Learn Kang Inc.

Address:
14 Multiflora Place, Toronto, ON L3T 2W5

Learn Kang Inc. is a business entity registered at Corporations Canada, with entity identifier is 9612467. The registration start date is February 1, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9612467
Business Number 785753922
Corporation Name Learn Kang Inc.
Registered Office Address 14 Multiflora Place
Toronto
ON L3T 2W5
Incorporation Date 2016-02-01
Dissolution Date 2018-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Nathan Mak 83 Magpie Crescent, Toronto ON M2L 2E6, Canada
Brandon Jesse Wang 3654 Baldwin Hills Ct, South San Francisco CA 94080, United States
Janet Kar 3654 Baldwin Hills Ct, South San Francisco CA 94080, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-04 current 14 Multiflora Place, Toronto, ON L3T 2W5
Address 2016-02-01 2016-02-04 26 Chelford Road, Toronto, ON M3B 2E5
Name 2016-02-01 current Learn Kang Inc.
Status 2018-02-11 current Dissolved / Dissoute
Status 2016-02-01 2018-02-11 Active / Actif

Activities

Date Activity Details
2018-02-11 Dissolution Section: 210(2)
2016-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 14 multiflora place
City Toronto
Province ON
Postal Code L3T 2W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6945597 Canada Inc. 16 Multiflora Pl, Thornhill, ON L3T 2W5 2008-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
Nathan Mak 83 Magpie Crescent, Toronto ON M2L 2E6, Canada
Brandon Jesse Wang 3654 Baldwin Hills Ct, South San Francisco CA 94080, United States
Janet Kar 3654 Baldwin Hills Ct, South San Francisco CA 94080, United States

Entities with the same directors

Name Director Name Director Address
9005501 CANADA INC. Brandon Jesse Wang 9494 St. Laurent Boulevard, Suite #902, Montreal QC H2N 1P4, Canada

Competitor

Search similar business entities

City Toronto
Post Code L3T 2W5

Similar businesses

Corporation Name Office Address Incorporation
Importations Internationales Han Kang Ltee 300 Leo Pariseau, Suite 2000 Po Box 994, Montreal, QC H2W 2N1 1984-07-17
Star Academy's Learn To Love To Learn Foundation 1583 Cormack Cres, Mississauga, ON L5E 2P8 2000-09-15
Learn International Knowledge and Educational Systems Inc. 4998, Maisonneuve Suite #101, Westmount, QC H3Z 1N2 2007-07-09
Er-kang Pharma Inc. 653 Interlaken Dr, Waterloo, ON N2T 2Y5 2015-02-11
Kang Da Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6 1993-09-28
Kang Carriage Inc. 146 Sahara Trail, Brampton, ON L6R 1P6 2006-01-15
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
Nv Kang Constructions Inc. 91 Newbury Crescent, Brampton, ON L6S 5L8 2019-08-27
E.kang Health Care Inc. 48 Centrepointe Dr., Ottawa, ON K2G 6J5 2008-01-24
Jugraj Kang Logistics Inc. 86 Losino St, Caledon, ON L7C 3N7 2020-11-13

Improve Information

Please provide details on Learn Kang 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