45 CHINE DR. HOLDINGS INC.

Address: 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2

45 CHINE DR. HOLDINGS INC. (Corporation# 10899232) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 2018.

Corporation Overview

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

Directors

Director Name Director Address
Martin Yoland Ferreira 35 Lillington Avenue, Scarborough ON M1N 3K4, Canada
Sharon Marom 21 Smadar Street, Savyon 5654628, Israel

Corporation History

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

Activities

Date Activity Details
2018-07-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 18 Wynford Drive
City Toronto
Province ON
Postal Code M3C 3S2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Martin Yoland Ferreira 35 Lillington Avenue, Scarborough ON M1N 3K4, Canada
Sharon Marom 21 Smadar Street, Savyon 5654628, Israel

Competitor

Search similar business entities

City Toronto
Post Code M3C 3S2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on 45 CHINE DR. HOLDINGS 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.