CANADA BAY IMPEX INC.

Address:
Unit 4, 505 Apple Creek Blvd., Markham, ON L3R 5B1

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 Overview

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

Directors

Director Name Director Address
Yujing Zhang 57 Hearthstone Cres, Richmond Hill ON L4B 3E2, Canada

Corporation History

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

Activities

Date Activity Details
2015-09-29 Amendment / Modification Name Changed.
Section: 178
2013-08-06 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address Unit 4, 505 Apple Creek Blvd.
City Markham
Province ON
Postal Code L3R 5B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wuxiandian Technical Inc. Unit 4, 505 Apple Creek Blvd., Markham, ON L3R 5B1 2016-03-08

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Yujing Zhang 57 Hearthstone Cres, Richmond Hill ON L4B 3E2, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Markham
Post Code L3R 5B1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches