Canada Investment International Inc.

Address:
2 Select Avenue, Unit 16, Toronto, ON M1V 5J4

Canada Investment International Inc. is a business entity registered at Corporations Canada, with entity identifier is 8362939. The registration start date is November 29, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8362939
Business Number 838492338
Corporation Name Canada Investment International Inc.
Registered Office Address 2 Select Avenue, Unit 16
Toronto
ON M1V 5J4
Incorporation Date 2012-11-29
Dissolution Date 2016-09-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Ming Zhang 32 Heath Street, Richmond Hill ON L4B 2B6, Canada
Dezhong Mao 71 Cass Avenue, Unit 56, Toronto ON M1T 3P9, Canada
Jianfei Mao 71 Cass Avenue, Unit 56, Toronto ON M1T 3P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-29 current 2 Select Avenue, Unit 16, Toronto, ON M1V 5J4
Name 2012-11-29 current Canada Investment International Inc.
Status 2016-09-23 current Dissolved / Dissoute
Status 2016-04-26 2016-09-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-11-29 2016-04-26 Active / Actif

Activities

Date Activity Details
2016-09-23 Dissolution Section: 212
2012-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2014-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 Select Avenue, Unit 16
City Toronto
Province ON
Postal Code M1V 5J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12221365 Canada Inc. 14-2 Select Avenue, Toronto, ON M1V 5J4 2020-07-24
Jia-e Corp. Unit 14, 2 Select Ave, Scarborough, ON M1V 5J4 2008-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
Ming Zhang 32 Heath Street, Richmond Hill ON L4B 2B6, Canada
Dezhong Mao 71 Cass Avenue, Unit 56, Toronto ON M1T 3P9, Canada
Jianfei Mao 71 Cass Avenue, Unit 56, Toronto ON M1T 3P9, Canada

Entities with the same directors

Name Director Name Director Address
Mowill Company Ltd. JIANFEI MAO 715-250 CONSUMERS ROAD, NORTH YORK ON M2J 4V6, Canada
Yongebridge Education Group Inc. MING ZHANG 32 Heath Street, Richmond hill ON L4B 2B6, Canada
F&A Orient Inc. Ming Zhang 32 Heath Street, Richmond Hill ON L4B 2B6, Canada
Henan Education Canada Inc. Ming Zhang 2152 Langtry Drive, Oakville ON L6M 3J7, Canada
Under the Sea Imports Inc. Ming Zhang 7805 Ave Niagara #8, Brossard QC J4Y 2N3, Canada
MINGCO TECHNOLOGIES INC. MING ZHANG 5270 ROSEDALE AVENUE, MONTREAL QC H4V 2H6, Canada
La Communauté chinoise de l'Outaouais (2001) MING ZHANG 101 RUE DE LA POINTE-TAILLON, GATINEAU QC J8Y 0E1, Canada
6530176 CANADA INC. MING ZHANG 348-3025 THE CREDIT WOODLANDS, MISSISSAUGA ON L5C 2V3, Canada
NEWORLD UNIVERSAL (CANADA) INC. Ming Zhang 266 Goldenwood Rd, North York ON M2M 4A6, Canada
Dong EX Technology Inc. Ming Zhang 7923 Rue Nadeau, Brossard QC J4Y 1X8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1V 5J4
Category investment
Category + City investment + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Investissement International Lu Gu Ltée 7586 De Lorimier, Montreal, QC H2E 2P3 1993-08-26
I.n.t. International Real Estate Investment Ltd. 2466 Rue Du Havre, Longueuil, QC J4L 2G3 1975-11-27
I.n.t. International Real Estate Investment Ltd. 801 Chemin Des Lignes, Woburn, QC G0Y 1R0
I.i.i.(investissement D'interêt International). LtÉe 1500 Bank Street., Suite 534, Ottawa, Ont., ON K1H 1B8 2008-01-14
Canada-china Association of International Trade and Investment 96 Spring Farm Road, Aurora, ON L4G 7W7 2015-01-16
Les Investissements Maxty International (canada) LtÉe 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1992-09-04
Audace International Investment Group Inc. 1254 Mackay, Montreal, QC H3G 2H4 1981-08-18
Investissement International Jemad Inc. 1255 University, Suite 1600, Montreal, QC H3B 3X3 1992-09-24
Insites Conseillers En Investissement International Inc. 109 Reid Avenue, Ottawa, ON K1Y 1T1 1996-09-30
Ireic, Societe De Placement Immobilier International Inc. 3225 Av. Ridgewood, Bur. 305, Montreal, QC H3V 1B4 1983-08-08

Improve Information

Please provide details on Canada Investment International 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