JM JOYMAIN (CANADA) INTERNATIONAL INC.

Address:
3 Moses Crescent, Markham, ON L6C 1R2

JM JOYMAIN (CANADA) INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 9401156. The registration start date is August 10, 2015. The current status is Active.

Corporation Overview

Corporation ID 9401156
Business Number 811210327
Corporation Name JM JOYMAIN (CANADA) INTERNATIONAL INC.
Registered Office Address 3 Moses Crescent
Markham
ON L6C 1R2
Incorporation Date 2015-08-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JIANHONG TANG 905-3601 HWY 7 EAST, MARKHAM ON L3R 0M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-16 current 3 Moses Crescent, Markham, ON L6C 1R2
Address 2015-08-10 2019-10-16 905-3601 Hwy 7 East, Markham, ON L3R 0M3
Name 2015-08-10 current JM JOYMAIN (CANADA) INTERNATIONAL INC.
Status 2015-08-10 current Active / Actif

Activities

Date Activity Details
2015-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 MOSES CRESCENT
City MARKHAM
Province ON
Postal Code L6C 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9529993 Canada Inc. 3 Moses Crescent, Markham, ON L6C 1R2 2015-12-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
12501945 Canada Inc. 19 Schooner Court, Markham, ON L6C 1R2 2020-11-17
Huge Design Group Ltd. 26 Schooner Crescent, Markham, ON L6C 1R2 2018-04-20
9492917 Canada Corp. 20 Schooner Court, Markham, ON L6C 1R2 2015-10-29
9373039 Canada Incorporated 25 Forest Cres, Markham, ON L6C 1R2 2015-07-19
9369759 Canada Corp. 20 Schooner Crt, Markham, ON L6C 1R2 2015-07-15
9265350 Canada Limited 21 Schooner Court, Markham, ON L6C 1R2 2015-04-23
Yesis Science&technology Inc. 19 Forester Cres., Markham, ON L6C 1R2 2014-10-30
M&y Envirovation Ltd. 11 Forester Cres., Markham, ON L6C 1R2 2006-03-02
9487794 Canada Corp. 20 Schooner Court, Markham, ON L6C 1R2 2015-10-26

Corporation Directors

Name Address
JIANHONG TANG 905-3601 HWY 7 EAST, MARKHAM ON L3R 0M3, Canada

Entities with the same directors

Name Director Name Director Address
9529993 CANADA INC. JIANHONG TANG 905-3601 HWY 7 EAST, MARKHAM ON L3R 0M3, Canada
Nutriphama Healthy Products Ltd. Jianhong Tang 3 Moses Crescent, Markham ON L6C 1R2, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L6C 1R2

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
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
I.s. / S.i. Canada (international Socialists / Socialisme International) #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 2007-06-01
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 JM JOYMAIN (CANADA) INTERNATIONAL 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