YIHAO INFORMATION TECHNOLOGY LTD.

Address: 5715 Riverdale Crescent, Mississauga, ON L5M 4R3

YIHAO INFORMATION TECHNOLOGY LTD. (Corporation# 12180111) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 7, 2020.

Corporation Overview

Corporation ID 12180111
Business Number 725351530
Corporation Name YIHAO INFORMATION TECHNOLOGY LTD.
Registered Office Address 5715 Riverdale Crescent
Mississauga
ON L5M 4R3
Incorporation Date 2020-07-07
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
JIXIANG ZHAO 5715 RIVERDALE CRESCENT, MISSISSAUGA ON L5M 4R3, Canada
CHONGHAO LIU 5715 RIVERDALE CRESCENT, MISSISSAUGA ON L5M 4R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-07 current 5715 Riverdale Crescent, Mississauga, ON L5M 4R3
Name 2020-07-07 current YIHAO INFORMATION TECHNOLOGY LTD.
Status 2020-07-07 current Active / Actif

Activities

Date Activity Details
2020-07-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5715 RIVERDALE CRESCENT
City MISSISSAUGA
Province ON
Postal Code L5M 4R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12387671 Canada Inc. 5737 River Grove Avenue, Mississauga, ON L5M 4R3 2020-10-01
Artha Learning Inc. 5745 River Grove Ave, Mississauga, ON L5M 4R3 2017-05-01
Bahl Innovations Inc. 5715 Riverdale Cres, Mississauga, ON L5M 4R3 2011-10-26
News Commodities Inc. 5723 River Grove, Mississauga, ON L5M 4R3 2011-09-14
7169281 Canada Inc. 5719 River Grove Avenue, Mississauga, ON L5M 4R3 2009-05-06
Greenflo Technologies & Services Ltd. 5719, River Grove Avenue, Mississauga, ON L5M 4R3 2004-12-23
Ilove Healing With Massage Therapy Inc. 5719 River Grove Avenue, Mississauga, ON L5M 4R3 2019-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
L8-p Inc. 3764, Bloomington Crest., Mississauga, ON L5M 0A2 2006-12-01
Find all corporations in postal code L5M

Corporation Directors

Name Address
JIXIANG ZHAO 5715 RIVERDALE CRESCENT, MISSISSAUGA ON L5M 4R3, Canada
CHONGHAO LIU 5715 RIVERDALE CRESCENT, MISSISSAUGA ON L5M 4R3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 4R3

Similar businesses

Corporation Name Office Address Incorporation
Technologie En Information De Dotation De Personnel Sit Inc. 9 Antares Drive, Nepean, ON K2E 7V5 1996-07-19
Laboratories In Technology of Information (l.t.i.) Inc. 5375 Rue St-joseph, Trois Rivieres Ouest, QC G8Z 4M5 1997-04-21
Systematix Technologies De L'information Inc. 1 Place Ville Marie, Suite 1601, Montreal, QC H3B 2B6
Vd12 Information Technology Group Inc. 18 Avenue Papineau, Suite 100, Candiac, QC J5R 9Z7 1993-01-18
Systematix Information Technology Inc. 800 Boul Rene-levesque Ouest, Bur. 2030, Montreal, QC H3B 1X9 1986-11-07
Aliant Information Technology Inc. 1959 Upper Water Street, Suite 1100 P O Box 2380, Halifax, NS B3J 3E5 1999-08-04
Gcti Groupe Conseil En Technologie De L'information Inc. 1555 Rue Leandre Descotes, Laval, QC H7W 5K9 1999-07-13
Canadian Information Technology Solutions Inc. 151 Rue AdГЁle, App 1, Vaudreuil-dorion, QC J7V 1S9 2006-06-12
Corporation Mondiale De Systemes D'information Et De Technologie Inc. 625 Cochrane Drive, Suite 904, Markham, ON L3R 9R9 1979-01-30
I.t.i. Information Technology Images Inc. 1730, CarrÉ Du Gerfaut, Terrebonne, QC J7M 1H8 2013-10-09

Improve Information

Please comment or provide details below to improve the information on YIHAO INFORMATION TECHNOLOGY LTD..

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.