45 CHINE DR. HOLDINGS INC. (Corporation# 10899232) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 2018.
Corporation ID | 10899232 |
Business Number | 743061285 |
Corporation Name | 45 CHINE DR. HOLDINGS INC. |
Registered Office Address |
18 Wynford Drive Suite 314 Toronto ON M3C 3S2 |
Incorporation Date | 2018-07-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Martin Yoland Ferreira | 35 Lillington Avenue, Scarborough ON M1N 3K4, Canada |
Sharon Marom | 21 Smadar Street, Savyon 5654628, Israel |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-07-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-05-20 | current | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 |
Address | 2018-07-23 | 2020-05-20 | 2243 Queen Street East, Toronto, ON M4E 1G1 |
Name | 2018-07-23 | current | 45 CHINE DR. HOLDINGS INC. |
Status | 2018-07-23 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-07-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-20 | 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 |
---|---|---|
Canadian Society of Orthopaedic Technologists | 18 Wynford Drive, Suite 715a, Toronto, ON M3C 3S2 | 1974-02-25 |
Omega Worldcom Canada Inc. | 18 Wynford Drive, Suite 616, Toronto, ON M3C 3S2 | 2002-05-31 |
Nudpam Communications Inc. | 18 Wynford Drive, Toronto, ON M3C 3S5 | 2006-01-17 |
Angola Medical Outreach | 18 Wynford Drive, Suite 710, 7th Floor, Toronto, ON M3C 3S2 | 2010-06-01 |
Cloud Dynamics Inc. | 18 Wynford Drive, Suite 212, Toronto, ON M3C 3S2 | 2011-08-05 |
Ingeo Design Ltd. | 18 Wynford Drive, Toronto, ON M3C 3S2 | 2012-11-21 |
9687394 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-03-29 |
9739360 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-05-04 |
9831827 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-07-15 |
9843078 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-07-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11751280 Canada Inc. | 18 Wynford Drive, Suite 204, Toronto, ON M3C 3S2 | 2019-11-21 |
Century 21 Mycondopro Realty Inc. | Unit 212 18 Wynford Drive, Toronto, ON M3C 3S2 | 2019-07-22 |
Rx Bliss Corporation | 113-18 Wynford Dr, North York, ON M3C 3S2 | 2019-06-06 |
11318624 Canada Ltd. | 18 Wynford Drive, Suite 208, North York, ON M3C 3S2 | 2019-03-25 |
Capital Blockchain Enterprises Inc. | 306-18 Wynford Drive, Toronto, ON M3C 3S2 | 2018-03-07 |
Canna Tech Inc. | Unit206-18 Wynford Dr, Toronto, ON M3C 3S2 | 2017-07-05 |
Bolton Bg Canada Inc. | 15 Gervais Drive, Unit 604, North York, ON M3C 3S2 | 2016-11-24 |
9794891 Canada Inc. | 18 Wynford Drive, Suite 704, Toronto, ON M3C 3S2 | 2016-07-01 |
9688056 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-03-29 |
Euqlife Inc. | 18 Wynford Dr., 713a, North York, ON M3C 3S2 | 2013-09-09 |
Find all corporations in postal code M3C 3S2 |
Name | Address |
---|---|
Martin Yoland Ferreira | 35 Lillington Avenue, Scarborough ON M1N 3K4, Canada |
Sharon Marom | 21 Smadar Street, Savyon 5654628, Israel |
City | Toronto |
Post Code | M3C 3S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Chine Classique II Inc. | 225 Chabanel West, Suite 704, Montreal, QC H2N 2C9 | 1997-12-10 |
Jeck Holdings Inc. | 109 Chine Drive, Toronto, ON M1M 2K8 | 2011-04-18 |
Les Immeubles Chateau De Chine Inc. | 135 Labelle Boulevard, Rosemere, QC J7A 2G9 | 1979-12-14 |
9910689 Canada Inc. | 211, Chine Dr., Toronto, ON M1M 2L2 | 2016-09-18 |
Les Imports Chine-quГ©bec Inc. | 1249 Rue Carswell, Quebec, QC G1W 3R4 | 2019-02-07 |
Pragmatic It Consulting Inc. | 287 Chine Drive, Toronto, ON M1M 2L6 | 2015-04-13 |
Liaison Z Info-chine Inc. | 299 Rue Letondal, Chicoutimi, QC G7H 2Y6 | 2004-04-16 |
Petrichor-cabd Inc. | 226 Chine Drive, Toronto, ON M1M 2L5 | 2018-11-19 |
Artisans De La Chine Inc. | 45 Lesgay Cres., Toronto, ON M2J 2H9 | 2005-08-05 |
La Chambre De Commerce Chine-quebec Inc. | 640 Dunlop, Montreal, QC H2V 2W3 | 1984-09-19 |
Please comment or provide details below to improve the information on 45 CHINE DR. HOLDINGS 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.