Image Culture Communication Co., Ltd. (Corporation# 11129350) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 4, 2018.
Corporation ID | 11129350 |
Business Number | 721675718 |
Corporation Name | Image Culture Communication Co., Ltd. |
Registered Office Address |
4711 Yonge Street 10th Floor Toronto ON M2N 5M4 |
Incorporation Date | 2018-12-04 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Wanxiang Nie | 888 Sargent Avenue, Winnipeg MB R3E 0C7, Canada |
Miao Qi | 6185 Grant Street, Burnaby BC V5B 2K7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-12-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-03-22 | current | 4711 Yonge Street, 10th Floor, Toronto, ON M2N 5M4 |
Address | 2018-12-04 | 2019-03-22 | 11 Bogert Avenue, Suite #3008, Suite #3008, North York, ON M2N 0H4 |
Name | 2018-12-04 | current | Image Culture Communication Co., Ltd. |
Status | 2018-12-04 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-12-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-01 | 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 |
---|---|---|
Heritage Initiative | 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 | 1996-07-02 |
Inroads/toronto | 4711 Yonge Street, Toronto, ON M2N 6K8 | 1998-07-23 |
Procter & Gamble Investment Subsidiary Inc. | 4711 Yonge Street, Toronto, ON M2N 6K8 | 2000-02-01 |
OcГ©-canada Inc. | 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8 | |
OcГ©-canada Inc. | 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8 | |
Ch20, International Inc. | 4711 Yonge Street, Suite 1105, Toronto, ON M2N 6K8 | 2006-08-25 |
Systemes Informatiques Novonet Inc. | 4711 Yonge Street, Suite 1102, Toronto, ON M2N 6K8 | 1993-09-22 |
Dr. Geoffrey R. Conway Memorial Foundation (canada) | 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 | 1995-02-24 |
Safer Healthcare Initiatives Program Corporation | 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 | 2007-06-15 |
The Hiroc Foundation | 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 | 2007-07-04 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11915681 Canada Ltd. | 4704 Yonge Street, Toronto, ON M2N 5M4 | 2020-02-20 |
8564833 Canada Inc. | 1727-4716 Yonge Street, Toronto, ON M2N 5M4 | 2013-06-25 |
6533558 Canada Inc. | 4704 Yonge St, Toronto, ON M2N 5M4 | 2006-03-08 |
Super Jordn Inc. | 4716 Yonge St, Toronto, ON M2N 5M4 | 2005-10-25 |
The Nayebe Restaurant Inc. | 4704 Yonge St, Toronto, ON M2N 5M4 | 2005-11-07 |
Inka Technology Co., Ltd. | 4711 Yonge Street, 10th Floor, Toronto, ON M2N 5M4 | 2018-12-04 |
Yuyue Commercial Consulting Co., Ltd. | 4711 Yonge Street, 10th Floor, Toronto, ON M2N 5M4 | 2018-12-04 |
Apex Hero Limited | 4711 Yonge Street, 10th Floor, Toronto, ON M2N 5M4 | 2019-05-30 |
11811649 Canada Corp. | 4711 Yonge Street, C102, Toronto, ON M2N 5M4 | 2019-12-27 |
12021714 Canada Inc. | 4711 Yonge Street, Suite 1104, Toronto, ON M2N 5M4 | 2020-04-24 |
Find all corporations in postal code M2N 5M4 |
Name | Address |
---|---|
Wanxiang Nie | 888 Sargent Avenue, Winnipeg MB R3E 0C7, Canada |
Miao Qi | 6185 Grant Street, Burnaby BC V5B 2K7, Canada |
City | Toronto |
Post Code | M2N 5M4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Progest Image Communication Ltd. | 1500 Rue Stanley, Suite 408, Montreal, QC | 1978-01-19 |
Imacom Image Communication Visuelle Inc. | 1306 Rue King Ouest, Sherbrooke, QC J1J 2B6 | 1991-09-20 |
Pacific Image Communication (canada) Inc. | 11180 Voyageur Way, Suite 210, Richmond, BC V6X 3N8 | 1987-11-30 |
Larithine Culture Communication Inc. | 29 Selkirk Cr, Charlottetown, PE C1A 3R7 | 2019-07-01 |
Collective Culture & Communication Inc. | 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 | 2017-05-09 |
Jiangman Culture Communication Ltd. | 49 Saint Damain Ave., Woodbridge, ON L4H 2L5 | 2013-01-19 |
Anonymous Culture & Communication Inc. | 240- 8260 Granville Ave, Richmond, BC V6Y 1P3 | 2015-04-22 |
Fenghui International Culture Communication Co., Ltd. | 218 Minto Street, Elbow, SK S0H 1J0 | 2016-01-01 |
One Plus International Culture Communication Co., Ltd. | 2709-121 Mcmahon Drive, Toronto, ON M2K 0C1 | 2018-06-10 |
Camei International Education & Culture Communication Co., Ltd. | 624 Rue Fleury Est, Montreal, QC H3C 1C4 | 2018-05-31 |
Please comment or provide details below to improve the information on Image Culture Communication Co., Ltd..
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.