CANADA BAY IMPEX INC. is a business entity registered at Corporations Canada, with entity identifier is 8599491. The registration start date is August 6, 2013. The current status is Active.
Corporation ID | 8599491 |
Business Number | 802962936 |
Corporation Name | CANADA BAY IMPEX INC. |
Registered Office Address |
Unit 4, 505 Apple Creek Blvd. Markham ON L3R 5B1 |
Incorporation Date | 2013-08-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Yujing Zhang | 57 Hearthstone Cres, Richmond Hill ON L4B 3E2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-08-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-09-29 | current | Unit 4, 505 Apple Creek Blvd., Markham, ON L3R 5B1 |
Address | 2013-08-06 | 2015-09-29 | Unit 13, 3280 Midland Ave., Toronto, ON M1V 4W8 |
Name | 2015-09-29 | current | CANADA BAY IMPEX INC. |
Name | 2013-08-06 | 2015-09-29 | 8599491 Canada Ltd. |
Status | 2018-01-23 | current | Active / Actif |
Status | 2018-01-16 | 2018-01-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2016-01-15 | 2018-01-16 | Active / Actif |
Status | 2016-01-08 | 2016-01-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2013-08-06 | 2016-01-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-09-29 | Amendment / Modification |
Name Changed. Section: 178 |
2013-08-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-08-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-08-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wuxiandian Technical Inc. | Unit 4, 505 Apple Creek Blvd., Markham, ON L3R 5B1 | 2016-03-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marantz Canada Inc. | 5-505 Apple Creek Boulevard, Markham, ON L3R 5B1 | 2003-12-17 |
Elizabeth Arden (canada) Limited | 505 Apple Creek Blvd., Unit 2, Markham, ON L3R 5B1 | 2000-08-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daewoo Auto Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 1998-06-01 |
9615440 Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-02-03 |
Concore Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-03-30 |
10146536 Canada Inc. | 5 Seaforth Place, Markham, ON L3R 0A4 | 2017-03-15 |
Quanzhou Chamber of Commerce In Canada | 7 Seaforth Pl, Markham, ON L3R 0A4 | 2016-12-22 |
Celesse Inc. | 47 Braeside Sq, Markham, ON L3R 0A4 | 2015-05-11 |
Zl Oceansky International Inc. | 53 Braeside Sq., Markham, ON L3R 0A4 | 2011-11-01 |
Premier Tires Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 2009-11-02 |
3973387 Canada Inc. | 55 Braeside Square, Markham, ON L3R 0A4 | 2002-01-09 |
Jands Systems Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 1988-03-16 |
Find all corporations in postal code L3R |
Name | Address |
---|---|
Yujing Zhang | 57 Hearthstone Cres, Richmond Hill ON L4B 3E2, Canada |
Name | Director Name | Director Address |
---|---|---|
WUXIANDIAN TECHNICAL INC. | YUJING ZHANG | 57 Hearthstone Cres., Richmond Hill ON L4B 3E2, Canada |
ZUNXIANG TRAVEL INC. | YUJING ZHANG | 123 Revelstoke Cres, Richmond Hill ON L4B 4T5, Canada |
WECOM TRANSIT Ltd. | YUJING ZHANG | 123 Revelstoke Crescent, Richmond Hill ON L4B 4T5, Canada |
LONGENIUS INTERNATIONAL COMMUNICATION CORPORATION | YUJING ZHANG | 42 Hunter's Glen Crescent, Ottawa ON K1T 3P9, Canada |
Northern Nature Gift Inc. | Yujing Zhang | 123 Revelstoke Cres., Richmond Hill ON L4B 4T5, Canada |
City | Markham |
Post Code | L3R 5B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Impex Fine Papers Inc. | 7880 Des Saules, Brossard, QC J4X 2X5 | 1986-09-16 |
Fur Can-impex Inc. | 9310 Blvd. St-laurent, Suite 1118, Montreal, QC H2N 1N4 | 1985-08-21 |
Impex T.w.h.c. Inc. | 80 Berlioz, Suite 1903, Nun's Island, QC H3E 1N9 | 1992-09-10 |
Roulez Royalement Impex Internationale Inc. | 5748 Parizeau Avenue, Brossard, QC J4W 1H8 | 1986-10-30 |
Plus Four Impex Inc. | 700 Rue Bastien, St-jerome, QC J7Y 2X9 | 1981-08-10 |
Montres Micorp Impex Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1989-02-14 |
Societe Premier Internationale Impex Extreme-orient Limitee | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1981-08-10 |
Zava Impex Canada Limited | 1010 St. Catherine West, Suite 315, Montreal, QC H3B 1G1 | 1979-08-30 |
3 Diamants Impex Corp. | 1836 Sherbrooke Street West, Montreal, QC H3H 1E4 | 1989-03-17 |
Commerce Impex Lamak Inc. | 1250 Rene Levesque Blvd West, Suite 1400, Montreal, QC H3B 5E9 | 1994-09-16 |
Please provide details on CANADA BAY IMPEX 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |