Change Through Code

Address:
33 Castleglen Blvd., Markham, ON L6C 0A8

Change Through Code is a business entity registered at Corporations Canada, with entity identifier is 9899456. The registration start date is September 8, 2016. The current status is Active.

Corporation Overview

Corporation ID 9899456
Business Number 751395328
Corporation Name Change Through Code
Registered Office Address 33 Castleglen Blvd.
Markham
ON L6C 0A8
Incorporation Date 2016-09-08
Corporation Status Active / Actif
Number of Directors 2 - 15

Directors

Director Name Director Address
Curtis Chong 33 Castleglen Blvd., Markham ON L6C 0A8, Canada
Daniel Wu 2 Hoodview Court, Markham ON L3R 0A6, Canada
Jake Xia 28 Irish Rose Drive, Markham ON L6C 2J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-09-08 current 33 Castleglen Blvd., Markham, ON L6C 0A8
Name 2016-09-08 current Change Through Code
Status 2016-09-08 current Active / Actif

Activities

Date Activity Details
2016-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 33 Castleglen Blvd.
City Markham
Province ON
Postal Code L6C 0A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12192454 Canada Inc. 180 The Bridle Walk, Markham, ON L6C 0A8 2020-07-13
10501697 Canada Inc. 180 The Bridle Walk, Markham, ON L6C 0A8 2017-11-19
7550731 Canada Inc. 166 The Bridle Walk, Markham, ON L6C 0A8 2010-05-12
Kayuen Trading Company Limited 168 The Bridle Walk, Markham, ON L6C 0A8 2009-09-29
12265966 Canada Inc. 180 The Bridle Walk, Markham, ON L6C 0A8 2020-08-13
12449595 Canada Inc. 180 The Bridle Walk, Markham, ON L6C 0A8 2020-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Dee Construction Inc. 131 Prince Regent Street, Markham, ON L6C 0A1 2011-11-08
6397310 Canada Incorporated 6 Orr Farm Road, Markham, ON L6C 0A1 2005-05-25
Sy-datum Consulting Corp. 6 Orr Farm Road, Markham, ON L6C 0A1 2006-07-27
Imperial Ace Global Holdings Corp. 5 - 50 Bur Oak Avenue, Markham, ON L6C 0A2 2019-08-07
Canada Cambodia Chamber of Commerce (ontario) 50 Bur Oak Avenue, #5, Markham, ON L6C 0A2 2019-04-02
Superpig Chinese Bbq Restaurant Inc. # 6- 50 Bur Oak Ave, Markham, ON L6C 0A2 2016-01-07
8271275 Canada Inc. 20 Bur Oak Ave, Unit 9, Markham, ON L6C 0A2 2012-08-10
Apple Blossoms Center Inc. 50 Bur Oak Avenue, Units C1,c2,c3, Markham, ON L6C 0A2 2008-09-18
6375839 Canada Inc. 20 Bur Oak Avenue, Unit 5b, Markham, ON L6C 0A2 2005-04-11
Find all corporations in postal code L6C

Corporation Directors

Name Address
Curtis Chong 33 Castleglen Blvd., Markham ON L6C 0A8, Canada
Daniel Wu 2 Hoodview Court, Markham ON L3R 0A6, Canada
Jake Xia 28 Irish Rose Drive, Markham ON L6C 2J5, Canada

Entities with the same directors

Name Director Name Director Address
11359339 Canada Corp. Daniel Wu 2 Hoodview Court, Markham ON L3R 0A6, Canada

Competitor

Search similar business entities

City Markham
Post Code L6C 0A8

Similar businesses

Corporation Name Office Address Incorporation
Code Creates Change 36 Canning Court, Markham, ON L3S 2W7 2015-03-31
Code Red Entertainment Inc. 5802 David Lewis, Côte-saint-luc, QC H3X 3Z9 2002-02-27
Code One Fashions Inc. 4910 Jean-talon St West, Montreal, QC H4P 1W9 2000-12-07
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
Code One Trading Inc. 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9 1998-02-17
U-code Entry Inc. 545 Des Peupliers, Ste-dorothee, Laval, QC H7X 2N6 1980-06-12
The Code Foundation 321 Chapel Street, Ottawa, ON K1N 7Z2 1992-06-30
Le Groupe Conseil Code-6 Inc. 400, Boulevard De Maisonneuve Ouest, Bureau 1100, MontrÉal, QC H3A 1L4 2003-08-04
Canadian Diamond Code Committee 27 Queen Street East, Suite 600, Toronto, ON M5C 2B3 2013-06-26
Code Black Communicator Network 208 Shadow Place, Pickering, ON L1V 7H6 2020-02-17

Improve Information

Please provide details on Change Through Code 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