INCELTECH CORPORATION

Address:
86 Stubbswood Square, Scarborough, ON M1S 2K6

INCELTECH CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 9856781. The registration start date is August 11, 2016. The current status is Active.

Corporation Overview

Corporation ID 9856781
Business Number 756999496
Corporation Name INCELTECH CORPORATION
Registered Office Address 86 Stubbswood Square
Scarborough
ON M1S 2K6
Incorporation Date 2016-08-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yan Yang 86 Stubbswood Square, Scarborough ON M1S 2K6, Canada
Xia Chen 86 Stubbswood Square, Scarborough ON M1S 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-11 current 86 Stubbswood Square, Scarborough, ON M1S 2K6
Name 2016-08-11 current INCELTECH CORPORATION
Status 2016-08-11 current Active / Actif

Activities

Date Activity Details
2016-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 86 Stubbswood Square
City Scarborough
Province ON
Postal Code M1S 2K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Allied Components Limited 86 Stubbswood Square, Scarborough, ON M1S 2K6 2020-01-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
A+ Education Group Inc. 52 Stubbswood Square, Toronto, ON M1S 2K6 2019-06-05
All-star K&y Paving Ltd. 82 Stubbswood Sq., Scarborough, ON M1S 2K6 2007-07-14
Aplus Global Inc. 82 Stubbswood Sq., Scarborough, ON M1S 2K6 2004-08-10
7798504 Canada Inc. 82 Stubbswood Sq., Scarborough, ON M1S 2K6 2011-03-12
Deebreath Inc. 52 Stubbswood Square, Toronto, ON M1S 2K6 2019-07-10
Cana Seniors Activity Centre 82 Stubbswood Sq., Toronto, ON M1S 2K6 2019-11-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
Yan Yang 86 Stubbswood Square, Scarborough ON M1S 2K6, Canada
Xia Chen 86 Stubbswood Square, Scarborough ON M1S 2K6, Canada

Entities with the same directors

Name Director Name Director Address
Allied Components Limited XIA CHEN 86 Stubbswood Square, Scarborough ON M1S 2K6, Canada
LEED Co Limited Xia Chen 4517, 27 St, Athabasca AB T9S 1N4, Canada
6733514 CANADA LTD. XIA CHEN 205 YELLOWOOD CIRCLE, THORNHILL ON L4J 8M4, Canada
12134993 Canada Inc. Yan Yang 99 BELLFLOWER RD, WINNIPEG MB R3Y 0J1, Canada
Ebuyctc Import&Export Inc. YAN YANG 151 Rue Houde, Kirkland QC H9J 3A8, Canada
RUI YANG IT CONSULTING CANADA LTD. Yan Yang 1193 Rosethorne, Oakville ON L6M 1H5, Canada
CYNTHIA EDUCATION CONSULTING SERVICE INC. YAN YANG 26 Greystone Road, Markham ON L3R 7P4, Canada
William&K Forest Corporation yan yang 33sheppard ave east1712, toronto ON M2N 7K1, Canada
BLUE CUTEY SPA INC. YAN YANG 117 BRIDLEPATH ST, RICHMOND HILL ON L4S 1V3, Canada
8423415 Canada Inc. YAN YANG 1423 Mississauga Valley Blvd., APT 719, Mississauga ON L5A 4A5, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1S 2K6

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
Construction H.j.c. Corporation 2360 Lucerne Rd., Room 2b, Montreal, QC H3R 2K2 1976-06-15
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Ivm Biotech Corporation 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 2018-10-18
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Systemes Bo-ox Corporation 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-06-25
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4

Improve Information

Please provide details on INCELTECH CORPORATION 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