8955506 Canada Inc.

Address:
711-111 Upper Duke Cres., Markham, ON L6G 0C8

8955506 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8955506. The registration start date is July 16, 2014. The current status is Active.

Corporation Overview

Corporation ID 8955506
Business Number 842488587
Corporation Name 8955506 Canada Inc.
Registered Office Address 711-111 Upper Duke Cres.
Markham
ON L6G 0C8
Incorporation Date 2014-07-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jian Hong Zhou 711-111 Upper Duke Cres., Markham ON L6G 0C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-16 current 711-111 Upper Duke Cres., Markham, ON L6G 0C8
Name 2014-07-16 current 8955506 Canada Inc.
Status 2014-07-16 current Active / Actif

Activities

Date Activity Details
2014-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 711-111 Upper Duke Cres.
City Markham
Province ON
Postal Code L6G 0C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12262037 Canada Inc. 111 Upper Duke Crescent, Unit 212, Markham, ON L6G 0C8 2020-08-12
11396609 Canada Inc. 519-111 Upper Duke Cres, Markham, ON L6G 0C8 2019-05-07
11385615 Canada Inc. 705-111 Upper Duke Cres, Markham, ON L6G 0C8 2019-05-01
11112651 Canada Limited 111 Upperduke Cres, Unit 319, Markham, ON L6G 0C8 2018-11-23
11013823 Canada Inc. 307-111 Upper Duke Crescent, Markham, ON L6G 0C8 2018-09-26
Sylhanas Education Technology Inc. Suite 904-111 Upper Duke Crescent, Markham, ON L6G 0C8 2018-07-27
10603961 Canada Inc. 111 Upper Duke Crescent, Suite 518, Markham, ON L6G 0C8 2018-01-28
8921580 Canada Inc. 212-111 Upper Duke Crescent, Markham, ON L6G 0C8 2014-06-11
Bubble Finder Inc. 706-111 Upper Duke Crescent, Markham, ON L6G 0C8 2012-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tuf Candy Inc. 169 Enterprise Blvd, Unit 301 - Attn: Tuf Candy Inc, Unionville, ON L6G 0A2 2017-01-26
11366742 Canada Ltd. 11 Fairburn Drive #12 &15, Markham, ON L6G 0A4 2019-04-18
11045946 Canada Inc. 11 Fairburn Drive, Unit 20, Markham, ON L6G 0A4 2018-10-16
Lh Roofing and General Contracting Inc. 11 Fairburn Drive, Unit 27, Markham, ON L6G 0A4 2017-06-07
Iogle Technologies Ltd. Unit 29, 11 Fairburn Dr., Markham, ON L6G 0A4 2015-08-25
7191804 Canada Inc. 11 Fairburn Dr, Unit 7, Markham, ON L6G 0A4 2009-06-16
Vveart Culture Center Inc. 21 Fairburn Dr, Unit 20, Markham, ON L6G 0A5 2016-08-20
Canada-taiwan Economic and Cultural Development Association (cantai) 11 Fairburn Dr Unit 23, Markham, ON L6G 0A5 2016-06-09
9021981 Canada Ltd. 11 Fairburn Dr. Unit 23, Markham, ON L6G 0A5 2014-09-16
8930341 Canada Inc. 7-21 Fairburn Dr, Markham, ON L6G 0A5 2014-06-19
Find all corporations in postal code L6G

Corporation Directors

Name Address
Jian Hong Zhou 711-111 Upper Duke Cres., Markham ON L6G 0C8, Canada

Entities with the same directors

Name Director Name Director Address
RED CEDAR TRADE Limited JIAN HONG ZHOU 651 3E, VERDUN QC H4G 2X5, Canada

Competitor

Search similar business entities

City Markham
Post Code L6G 0C8

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8955506 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