6018921 CANADA INC.

Address: Unit 20-400 Esna Park Drive, Markham, ON L3R 1H5

6018921 CANADA INC. (Corporation# 6018921) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 2002.

Corporation Overview

Corporation ID 6018921
Business Number 862130846
Corporation Name 6018921 CANADA INC.
Registered Office Address Unit 20-400 Esna Park Drive
Markham
ON L3R 1H5
Incorporation Date 2002-09-12
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HUIJIAN WILLIAM ZHU 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
BING ZHAO SUITE 313-80 ALTON TOWERS CIRCLE, TORONTO ON M1V 5E8, Canada
XIN SUNNI ZHANG 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
HUIMIN ZHU 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
SHU TUNG ZHANG 27 DYNASTY DRIVE, MARKHAM ON L3S 4N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-09-12 current Unit 20-400 Esna Park Drive, Markham, ON L3R 1H5
Name 2002-09-12 current 6018921 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-09-12 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-09-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address UNIT 20-400 ESNA PARK DRIVE
City MARKHAM
Province ON
Postal Code L3R 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cchf Holding Inc. Unit 1-4, 500 Esna Park Dr, Markham, ON L3R 1H5 2020-09-16
E-officetek Inc. 450 Esna Park Dr #1, Markham, ON L3R 1H5 2002-07-03
W.s.p. International Limited 350 Esna Park Drive, Markham, ON L3R 1H5 2000-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
HUIJIAN WILLIAM ZHU 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
BING ZHAO SUITE 313-80 ALTON TOWERS CIRCLE, TORONTO ON M1V 5E8, Canada
XIN SUNNI ZHANG 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
HUIMIN ZHU 83 BELFORD CRESCENT, MARKHAM ON L3S 4E1, Canada
SHU TUNG ZHANG 27 DYNASTY DRIVE, MARKHAM ON L3S 4N1, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 1H5

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 6018921 CANADA 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.