8529566 Canada Inc.

Address:
405-7030 Woodbine Ave, Markham, ON L3R 6G2

8529566 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8529566. The registration start date is May 24, 2013. The current status is Active.

Corporation Overview

Corporation ID 8529566
Business Number 813031739
Corporation Name 8529566 Canada Inc.
Registered Office Address 405-7030 Woodbine Ave
Markham
ON L3R 6G2
Incorporation Date 2013-05-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
YUN YANG 50 Bradgate Road, North York ON M3B 1J8, Canada
WEI WU 50 Bradgate Road, North York ON M3B 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-17 current 405-7030 Woodbine Ave, Markham, ON L3R 6G2
Address 2014-06-15 2015-09-17 66 Berkindale Dr., North York, ON M2L 2A1
Address 2013-05-24 2014-06-15 50 Bradgate Road, North York, ON M3B 1J8
Name 2013-05-24 current 8529566 Canada Inc.
Status 2013-05-24 current Active / Actif

Activities

Date Activity Details
2013-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 405-7030 Woodbine Ave
City Markham
Province ON
Postal Code L3R 6G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jsluxing Inc. 7030 Woodbine Avenue Unit 208, Markham, ON L3R 6G2 2020-09-15
Coinex Global Limited 7030 Woodbine Ave Suite 500, Markham, ON L3R 6G2 2020-08-21
12248280 Canada Inc. 102-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-08-06
Pro Passport Photo Inc. 7030 Woodbine Avenue., Suite 500, Markham, ON L3R 6G2 2020-04-27
New Oriental Vision Overseas Consulting Canada Inc. 405-7030 Woodbine Avenue, Markham, ON L3R 6G2 2020-04-02
Galacel Technologies Canada Limited 208-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-28
First Delta Asset Management Ltd. Suite 500, 7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-10
Nur B.f. Corp. 7030 Woodbine Ave, S 500, Markham, ON L3R 6G2 2020-01-08
Hszb Group Limited 500 - 7030 Woodbine Ave, Markham, ON L3R 6G2 2019-11-06
La Dorian Inc. 7030 Woodbine Avenue, Unit 500, Markham, ON L3R 6G2 2019-09-10
Find all corporations in postal code L3R 6G2

Corporation Directors

Name Address
YUN YANG 50 Bradgate Road, North York ON M3B 1J8, Canada
WEI WU 50 Bradgate Road, North York ON M3B 1J8, Canada

Entities with the same directors

Name Director Name Director Address
Tea Fan Inc. WEI WU 85 Dairis Crescent, Markham ON L3S 1S6, Canada
9700099 Canada Inc. Wei Wu 15 Allstate Parkway, 6th Floor - Unit 70, MARKHAM ON L3R 5B4, Canada
Flowtec systems Inc. WEI WU 1137 Cenotaph Blvd, Newmarket ON L3X 0A7, Canada
Dejin5118 (Cultural) Inc. WEI WU 5118 LERNER WAY, OTTAWA ON K1J 1B3, Canada
MINDLIE INVESTMENT CORPORATION WEI WU 104 TAE ROSE ST, MARKHAM ON L6C 1X3, Canada
10436852 Canada Inc. WEI WU 196 Risebrough Circuit, Markham ON L3R 3E3, Canada
CanWise Consulting Services Inc. Wei Wu 2107 Shady Glen Road, Oakville ON L6M 3P1, Canada
9548157 CANADA INC. WEI WU 708-3420 Eglinton Ave. East, Toronto ON M1J 2H9, Canada
KUKUCACA INC. WEI WU 83 HARVEST HILLS BLVD, EAST GWILLIMBURY ON L9N 0B4, Canada
NuElite Development Inc. Wei Wu 1298 Bishopstoke Way, Oakville ON L6J 6Z6, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 6G2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8529566 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