 0A9 2019-08-28
10460923 Canada Inc. 8684 Glavcic Drive, Niagara Falls, ON L2H 0A9 2017-10-23
Canasin Immigration and Services Inc. 6561, Richard Cres, Niagara Falls, ON L2H 0A9 2016-03-08
Vdk Inc. 8642 Glavcic Dr., Niagara Falls, ON L2H 0A9 2013-11-19
Niagara Shades Inc. 6438 Parkside Road, Niagara Falls, ON L2H 0B1 2020-08-21
Find all corporations in postal code L2H

Corporation Directors

Name Address
Jeff Louie 7622 12th Avenue, Brooklyn NY 11228, United States
JUN PANG 8308 MCGARRY DRIVE, NIAGARA FALLS ON L2H 3J9, Canada
Ying Ma 6542 January Drive, Niagara Falls ON L2J 4J4, Canada
HANGUANG WANG UNIT3-20 FUSUIJING BUILDING, XICHENG DISTRICT, BEIJING , China
Lee Annie Chung Unit E, 44/F, Tower one, Park Towers, No.1 King's Road, Hong Kong , Hong Kong
YANNA QIN 1359 MARTLEY DRIVE, MISSISSAUGA ON L5H 1P1, Canada
Hua Li 88 Kelso Crescent, Maple ON L6A 2K6, Canada

Entities with the same directors

Name Director Name Director Address
Canada 21st Hanhai Ltd. Hanguang Wang Room 20, 3rd Floor, Fusuijing Building, Xicheng District, Beijing , China
CHINA CANADA INNOVATION PARK LIMITED Hanguang Wang Room 20, 3rd Floor, Fusuijing Building, Xicheng District, Beijing , China
BIG BLUE INFOTECH Incorporated HUA LI 16 Theodore Drive, Mississauga ON L5M 1E4, Canada
12007908 CANADA ASSOCIATION hua li 2650 finch hill, west vancouver BC V7S 3H1, Canada
11713094 CANADA LIMITED HUA LI 8 GOODWIN COURT, EAST GWILLIMBURY ON L9N 0T7, Canada
Unisolutions Consultancy, Inc. Hua Li 640 Coach Dr., Mississauga ON L5R 0C5, Canada
STANDARD IT SOLUTIONS CORPORATION Hua Li 1745 East Heights, Saskatoon SK S7J 3B8, Canada
iWave Information Systems (2005) Inc. HUA LI C/O IBI INC., 155 QUEEN STREET, CHARLOTTETOWN PE C1A 4B4, Canada
Yellow Mountain Inc. HUA LI 640 Coach Dr., MISSISSAUGA ON L5R 0C5, Canada
Character International Ltd. Hua Li 640 Coach Dr., Mississauga ON L5R 0C5, Canada

Competitor

Search similar business entities

City Niagara Falls
Post Code L2H 3L7

Improve Information

Please provide details on NORTHERNCHEM 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