9100199 CANADA INC.

Address:
405-10499 University Dr, Surrey, BC V3T 0A4

9100199 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9100199. The registration start date is November 26, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 9100199
Business Number 826923997
Corporation Name 9100199 CANADA INC.
Registered Office Address 405-10499 University Dr
Surrey
BC V3T 0A4
Incorporation Date 2014-11-26
Dissolution Date 2017-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
Jiajun Ouyang 87 Park Valley Road, Winnipeg MB R3Y 0H5, Canada
Mo Chen 605-15 Laidlaw street, Toronto ON M6K 1X3, Canada
wei tong 603-6168 wilson av, burnaby BC V5H 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-26 current 405-10499 University Dr, Surrey, BC V3T 0A4
Name 2014-11-26 current 9100199 CANADA INC.
Status 2017-09-24 current Dissolved / Dissoute
Status 2017-04-27 2017-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-11-26 2017-04-27 Active / Actif

Activities

Date Activity Details
2017-09-24 Dissolution Section: 212
2014-11-26 Incorporation / Constitution en société

Office Location

Address 405-10499 University Dr
City surrey
Province BC
Postal Code V3T 0A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corus Tech Inc. Suite 301 - 10499 University Dr., Surrey, BC V3T 0A4 2007-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Innovations In Health Society 13450 102 Avenue, Suite 295, Surrey, BC V3T 0A3 2017-07-07
Wiicare4smiles 250-13450 102nd Ave, Surrey, BC V3T 0A3 2017-05-03
Tuals Inc. Rm 2945, 250 - 13450 University Dr, Surrey, BC V3T 0A3 2016-09-28
Sfu Bhangra Club 250 - 13450 – 102nd Avenue, Surrey, BC V3T 0A3 2015-09-29
Kids Brain Health Network 250-13450 102 Avenue, Surrey, BC V3T 0A3 2009-12-09
Kids Brain Health Foundation 250-13450 102 Avenue, Surrey, BC V3T 0A3 2016-03-09
The Baiye Lifestyle Limited 10455 University Drive, Surrey, BC V3T 0A5 2020-06-04
Teamexertion Cloud Technologies Inc. 13618 100 Avenue, Unit# 3105, Surrey, BC V3T 0A8 2020-11-09
Theatre Row Pictures Inc. 3507-13618 100 Avenue, Surrey, BC V3T 0A8 2019-01-21
9651918 Canada Corporation 13618 100 Ave Unit 2804, Surrey, BC V3T 0A8 2016-03-01
Find all corporations in postal code V3T

Corporation Directors

Name Address
Jiajun Ouyang 87 Park Valley Road, Winnipeg MB R3Y 0H5, Canada
Mo Chen 605-15 Laidlaw street, Toronto ON M6K 1X3, Canada
wei tong 603-6168 wilson av, burnaby BC V5H 0B2, Canada

Entities with the same directors

Name Director Name Director Address
Virtue International Consulting Inc. Jiajun Ouyang 87 Park Valley Rd, Winnipeg MB R3Y 0H5, Canada
The Chinese Chamber of Commerce of Manitoba JIAJUN OUYANG 87, PARK VALLEY ROAD, WINNIPEG MB R3Y 0H5, Canada
LOONG MEDIA CORPORATION Jiajun Ouyang #718 - 22 Beliveau Road, Winnipeg MB R2M 1S5, Canada
7613385 Canada Inc. MO CHEN 4234, SAUDERS CRES., BURLINGTON ON L7M 0B1, Canada
11120921 Canada Inc. Mo Chen 25 Laidlaw Street, Unit 516, Toronto ON M6K 1X3, Canada

Competitor

Search similar business entities

City surrey
Post Code V3T 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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 9100199 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