Duffins Creek Condo Towns Inc. (Corporation# 10411302) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 2017.
Corporation ID | 10411302 |
Business Number | 793178716 |
Corporation Name | Duffins Creek Condo Towns Inc. |
Registered Office Address |
505 Highway 7 East Unit 292 Thornhill ON L3T 7T1 |
Incorporation Date | 2017-09-18 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JING TANG | 862 Creekside Drive, Waterloo ON N2V 2S7, Canada |
Duc-Vi David Chau | 862 Creekside Drive, Waterloo ON N2V 2S7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-09-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-03-20 | current | 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 |
Address | 2017-09-18 | 2020-03-20 | 1-7225 Woodbine Avenue, Markham, ON L3R 1A3 |
Name | 2017-09-18 | current | Duffins Creek Condo Towns Inc. |
Status | 2017-09-18 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-09-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-10-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
0123 Network.com, Inc. | 505 Highway 7 East, Commerce Gate A510, Thornhill, ON L3T 7T1 | 2000-10-20 |
4553641 Canada Inc. | 505 Highway 7 East, Suite 304, Thornhill, ON L3T 7T1 | 2010-03-10 |
Awra Capital Limited | 505 Highway 7 East, Unit 1, Thornhill, ON L3T 7T1 | 2010-03-10 |
8252181 Canada Corp. | 505 Highway 7 East, Suite 284, Thornhill, ON L3T 7T1 | 2012-07-16 |
8581479 Canada Inc. | 505 Highway 7 East, Suite 278, Thornhill, ON L3T 7T1 | 2013-07-16 |
Vapourengine Inc. | 505 Highway 7 East, Suite 280, Markham, ON L3T 7T1 | 2014-09-15 |
9264485 Canada Corp. | 505 Highway 7 East, Suite 284, Thornhill, ON L3T 7T1 | 2015-04-21 |
Bmk Lifestyle Inc. | 505 Highway 7 East, Suite 274, Thornhill, ON L3T 7T1 | 2016-06-13 |
Yibai Rongfeng Corporation | 505 Highway 7 East, Unit 98, Thornhill, ON L3T 7T1 | 2016-09-08 |
10411345 Canada Inc. | 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 | 2017-09-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12236630 Canada Inc. | 505 Hwy 7 E., A16, Thornhill, ON L3T 7T1 | 2020-07-31 |
11845039 Canada Ltd. | 505 Highway 7 E., A16, Markham, ON L3T 7T1 | 2020-01-15 |
11514059 Canada Ltd. | Unit A16 - 505 Highway 7, Thornhill, ON L3T 7T1 | 2019-07-13 |
Ontario Dongguan Entrepreneurs Federation of Canada | 505 Highway 7 East, Suite#286-290, Thornhill, ON L3T 7T1 | 2018-02-27 |
Niakai Creative Incorporated | 505 Highway 7, Suite 274, Markham, ON L3T 7T1 | 2018-02-01 |
Sheng Qian Plus Corp. | Unit 286, 505 Highway 7, Markham, ON L3T 7T1 | 2018-02-01 |
10605042 Canada Ltd. | A16 - 505 Hwy 7 E., Thornhill, ON L3T 7T1 | 2018-01-29 |
Arman Financial Services Inc. | 262 - 505 Highway 7 East, Thornhill, ON L3T 7T1 | 2018-01-17 |
China Film Management Inc. | 505 Highway 7 East Suite#216, Thornhill, ON L3T 7T1 | 2017-06-20 |
Project 8188 Yonge Street Inc. | 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 | 2017-06-07 |
Find all corporations in postal code L3T 7T1 |
Name | Address |
---|---|
JING TANG | 862 Creekside Drive, Waterloo ON N2V 2S7, Canada |
Duc-Vi David Chau | 862 Creekside Drive, Waterloo ON N2V 2S7, Canada |
City | Thornhill |
Post Code | L3T 7T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alliance Home and Condo Developers Inc. | 133 Willow Creek Cir, Ottawa, ON K2G 7A8 | 2014-05-15 |
Condo Marche Ltee. | 261 Rue Du Saint-sacrement, Montreal, QC H2Y 3V2 | 1982-02-23 |
Condo Real Estate Ltd. | 3555 Berri, Suite 301, Montreal, QC | 1976-08-12 |
Groupe Concept Condo Inc. | 5858 Cote Des Neiges Rd, Suite 612, Montreal, QC H3S 2S1 | 1997-06-27 |
Gestion Condo Action Inc. | 183 Rue Saint-charles Ouest, Suite 200, Longueuil, QC J4H 1C8 | 2016-11-11 |
Atlantis Condo Sur Le Lac Inc. | 360 Montee De Liesse, St-laurent, QC H4T 1N8 | 1998-04-22 |
Franchises Condo Action Inc. | 183 Rue Saint-charles Ouest, Suite 200, Longueuil, QC J4H 1C8 | 2016-11-11 |
Maceachern Chair Ltd. | 15 Towns Road, Toronto, ON | 1976-05-21 |
Maple Grove Towns Inc. | 1202 Carp Road, Ottawa, ON K2S 1B9 | 2020-10-20 |
Canadian Koebel Diamond Tools, Limited | 11 Towns Rd, Toronto 18, ON M8Z 1A2 | 1938-05-25 |
Please comment or provide details below to improve the information on Duffins Creek Condo Towns Inc..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.