Honor Global Education Inc.

Address:
200-12 Morgan Ave., Markham, ON L3T 1R1

Honor Global Education Inc. is a business entity registered at Corporations Canada, with entity identifier is 9865373. The registration start date is August 11, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9865373
Business Number 754753523
Corporation Name Honor Global Education Inc.
Registered Office Address 200-12 Morgan Ave.
Markham
ON L3T 1R1
Incorporation Date 2016-08-11
Dissolution Date 2018-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
XIN TIAN 598 FRED MCLAREN BLVD., MAKRHAM ON L6E 1N1, Canada
JIALING HUANG 510-21 UPPER DUKE CRES., MAKRHAM ON L6G 0B7, Canada
CHAO WANG 621-99 SOUTH TOWN CENTRE BLVD., MARKHAM ON L6G 0E9, Canada
CHUANQING WANG 311-9 STOLLERY POND CRES., MAKRHAM ON L6C 0Y1, 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 200-12 Morgan Ave., Markham, ON L3T 1R1
Name 2016-08-11 current Honor Global Education Inc.
Status 2018-04-17 current Dissolved / Dissoute
Status 2016-08-11 2018-04-17 Active / Actif

Activities

Date Activity Details
2018-04-17 Dissolution Section: 210(2)
2016-08-11 Incorporation / Constitution en société

Office Location

Address 200-12 MORGAN AVE.
City MARKHAM
Province ON
Postal Code L3T 1R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blue Opal Services Inc. 22 Morgan Ave, Thornhill, ON L3T 1R1 2019-05-22
Korea Times Daily Inc. 12 Morgan Avenue, Thornhill, ON L3T 1R1 2018-06-26
Beauty Nd Brushes Incorporated 24 Morgan Avenue, Thornhill, ON L3T 1R1 2015-11-15
Ten Investment Club Corp. 24, Morgan Avenue, Thornhill, ON L3T 1R1 2016-05-18

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
XIN TIAN 598 FRED MCLAREN BLVD., MAKRHAM ON L6E 1N1, Canada
JIALING HUANG 510-21 UPPER DUKE CRES., MAKRHAM ON L6G 0B7, Canada
CHAO WANG 621-99 SOUTH TOWN CENTRE BLVD., MARKHAM ON L6G 0E9, Canada
CHUANQING WANG 311-9 STOLLERY POND CRES., MAKRHAM ON L6C 0Y1, Canada

Entities with the same directors

Name Director Name Director Address
12266075 Canada Inc. Chao Wang 137 Sandyhook Square, Scarborough ON M1W 3N6, Canada
QED CANADA INTERNATIONAL DEVELOPMENT INC. CHAO WANG 3492 DELORIMIER, MONTREAL QC H2K 3X6, Canada
RAJ CATERING GROUP INC. CHAO WANG 88 CANONGATE TRAIL, SCARBOROUGH ON M1V 2S2, Canada
GAGA International Group Corp. CHAO WANG 39 GREENSPIRE AVE, MARKHAM ON L6E 0N2, Canada
ADVANCED CHEMTECH INC. CHAO WANG 243, FERGUSON PLACE, EDMONTON AB T6R 2C7, Canada
8975159 Canada Inc. CHAO WANG 250 NUGGET AVE, TORONTO ON M1S 3A7, Canada
10556009 Canada Inc. Chao Wang 93 auburn crest green se, Calgary AB T3M 1P7, Canada
GAGA International Group Corp. CHUANQING WANG 311-9 Stollery Pond Crescent, Markham ON L6C 0Y1, Canada
ASTON AND MARTIN TRADING COMPANY LTD. JIALING HUANG 21 UPPER DUKE CRES, SUITE 510B, MARKHAM ON L6G 0B7, Canada
9464450 Canada Ltd. Xin Tian 36, Dancy Ave, Toronto ON M1V 1G1, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3T 1R1

Similar businesses

Corporation Name Office Address Incorporation
Honor Global Markets Limited 250 Yonge Street, Suite 2201, Toronto, ON M5B 2L7 2019-09-04
Global Choice Intercultural Education 1100-1425, Boul. René-lévesque O., Montréal, QC H3G 1T7 2018-08-28
Initiatives Globales D'Éducation Et De DÉveloppement (iged) 7961 Rue Vauban, Montreal, QC H1J 2V1 2012-07-25
Global Open Learning and Education In Agriculture and Development - G.o.l.e.a.d. 55 Quintin, Apt. 306, Saint Laurent, QC H4N 3B1 2017-09-28
Global Education Consortium Inc. 16 Wellesbourne Crescent, Toronto, ON M2H 1Y7 2020-11-15
Gx-honor Sports Ltd. 385 Bur Oak Ave, Markham, ON L6C 2V1 2018-08-20
66 Honor Logistics Inc. 1-3419 12 St. Ne, Calgary, AB T2E 6S6 2017-11-21
Real Honor Ltd. 11 Eli Court, Charlottetown, PE C1E 2L4 2020-08-28
Foundation for Health Education and Literacy, Prevention Education for Development (h.e.l.p.e.d.) 1385 Covey Hill Road, Franklin, QC J0S 1E0 2008-01-17
Sf Global Education Inc. 33 Ecclesfield Drive, Toronto, ON M1W 2Y3 2018-12-16

Improve Information

Please provide details on Honor Global Education 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