CC OCEAN AUTOMOTIVE LTD.

Address:
1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2

CC OCEAN AUTOMOTIVE LTD. is a business entity registered at Corporations Canada, with entity identifier is 9600884. The registration start date is January 27, 2016. The current status is Active.

Corporation Overview

Corporation ID 9600884
Business Number 786492892
Corporation Name CC OCEAN AUTOMOTIVE LTD.
Registered Office Address 1100 Burloak Drive, Suite 300
Burlington
ON L7L 6B2
Incorporation Date 2016-01-27
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Ming Cheng 66 Great Lakes Blvd., Oakville ON L6L 0A3, Canada
Rong Xu 66 Great Lakes Blvd., Oakville ON L6L 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-06 current 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2
Address 2016-08-08 2018-07-06 Office 240, 2010 Winston Park Dr., Oakville, ON L6H 6P5
Address 2016-01-27 2016-08-08 66 Great Lakes Blvd., Oakville, ON L6L 0A3
Name 2016-01-27 current CC OCEAN AUTOMOTIVE LTD.
Status 2016-01-27 current Active / Actif

Activities

Date Activity Details
2016-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 Burloak Drive, Suite 300
City Burlington
Province ON
Postal Code L7L 6B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peak Group Training Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2008-08-30
Peak Special Projects Incorporated 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2009-07-24
7821760 Canada Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2011-03-31
8589607 Canada Corp. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2013-07-31
Rock Solid Holdco Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2015-09-27
Rsi Online Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2015-09-27
Accelera Canada Ltd. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2017-05-19
Cfce Centre for Food Chain Excellence 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2017-07-13
Hire Altitude Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2020-05-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telecbt Inc. 1100 Burloak Dr, Suite 300, Burlington, ON L7L 6B2 2017-08-30
Lmh Inc. 300-1100 Burloak Drive, Burlington, ON L7L 6B2 2017-06-28
10272728 Canada Inc. 1100 Burloak Drive Unit 300, Burlington, ON L7L 6B2 2017-06-08
Pruvon Solutions Corporation 1100 Burloak Drive Suite 300, Burlington, ON L7L 6B2 2012-07-31
R4z Data Corp. 1100, Burloak Drive, Suite #300, Burlington, ON L7L 6B2 2011-07-25
Pathways To Cross-cultural Insight Corp. 300 - 1100 Burloak Drive, Burlington, ON L7L 6B2 2011-01-07
Pracon Construction Company Inc. 1100 Buroak Drive, 6th Floor, Burlington, ON L7L 6B2 2002-07-18
Nortecom Software Corporation 1100 Burlock Drive, 6th Floor, Burlington, ON L7L 6B2 1999-03-05
3534987 Canada Inc. 1100 Burloak Drive, 5th Floor, Burlington, ON L7L 6B2 1998-09-25
West 49 (quinte) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2001-11-27
Find all corporations in postal code L7L 6B2

Corporation Directors

Name Address
Ming Cheng 66 Great Lakes Blvd., Oakville ON L6L 0A3, Canada
Rong Xu 66 Great Lakes Blvd., Oakville ON L6L 0A3, Canada

Entities with the same directors

Name Director Name Director Address
GLOBAL SICHUAN BUSINESS ASSOCIATION OF CANADA MING CHENG 66 Great Lakes Boulevard, Oakville ON L6L 0A3, Canada
URBGO AUTO LEASING LTD. MING CHENG 66 GREAT LAKES BLVD, OAKVILLE ON L6L 0A3, Canada
KING LENDING CAPITAL (CANADA) INC. MING CHENG 918-30 CLEGG ROAD, MARKHAM ON L6G 0B4, Canada
CC OCEAN GROUP CORPORATION MING CHENG 66 Great Lakes Boulevard, Oakville ON L6L 0A3, Canada
HDC Industries Canada Inc. Ming Cheng 79 Edward Jeffreys Ave, Markham ON L6E 1E6, Canada
RONGX HOLDINGS LTD. Rong Xu 271 Greenfield Ave., Toronto ON M2N 3E4, Canada
Umore Consulting Inc. Rong Xu B5-304A North Guoquan Road, Yangpu District, Shanghai 200433, China
CC OCEAN GROUP CORPORATION RONG XU 66 Great Lakes Boulevard, Oakville ON L6L 0A3, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7L 6B2

Similar businesses

Corporation Name Office Address Incorporation
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Sauvetage Maritime OcÉan Inc. 500-105 Abraham-martin, QuÉbec, QC G1K 8N1 2014-07-31
Coral Ocean Farmers 231 4e Rang Ouest, Stoke, QC J0B 3G0 2019-08-22
Blue Ocean Collective Inc. 80a Rue Lippée, Les Coteaux, QC J7X 1J2 2015-11-26
Dragage Océan Dm Inc. 105 Abraham-martin, Bureau 500, QuÉbec, QC G1K 8N1
Via Ocean Traders E.u. Inc. 16898 Hymus Blvd., Kirkland, QC H9H 4K1 2000-01-28
Travaux Maritimes OcÉan Inc. 105, Abraham-martin, Bureau 500, Québec, QC G1K 8N1 2013-10-17
Atlantic Ocean Towing Inc. 105 Abraham-martin, Suite 500, Quebec, QC G1K 7M1 2005-12-05
Ocean Fashion Jewellery Inc. 1415 Boul. University, Sherbrooke, QC J1K 2P6 1985-10-28
Dragage OcÉan Ds Inc. 500-105 Abraham-martin, QuÉbec, QC G1K 8N1 2014-07-31

Improve Information

Please provide details on CC OCEAN AUTOMOTIVE 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