SUNNY INTERNATIONAL ARTISTIC INNOVATION & EXCHANGE INC.

Address:
60 Hall Ave, Guelph, ON N1L 0B2

SUNNY INTERNATIONAL ARTISTIC INNOVATION & EXCHANGE INC. is a business entity registered at Corporations Canada, with entity identifier is 8135916. The registration start date is March 8, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8135916
Business Number 822637880
Corporation Name SUNNY INTERNATIONAL ARTISTIC INNOVATION & EXCHANGE INC.
Registered Office Address 60 Hall Ave
Guelph
ON N1L 0B2
Incorporation Date 2012-03-08
Dissolution Date 2018-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LI NI HU 60 HALL AVE, GUELPH ON N1L 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-08 current 60 Hall Ave, Guelph, ON N1L 0B2
Name 2012-03-08 current SUNNY INTERNATIONAL ARTISTIC INNOVATION & EXCHANGE INC.
Name 2012-03-08 current SUNNY INTERNATIONAL ARTISTIC INNOVATION ; EXCHANGE INC.
Status 2018-01-19 current Dissolved / Dissoute
Status 2017-08-22 2018-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-03-08 2017-08-22 Active / Actif

Activities

Date Activity Details
2018-01-19 Dissolution Section: 212
2012-03-08 Incorporation / Constitution en société

Office Location

Address 60 HALL AVE
City GUELPH
Province ON
Postal Code N1L 0B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yukt Marketing Inc. 6 Duck Lane, Guelph, ON N1L 0B2 2020-09-01
The Golden Maple Leaf Teenager Cultural Exchange Foundation of Canada 60 Hall Avenue, Guelph, ON N1L 0B2 2017-05-11
9811044 Canada Corporation 74 Hall Avenue, Guelph, ON N1L 0B2 2016-06-28
Forticent Technology Works Inc. 5 Duck Lane, Guelph, ON N1L 0B2 2014-09-10
8885206 Canada Inc. 152 Goodwin Drive, Guelph, ON N1L 0B2 2014-05-12
Confedera Inc. 5 Duck Lane, Guelph, ON N1L 0B2 2018-12-06
Xtranstechnologies Inc. 60 Hall Avenue, Guelph, ON N1L 0B2 2019-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Savvy Staging Canada Inc. 27036-7 Clair Rd. West, Guelph, ON N1L 0A0 2006-07-11
Pet Friendly Certified Contractor Incorporated 39 Hasler Cres, Guelph, ON N1L 0A2 2017-03-28
Vesper Marketing Services Inc. 39 Hasler Crescent, Guelph, ON N1L 0A2 2014-05-07
Santomedix Inc. 40 Hasler Crescent, Guelph, ON N1L 0A2 2009-07-23
Mass Techniks Inc. 20, Hasler Crescent, Guelph, ON N1L 0A4 2016-03-31
Organic Sphere Canada Inc. 19 Colonial Dr, Guelph, ON N1L 0A5 2020-09-02
North Six Driving School Inc. 5 Colonial Drive, Guelph, ON N1L 0A5 2019-10-18
Successus Consulting Ltd. 80 Hasler Crescent, Guelph, ON N1L 0A5 2015-02-03
Inherbiz Inc. 7 Clair Rd West, Guelph, ON N1L 0A6 2013-08-28
R.g. Phillips Group of Companies Inc. 7 Clair Rd. W, Unit 27016, Guelph, ON N1L 0A6 2008-06-13
Find all corporations in postal code N1L

Corporation Directors

Name Address
LI NI HU 60 HALL AVE, GUELPH ON N1L 0B2, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1L 0B2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association for Artistic Multicultural Exchange 75 Frederick Stamm Cres, Markham, ON L6C 0X3 2019-10-21
Capstone Association for Innovation and Cultural Exchange 40 Holcolm Road, Toronto, ON M2N 2C7 2014-02-28
Techlink Innovation Exchange 2000 Argentia Road, Plaza 1, Suite 301, Mississauga, ON L5N 1P7 2015-11-03
Travaux D'exposition Artistic Mississauga Ltee 2077 Dundas Street East, Suite 202, Mississauga, ON L4X 1M2 1983-03-09
International Artistic Stars Inc. 10775, Rue De Martigny, Montreal, QC H2B 2N1 1997-07-08
Sunny Acres Management Inc. 4 Sunny Acres, Baie Durfe, QC H9X 3B6 2013-02-21
Association Internationale Équilibre-innovation-santé 300 Rue Saint-georges, Suite 509, Saint-lambert, QC J4P 3P9 2019-03-03
Ibde International Blue Derivatives Exchange Corporation 7493 Terrasse Bourdeau, #305, Lasalle, QC H8N 2K9 2000-11-28
Sunny Mex Produce Distributor Inc. 811, Brissac Way, Orléans, ON K4A 3C8 2007-11-28
Sunny Way International Ltd. 79 Stoneham Road, Etobicoke, ON M9C 4Y7 2015-05-26

Improve Information

Please provide details on SUNNY INTERNATIONAL ARTISTIC INNOVATION & EXCHANGE 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