BitBee Tech Inc.

Address: 310-505 Hwy 7 East, Markham, ON L3T 7T1

BitBee Tech Inc. (Corporation# 10652539) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 26, 2018.

Corporation Overview

Corporation ID 10652539
Business Number 767869118
Corporation Name BitBee Tech Inc.
Registered Office Address 310-505 Hwy 7 East
Markham
ON L3T 7T1
Incorporation Date 2018-02-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHENGBO YUAN 70 MARMION AVE, NORTH YORK ON M5M 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-26 current 310-505 Hwy 7 East, Markham, ON L3T 7T1
Name 2018-02-26 current BitBee Tech Inc.
Status 2018-02-26 current Active / Actif

Activities

Date Activity Details
2018-02-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-03-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 310-505 HWY 7 EAST
City Markham
Province ON
Postal Code L3T 7T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Toronto Accounting & Tax Services Corporation 310-505 Hwy 7 East, Markham, ON L3T 7T1 2013-02-04
Hong Health Exporting Group Inc. 310-505 Hwy 7 East, Toronto, ON L3T 7T1 2014-07-23
Edunew International Canada Inc. 310-505 Hwy 7 East, Markham, ON L3T 7T1 2016-03-30
10677469 Canada Inc. 310-505 Hwy 7 East, Markham, ON L3T 7T1 2018-03-12
10852007 Canada Ltd. 310-505 Hwy 7 East, Markham, ON L3T 7T1 2018-06-21
11283081 Canada Inc. 310-505 Hwy 7 East, Markham, ON L3T 7T1 2019-03-05
11509225 Canada Inc. 310-505 Hwy 7 East, Thornhill, ON L3T 7T1 2019-07-10

Corporations in the same postal code

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

Corporation Directors

Name Address
CHENGBO YUAN 70 MARMION AVE, NORTH YORK ON M5M 1Y1, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7T1

Similar businesses

Corporation Name Office Address Incorporation
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Serrure Royale Tech Inc. 5391, De Castille, MontrÉal, QC H1G 3E3 2004-06-21
O-tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K 2K9 1977-11-14
Non-tech Workshops Inc. 220, Rue Edward-assh, Ste-catherine-de-la-jacques-cart, QC G3N 1A1 1999-02-24
Top-tech Body Shop Inc. 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 2006-11-14
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Analyses D'humidite A-tech Ltee Po Box 105, Manotick, QC K0A 2N0 1975-12-11
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25
Systemes Res-tech Inc. 2875 Sabourin, Montreal, QC H4S 1M9 1981-02-25
Med-tech Environnemental (cda) LtГ©e. 17 Melanie Drive, Brampton, ON L6T 4K8 1989-12-15

Improve Information

Please comment or provide details below to improve the information on BitBee Tech 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.