WHYZ Trade Canada Inc.

Address: 57 Thorny Brae Drive, Markham, ON L3T 3G5

WHYZ Trade Canada Inc. (Corporation# 10427918) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 2017.

Corporation Overview

Corporation ID 10427918
Business Number 792052086
Corporation Name WHYZ Trade Canada Inc.
Registered Office Address 57 Thorny Brae Drive
Markham
ON L3T 3G5
Incorporation Date 2017-09-29
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 100

Directors

Director Name Director Address
Xiaohua Wu 16th Floor, 600 Yellowriver Road, Shahekou District, Dalian 11600, China
Ping Yao 57 Thorny Brae Drive, Markham ON L3T 3G5, Canada
Xuemin Zhang Unit 312, 4205 Lawrence Ave East, Scarborough ON M1E 4S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-09-29 current 57 Thorny Brae Drive, Markham, ON L3T 3G5
Name 2017-09-29 current WHYZ Trade Canada Inc.
Status 2020-02-25 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-09-29 2020-02-25 Active / Actif

Activities

Date Activity Details
2017-09-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 57 Thorny Brae Drive
City Markham
Province ON
Postal Code L3T 3G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mring Group Inc. Ltd. 57 Thorny Brae Drive, Thornhill, ON L3T 3G5 2012-05-02
Mring Medical Consulting Inc. 57 Thorny Brae Drive, Thornhill, ON L3T 3G5 2013-07-09
Mring Trading & Service Inc. 57 Thorny Brae Drive, Thornhill, ON L3T 3G5 2015-02-12
Canada Norman Bethune Hospital Management Organization Corp. 57 Thorny Brae Drive, Thornhill, ON L3T 3G5 2015-04-15
Rapha Healthcare Consulting & Management Inc. 57 Thorny Brae Drive, Thornhill, ON L3T 3G5 2017-09-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Refugee Alliance 49 Thorny Brae Dr., Thornhill, ON L3T 3G5 2017-07-23

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
Xiaohua Wu 16th Floor, 600 Yellowriver Road, Shahekou District, Dalian 11600, China
Ping Yao 57 Thorny Brae Drive, Markham ON L3T 3G5, Canada
Xuemin Zhang Unit 312, 4205 Lawrence Ave East, Scarborough ON M1E 4S6, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 3G5

Similar businesses

Corporation Name Office Address Incorporation
Whyz Solution Inc. 23 Cygnus Drive, Richmond Hill, ON L4C 8P4 2013-08-18
Whyz Technologies Limited 383 Celtic Ridge Cres, Kanata, ON K2W 0B5 2009-11-17
Multi Trade Canadian International Trade Exchange Limited 2397 Eglinton Avenue West, Toronto, ON 1979-10-22
Les Vetements Free Trade Inc. 555 Chabanel Street, Suite 1003, Montreal, QC H2N 2H8 1987-10-22
Swift Trade Securities Inc. 55 St. Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2001-02-01
Renon Trade Incorporated 14 Cowling Crescent, Ajax, ON L1S 7N7 2020-04-26
Trade Winds Ventures Inc. 1500 - 1055 West Georgia Street, P O Box 11117, Royal Centre, Vancouver, BC V6E 4N7
Canadian Phoenix Trade Development Incorporated 7145 Cannes, Montreal, QC H1S 2P9 2002-11-11
Corporation Canadian Trade, Limitee 7655 Tranmere Drive, Mississauga, ON L5S 1L4 1919-01-07
Les Textiles Con-trade Inc. 490 Montpellier Blvd, St-laurent, QC H4N 2G7 1992-07-20

Improve Information

Please comment or provide details below to improve the information on WHYZ Trade Canada Inc..

Dataset Information

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.