McCell Tech Inc.

Address:
53 Wakefield Cres., Scarborough, ON M1W 2C1

McCell Tech Inc. is a business entity registered at Corporations Canada, with entity identifier is 8435693. The registration start date is February 16, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8435693
Business Number 828309138
Corporation Name McCell Tech Inc.
Registered Office Address 53 Wakefield Cres.
Scarborough
ON M1W 2C1
Incorporation Date 2013-02-16
Dissolution Date 2015-01-05
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
Ling Sun 2430 Bur Oak Ave., Markham ON L6B 1J8, Canada
Minyi Zhang 53 Wakefield Cres., Scarborough ON M1W 2C1, Canada
Zhongli Huang 165 Norton Ave., North York ON M2N 4A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-16 current 53 Wakefield Cres., Scarborough, ON M1W 2C1
Name 2013-02-16 current McCell Tech Inc.
Status 2015-01-05 current Dissolved / Dissoute
Status 2013-02-16 2015-01-05 Active / Actif

Activities

Date Activity Details
2015-01-05 Dissolution Section: 210(3)
2013-02-16 Incorporation / Constitution en société

Office Location

Address 53 Wakefield Cres.
City Scarborough
Province ON
Postal Code M1W 2C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7643055 Canada Inc. 29 Wakefield Cres, Scarborough, ON M1W 2C1 2010-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
Business Focus Media Inc. 2791 Victoria Park Avenue, Toronto, ON M1W 1A1 2018-04-12
9201432 Canada Inc. 2813 Victoria Park Ave, Scarborough, ON M1W 1A1 2015-02-26
Find all corporations in postal code M1W

Corporation Directors

Name Address
Ling Sun 2430 Bur Oak Ave., Markham ON L6B 1J8, Canada
Minyi Zhang 53 Wakefield Cres., Scarborough ON M1W 2C1, Canada
Zhongli Huang 165 Norton Ave., North York ON M2N 4A8, Canada

Entities with the same directors

Name Director Name Director Address
Canada-Chinese Chamber of CEO LING SUN 210 Huntsmill Blvd, Scarborough ON M1W 3E1, Canada
6720650 CANADA CORP. LING SUN 5926 DALEBROOK CRES, MISSISSAUGA ON L5M 5R9, Canada
CANADIAN LYNN'S TRADING CO. LTD. LING SUN 18 ASH DRIVE, CHARLOTTETOWN PE C1A 9C4, Canada
7829027 CANADA INC. LING SUN 1329 Birchcliff Drive, Oakville ON L6M 2A5, Canada
L & S SOLAR DESIGN AND CONSULTANT INC. Ling SUN 10 Newkirk RD Unit#7, Richmond Hill ON L4C 5S3, Canada
Rhino Brook International Inc. Ling Sun 38 English Oak Dr, Richmond Hill ON L4E 3W2, Canada
Fortress Fortune Inc. · Forteresse Fortune Inc. Ling Sun 210 Huntsmill Blvd., Scarborough ON M1W 3E1, Canada
Keppel Canada Inc. LING SUN 26 ZIRCON COURT, TORONTO ON M2H 2A1, Canada
6877109 CANADA INC. MINYI ZHANG 48 ROBBINSTONE DR., SCARBOROUGH ON M1B 2E6, Canada
DNANTION TRADING INC. ZHONGLI HUANG 165 Norton Ave, North York ON M2N 4A8, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1W 2C1

Similar businesses

Corporation Name Office Address Incorporation
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Premier Tech LtÉe 1 Avenue Premier, (campus Premier Tech), Rivière-du-loup, QC G5R 6C1
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25
Non-tech Workshops Inc. 220, Rue Edward-assh, Ste-catherine-de-la-jacques-cart, QC G3N 1A1 1999-02-24
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Med-tech Environnemental (cda) Ltée. 17 Melanie Drive, Brampton, ON L6T 4K8 1989-12-15
Top-tech Body Shop Inc. 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 2006-11-14
Analyses D'humidite A-tech Ltee Po Box 105, Manotick, QC K0A 2N0 1975-12-11
Serrure Royale Tech Inc. 5391, De Castille, MontrÉal, QC H1G 3E3 2004-06-21
O-tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K 2K9 1977-11-14

Improve Information

Please provide details on McCell Tech 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