9818014 Canada Inc.

Address:
400 Esna Park Dr Unit 12, Markham, ON L3R 3K2

9818014 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9818014. The registration start date is July 4, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9818014
Business Number 761700129
Corporation Name 9818014 Canada Inc.
Registered Office Address 400 Esna Park Dr Unit 12
Markham
ON L3R 3K2
Incorporation Date 2016-07-04
Dissolution Date 2016-11-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Ruijun Wang 2894 Elgin Mills Rd E, Markham ON L6C 0E5, Canada
Hongjun Qiao 22, Evershot Cres, Markham ON L6E 0L5, Canada
Shangru Zhang 86 Frank Endean Rd, Markham ON L4S 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-04 current 400 Esna Park Dr Unit 12, Markham, ON L3R 3K2
Name 2016-07-04 current 9818014 Canada Inc.
Status 2016-11-11 current Dissolved / Dissoute
Status 2016-07-04 2016-11-11 Active / Actif

Activities

Date Activity Details
2016-11-11 Dissolution Section: 210(2)
2016-07-04 Incorporation / Constitution en société

Office Location

Address 400 Esna Park Dr unit 12
City Markham
Province ON
Postal Code L3R 3K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9464450 Canada Ltd. 400 Esna Park Dr Unit 12, Markham, ON L3R 3K2 2015-10-05
9809945 Canada Association 400 Esna Park Dr Unit 12, Markham, ON L3R 3K2 2016-06-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mega Green Shenghe Agricultural Technology North American Ltd. 400 Esna Park Dr, Unit 21, Markham, ON L3R 3K2 2019-09-19
11330365 Canada Inc. 12-400 Esna Park Drive, Markham, ON L3R 3K2 2019-03-31
Direkbuy International Ltd. 12u-400 Esna Park Dr, Markham, ON L3R 3K2 2017-02-01
Tax Solns Inc. 20a-400 Esna Park Drive, Markham, ON L3R 3K2 2015-06-29
Cach Platform Inc. 400 Esna Park Drive, Unit 21, Markham, ON L3R 3K2 2015-03-06
7151454 Canada Inc. 400 Esna Park Dr, Unit 12, Markham, ON L3R 3K2 2009-04-03
Sikee Led Source Ltd. 1-400 Esna Park Dr, Markham, ON L3R 3K2 2009-03-24
6585442 Canada Ltd. 400 Esna Park Dr., Suite 12, Markham, ON L3R 3K2 2006-06-16
Bubbletease Licensing Canada Inc. 400 Esna Park Drive, Unit 11, Markham, ON L3R 3K2 2004-12-21
Cubic-d Market Solutions Ltd. 400 Esna Park Dr Suite 12, Markham, ON L3R 3K2 2001-11-05
Find all corporations in postal code L3R 3K2

Corporation Directors

Name Address
Ruijun Wang 2894 Elgin Mills Rd E, Markham ON L6C 0E5, Canada
Hongjun Qiao 22, Evershot Cres, Markham ON L6E 0L5, Canada
Shangru Zhang 86 Frank Endean Rd, Markham ON L4S 1W7, Canada

Entities with the same directors

Name Director Name Director Address
9809945 CANADA ASSOCIATION Hongjun Qiao 22, Evershot Dr, Markham ON L6E 0L5, Canada
6585442 CANADA LTD. HONGJUN QIAO 44 VIA JESSICA DR, MARKHAM ON L3R 5W4, Canada
9464450 Canada Ltd. Hongjun Qiao 22 Evershot Dr, Markham ON L6E 0L5, Canada
6153763 CANADA LTD. HONGJUN QIAO 1109-20 FOREST MANOR RD, NORTH YORK ON M2J 1M2, Canada
CUBIC-D COMMUNICATIONS LTD. HONGJUN QIAO 44 VIA JESSICA DR., UNIONVILLE ON L3R 5W4, Canada
DirekBuy International Ltd. Hongjun Qiao 22 Evershot Cres, Markham ON L6E 0L5, Canada
6113702 CANADA LTD. HONGJUN QIAO 1109-20 FOREST MANOR RD., NORTH YORK ON M2J 1M2, Canada
JINSTEN INTERNATIONAL LTD. HONGJUN QIAO 15 CARONDALE CRES., SCARBOROUGH ON M1W 2A9, Canada
CUBIC-D MARKET SOLUTIONS LTD. HONGJUN QIAO 44 VIA JESSICA DR., UNIONVILLE ON L3R 5W4, Canada
CUBIC-D ENTERPRISES INC. HONGJUN QIAO 44 VIA JESSICA DR., UNIONVILLE ON L3R 5W4, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 3K2

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 9818014 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