UIA Capital Inc.

Address: 505 Highway 7 East, Unit No.288-290, Thornhill, ON L3T 7T1

UIA Capital Inc. (Corporation# 2153645) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 1987.

Corporation Overview

Corporation ID 2153645
Business Number 136685849
Corporation Name UIA Capital Inc.
Registered Office Address 505 Highway 7 East, Unit No.288-290
Thornhill
ON L3T 7T1
Incorporation Date 1987-02-06
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
CHUN KUEN CHOI 86 REANSBURY CRES., MARKHAM ON L6C 1Y3, Canada
Lina Bian 18 Holmes Ave., Suite 1612, Toronto ON M2N 0E1, Canada
Hung Yuk Yuk Wong 86 Reansbury Crescent, Markham ON L6C 1Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-02-05 1987-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-02-06 current 505 Highway 7 East, Unit No.288-290, Thornhill, ON L3T 7T1
Address 2015-02-17 2020-02-06 505 Highway 7 East, Unit No.286-290, Thornhill, ON L3T 7T1
Address 2010-02-17 2015-02-17 505 Highway 7 East, Unit No.288-290, Thornhill, ON L3T 7T1
Address 2009-10-14 2010-02-17 505 Highway 7 East, Unit No. 288-290, Thornhill, ON L3T 7T1
Address 2003-11-01 2009-10-14 Unit#24, 505 Hood Road, Markham, ON L3R 5V6
Address 1987-02-06 2003-11-01 255 Duncan Mill Road, Ste 411-2, Don Mills, ON M3B 3H9
Name 2009-08-14 current UIA Capital Inc.
Name 1987-02-06 2009-08-14 I TECH PLASTRONICS CANADA INC.
Status 1987-02-06 current Active / Actif

Activities

Date Activity Details
2009-08-14 Amendment / Modification Name Changed.
1987-02-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 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 505 Highway 7 East, Unit no.288-290
City Thornhill
Province ON
Postal Code L3T 7T1
Country Canada

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
CHUN KUEN CHOI 86 REANSBURY CRES., MARKHAM ON L6C 1Y3, Canada
Lina Bian 18 Holmes Ave., Suite 1612, Toronto ON M2N 0E1, Canada
Hung Yuk Yuk Wong 86 Reansbury Crescent, Markham ON L6C 1Y3, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L3T 7T1

Similar businesses

Corporation Name Office Address Incorporation
Sons of Head Capital Inc. 5101 Rue Buchan, #251, MontrГ©al, QC H4P 2R9 2020-12-10
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Ljg Capital Inc. 2170 Boul RenГ©-lГ©vesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26
Gen X Capital Humain Inc. 3030 Boul. CurГ©-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Capital Mining Equipment Inc. 101-476 Church St., Russell, ON K4R 1E6 1994-06-13
Oceanelle Capital J.w. Inc. 230 Notre-dame West, Montreal, QC H2Y 1T3 2018-08-22

Improve Information

Please comment or provide details below to improve the information on UIA Capital 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.