LEADREAM CANADA INC.

Address:
795, Rue Pierre-marc-masson, L'Île-bizard, QC H9E 0A4

LEADREAM CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8756767. The registration start date is January 15, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8756767
Business Number 821652831
Corporation Name LEADREAM CANADA INC.
Registered Office Address 795, Rue Pierre-marc-masson
L'Île-bizard
QC H9E 0A4
Incorporation Date 2014-01-15
Dissolution Date 2016-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WEIMING JIAN 795, RUE PIERRE-MARC-MASSON, L'ÎLE-BIZARD QC H9E 0A4, Canada
JUN LI 144, ANGUS GLEN BOULEVARD, MARKHAM ON L6C 3B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-15 current 795, Rue Pierre-marc-masson, L'Île-bizard, QC H9E 0A4
Name 2014-01-15 current LEADREAM CANADA INC.
Status 2016-11-14 current Dissolved / Dissoute
Status 2016-06-17 2016-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-01-15 2016-06-17 Active / Actif

Activities

Date Activity Details
2016-11-14 Dissolution Section: 212
2014-01-15 Incorporation / Constitution en société

Office Location

Address 795, RUE PIERRE-MARC-MASSON
City L'ÎLE-BIZARD
Province QC
Postal Code H9E 0A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ameran Accounting Firm Inc. 764 Rue Pierre Marc Masson, Ile Bizard, QC H9E 0A4 2020-07-22
12046130 Canada Inc. 744 Rue Pierre-marc-masson, Montreal, QC H9E 0A4 2020-05-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11529986 Canada Inc. Louise Bizard, Montreal, QC H9E 0A1 2019-07-23
9416781 Canada Inc. 626 Louise-bizard, L'ile Bizard, QC H9E 0A1 2015-08-24
7235046 Canada LtÉe 643 Rue Louise-bizard, L'ile-bizard, QC H9E 0A1 2009-09-02
Tagnet Communications Inc. 647 Louise-bizard, L'ile-bizard, QC H9E 0A1 2002-03-08
Investissements Rappel Inc. 650 Louise Bizard, Ile Bizard, QC H9E 0A1 1985-04-18
D'addario Timber Agency Inc. 724 Pierre-marc-masson, Ile-bizard, QC H9E 0A2 2019-02-26
9439277 Canada Inc. 729 Pierre-marc-masson Street, Île-bizard, QC H9E 0A2 2015-09-14
2790122 Canada Inc. 729 Rue Pierre-marc-masson, L'ile-bizard, QC H9E 0A2 1992-01-24
Les Gestions Pitoscia Inc. 729 Rue Pierre-marc-masson, L'ile-bizard, QC H9E 0A2 1987-03-20
Canadian Payment Systems Inc. 797 Pierre-marc Masson, Ile Bizard, QC H9E 0A3 2016-06-14
Find all corporations in postal code H9E

Corporation Directors

Name Address
WEIMING JIAN 795, RUE PIERRE-MARC-MASSON, L'ÎLE-BIZARD QC H9E 0A4, Canada
JUN LI 144, ANGUS GLEN BOULEVARD, MARKHAM ON L6C 3B8, Canada

Entities with the same directors

Name Director Name Director Address
Golden Panda International Association Jun Li 3 Rue de Toulenne, La Prairie QC J5R 6L5, Canada
ConRich Capital Inc. Jun Li 502-55 COMMERCE VALLEY DR. W., MARKHAM ON L3T 7V9, Canada
Prophet Merchandising Inc. JUN LI 1823 EDINBURGH ST., NEW WESTMINSTER BC V3M 2X2, Canada
North Pacific Data Inc. Jun Li 85 Hemingway Crescent, Markham ON L3R 2S4, Canada
Quento Incorporated Jun Li 66 Carwood Circle, Gloucester ON K1K 4V4, Canada
DRAGON ARISE EMPLOYMENT SERVICE INC. JUN LI 60 Willow Heights Blvd., Markham ON L6C 2Z4, Canada
JXRY International Inc. Jun Li 124 England Circle, Charlottetown PE C1E 1V7, Canada
9328050 CANADA INC. Jun Li 72 Southdale Dr, Markham ON L3P 1J8, Canada
LINNOVATIVE SOLUTIONS, INC. JUN LI 17 Trailside Court, Sudbury ON P3E 6M3, Canada
2733862 CANADA INC. JUN LI 15, rue de Cavaillon, Gatineau QC J8V 3S1, Canada

Competitor

Search similar business entities

City L'ÎLE-BIZARD
Post Code H9E 0A4

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on LEADREAM 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