CN GENERAL SUPPLY INC.

Address:
8&9-2010 Ellesmere Road, Toronto, ON M1H 2Z8

CN GENERAL SUPPLY INC. is a business entity registered at Corporations Canada, with entity identifier is 9620966. The registration start date is February 8, 2016. The current status is Active.

Corporation Overview

Corporation ID 9620966
Business Number 779696491
Corporation Name CN GENERAL SUPPLY INC.
Registered Office Address 8&9-2010 Ellesmere Road
Toronto
ON M1H 2Z8
Incorporation Date 2016-02-08
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
JIAN YONG ZHANG 36 SCHOUTEN CRESCENT, MARKHAM ON L3P 7W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-08 current 8&9-2010 Ellesmere Road, Toronto, ON M1H 2Z8
Address 2016-02-08 current 8;9-2010 Ellesmere Road, Toronto, ON M1H 2Z8
Name 2016-02-08 current CN GENERAL SUPPLY INC.
Status 2016-02-08 current Active / Actif

Activities

Date Activity Details
2016-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8&9-2010 ELLESMERE ROAD
City TORONTO
Province ON
Postal Code M1H 2Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vision Infinite Foundation 2020 Ellesmere Road Unit 12, Scarborough, ON M1H 2Z8 2016-01-05
Association of Bangladeshi Pharmacists In Canada Inc. 12-2020 Ellesmere Road, Toronto, ON M1H 2Z8 2014-12-01
Sns Cooling Technology Inc. 2020 Ellesmere Unit#8, Scarborough, ON M1H 2Z8 2010-02-26
Cn Global Distributor Inc. 2010 Ellesmere Road, Units 8 & 9, Toronto, ON M1H 2Z8 2009-06-01
Toronto Collegiate Institute Inc. 2020 Ellesmere Road, Suite 2, Toronto, ON M1H 2Z8 2004-07-02
Print Q Ltd. 2020 Ellesmere Road, Unit#01, Toronto, ON M1H 2Z8 2008-07-15
Skyvision Group Inc. 2020 Ellesmere Road, Unit 2, Toronto, ON M1H 2Z8 2010-02-22
Talenta Academy Inc. 2020 Ellesmere Road, Unit 2, Toronto, ON M1H 2Z8 2015-01-01
Papa Earth Inc. 2010 Ellesmere Road, Scarborough, ON M1H 2Z8 2016-02-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jjnr Logistics Inc. 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 2020-08-01
11536281 Canada Corp. #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 2019-07-25
Susie and Melville's Wellness Therapies Inc. 68 Grangeway Avenue, Apt. 1609, Toronto, ON M1H 0A1 2019-05-13
Elise International Group Co. Ltd. #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 2019-04-25
11086430 Canada Incorporated 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 2018-11-07
Eduemy Software Inc. 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 2017-11-21
8261407 Canada Inc. 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 2012-07-27
Tbcpartner Ltd. 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 2012-04-05
51anjia Ltd. 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 2010-10-12
Djr Hitech Inc. 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 2006-04-26
Find all corporations in postal code M1H

Corporation Directors

Name Address
JIAN YONG ZHANG 36 SCHOUTEN CRESCENT, MARKHAM ON L3P 7W7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1H 2Z8

Similar businesses

Corporation Name Office Address Incorporation
General Drilling Tool & Supply Ltd. 220, 3016 - 19th Street, N.e., Calgary, AB T2E 6Y9 2005-08-25
Richard Global General Trading & Supply Inc. 33 Solstice Drive, Scarborough, ON M1X 2A5 2020-06-30
Tracy General Supply Ltd. 1214 Rue Bonin, Tracy, District of Richel, QC J3R 4A1 1976-04-07
C.m.y. General Packaging Equipment Inc. 7,622 Rue De Chateaubriand, Montreal, QC H2R 2M1 1978-12-07
General Leasing M.e.d. Inc. 265 Boul Hymus, Pte-claire, QC H9R 1G6 1993-12-09
Rod General Calking Inc. 355 Montée Gagnon #106, Ste-anne-des-plaines, QC J0N 1H0 1980-11-03
Magasin General Simon Lussier General Store Inc. Cte De Temiscamingue, Montbeillard, QC 1977-05-30
Dwight's General Store Canada Inc. General Delivery, Old Fort Bay, QC G0G 2G0 1998-02-23
Server General (cpq) Information Systems Inc. 99 Bourget, Rigaud, QC J0P 1P0 1998-05-19
Les Systemes D'habitation General Ltee Oxford Street, P.o.box 280, Hensall, ON N0M 1X0

Improve Information

Please provide details on CN GENERAL SUPPLY 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