YouCloudLife Technologies Inc.

Address:
3-170 West Beaver Creek Rd, Richmond Hill, ON L4B 1L6

YouCloudLife Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 9996516. The registration start date is November 24, 2016. The current status is Active.

Corporation Overview

Corporation ID 9996516
Business Number 741432496
Corporation Name YouCloudLife Technologies Inc.
Registered Office Address 3-170 West Beaver Creek Rd
Richmond Hill
ON L4B 1L6
Incorporation Date 2016-11-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL HUANG 21 Warlock Cres, Toronto ON M2K 2H8, Canada
Lan Zhang 90 Normandale Rd, Markham ON L3R 4K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-24 current 3-170 West Beaver Creek Rd, Richmond Hill, ON L4B 1L6
Name 2016-11-24 current YouCloudLife Technologies Inc.
Status 2019-05-22 current Active / Actif
Status 2019-05-01 2019-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-11-24 2019-05-01 Active / Actif

Activities

Date Activity Details
2016-11-24 Incorporation / Constitution en société

Office Location

Address 3-170 West Beaver Creek Rd
City Richmond Hill
Province ON
Postal Code L4B 1L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hydrogen First Corporation 170 West Beaver Creek Road, Unit #3, Richmond Hill, ON L4B 1L6 2020-02-29
Sinosteel Equipment & Design Canada Inc. Unit 201b, 170 West Beaver Creek Road, Richmond Hill, ON L4B 1L6 2014-05-27
7507640 Canada Inc. 10 - 170 West Beaver Creek Road, Richmond Hill, ON L4B 1L6 2011-11-07
Sonata Kitchens Inc. 170 West Beaver Creek Rd. Unit 1-2, Richmond Hill, ON L4B 1L6 2010-12-29
6223648 Canada Incorporated 170 West Beaver Creek Road, Suite 3, Richmond Hill, ON L4B 1L6 2004-04-20
Medhero Inc. 170 West Beaver Creek Road, Suite #3, Richmond Hill, ON L4B 1L6 2003-12-31
Haastown Holdings (guelph) Inc. 170 West Beaver Creek Road, Suite 13, Richmond Hill, ON L4B 1L6 2002-04-12
Luksar Holdings Inc. 170, West Beaver Creek Road, Suite 13, Richmond Hill, ON L4B 1L6
Vara Consulting Corporation 170 West Beaver Creek Road, Suit #3, Richmond Hill, ON L4B 1L6 2003-12-31
Terry Haddock Enterprises Ltd. 170 West Beaver Creek Road, Unit 11, Richmond Hill, ON L4B 1L6 1983-08-01
Find all corporations in postal code L4B 1L6

Corporation Directors

Name Address
PAUL HUANG 21 Warlock Cres, Toronto ON M2K 2H8, Canada
Lan Zhang 90 Normandale Rd, Markham ON L3R 4K3, Canada

Entities with the same directors

Name Director Name Director Address
ValuePharm Technology Inc. LAN ZHANG 85-5525 PALMERSTON CRES., MISSISSAUGA ON L5M 6C7, Canada
VIRGIN TRADING LTD. LAN ZHANG 90 Normandale Rd, Markham ON L3R 4K3, Canada
Lamose5 Inc. Lan Zhang 39 Hepscott Terrace, Toronto ON M1W 1C9, Canada
8125058 Canada Inc. LAN ZHANG 304-246 RONCESVALLES AVE, TORONTO ON M6R 2L8, Canada
NORTH AMERICAN ENERGY & POWER TECHNOLOGY INC. LAN ZHANG 65 HUNTINGDALE BLVD SUITE PH-08, SCARBOROUGH ON M1W 2P1, Canada
BEING FORWARD CORPORATION LAN ZHANG 2105-11 WINCOTT DR., ETOBICOKE ON M9R 2R9, Canada
10735426 CANADA INC. LAN ZHANG 2154 Queen Street East, Toronto ON M4E 1E4, Canada
CANADA ACUPUNCTURISTS HEADQUARTERS ASSOCIATION- (1992) Lan Zhang #15 - 3701 Thurston St., Burnaby BC V5H 1H6, Canada
10096822 CANADA INC. Lan Zhang 461 KERR ST., OAKVILLE ON L6K 3E2, Canada
DECORART HARDWARE INC. Lan Zhang 706-160 Macdonell Street, Guelph ON N1H 2Z6, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4B 1L6
Category technologies
Category + City technologies + Richmond Hill

Similar businesses

Corporation Name Office Address Incorporation
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Cryopak VÉrification Technologies Inc. 6818 Jarry Est, Montreal, QC H1P 1W3
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04

Improve Information

Please provide details on YouCloudLife Technologies 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