Canada Tonghe International Ltd.

Address:
59 Burndenford Cres., Markham, ON L3P 7Z2

Canada Tonghe International Ltd. is a business entity registered at Corporations Canada, with entity identifier is 9010831. The registration start date is September 15, 2014. The current status is Active.

Corporation Overview

Corporation ID 9010831
Business Number 833891187
Corporation Name Canada Tonghe International Ltd.
Registered Office Address 59 Burndenford Cres.
Markham
ON L3P 7Z2
Incorporation Date 2014-09-15
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
Qiang Wu 59 Burndenford Cres., Markham ON L3P 7Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-15 current 59 Burndenford Cres., Markham, ON L3P 7Z2
Name 2014-09-15 current Canada Tonghe International Ltd.
Status 2014-09-15 current Active / Actif

Activities

Date Activity Details
2017-10-05 Amendment / Modification Section: 178
2014-09-15 Incorporation / Constitution en société

Office Location

Address 59 Burndenford Cres.
City Markham
Province ON
Postal Code L3P 7Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada Toho International Ltd. 59 Burndenford Cres., Unionville, ON L3P 7Z2 2014-07-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bridgeview Investment Management Inc. 49 Burndenford Crescent, Unionville, ON L3P 7Z2 2019-05-06
10237094 Canada Ltd. 59 Burndenford Crescent, Markham, ON L3P 7Z2 2017-05-15
Synque Inc. 18 Bridleford Court, Markham, ON L3P 7Z2 2014-10-24
Bubi Studio Inc. 16 Bridleford Crt, Markham, ON L3P 7Z2 2014-04-09
Yunpeng Sino-canadian International Education Group Corporation 55 Burndenford Cres., Markham, ON L3P 7Z2 2011-05-07
Bravo Defense Software Technologies Inc. 10 Bridleford Court, Markham, ON L3P 7Z2 2009-10-06
3239136 Canada Inc. 51 Burndenford Cres., Markham, ON L3P 7Z2 1996-03-14
Bravo Defence Software Technologies Inc. 10 Bridleford Court, Markham, ON L3P 7Z2 2010-07-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9514104 Canada Corp. 9620 Mccowan Road,suite 10024, Markham, ON L3P 0B7 2015-11-17
Morrisson & Filles Construction Limitee 10017- 9620 Mccowan Road, Markham,ontario L3p 0b7, ON L3P 0B7 2012-05-22
The Halal Brand Inc. 6579 Hwy. 7, Markham, ON L3P 0C8 2013-10-10
8612455 Canada Inc. 6579 Highway 7, Markham, ON L3P 0C8 2013-08-20
Contrabrandz International Corp. 5694 Hwy #7 East Unit 183, Markham, ON L3P 0E3 2019-02-22
Coyote Exchange Inc. 183-5694 Highway #7 East, Markham, ON L3P 0E3 2018-11-02
Mathart Canada Inc. 105-5694 Highway 7 East, Markham, ON L3P 0E3 2018-04-09
Noomadic Herbals Inc. 5694 Hwy 7 Suite 115, Markham, ON L3P 0E3 2016-03-02
Slip and Follwell Inc. 5694 Highway #7 East, #314, Markham, ON L3P 0E3 2014-01-13
Purewind Corporation 405-5694 Hwy 7 East, Markham, ON L3P 0E3 2011-10-11
Find all corporations in postal code L3P

Corporation Directors

Name Address
Qiang Wu 59 Burndenford Cres., Markham ON L3P 7Z2, Canada

Entities with the same directors

Name Director Name Director Address
Deep Native Inc. Qiang Wu 2991 Bur Oak Avenue, Markham ON L6B 1E3, Canada
S.F. HOME DEVELOPMENT CORPORATION LIMITED QIANG WU 59 BURNDENFORD CRES, MARKHAM ON L3P 7Z2, Canada
LITTLE WISEMEN INC. Qiang Wu 59-365 Murray Ross Parkway, North York ON M3J 3T7, Canada
DevOpsify Inc. Qiang Wu 2991 Bur Oak Ave, Markham ON L6B 1E3, Canada
Cloud Nativity Inc. Qiang Wu 2991 Bur Oak Avenue, Markham ON L6B 1E3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3P 7Z2

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05
I.s. / S.i. Canada (international Socialists / Socialisme International) #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 2007-06-01
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
Cc International Canada (carte Consommateur International) Inc. #150-3011 Viking Way, Richmond, BC V6V 1W1 2006-03-07
Commerce International P.h.d. Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1991-04-16

Improve Information

Please provide details on Canada Tonghe International Ltd. 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