ACEWEALD INTERNATIONAL CANADA LTD.

Address: 127 Appleby Cres., Markham, ON L3R 4L1

ACEWEALD INTERNATIONAL CANADA LTD. (Corporation# 6379290) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 18, 2005.

Corporation Overview

Corporation ID 6379290
Business Number 843439142
Corporation Name ACEWEALD INTERNATIONAL CANADA LTD.
Registered Office Address 127 Appleby Cres.
Markham
ON L3R 4L1
Incorporation Date 2005-04-18
Dissolution Date 2008-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LAN WANG 34 FULHAM ST., SCARBOROUGH ON M1S 2A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-10-17 current 127 Appleby Cres., Markham, ON L3R 4L1
Address 2005-04-18 2005-10-17 2343 Brimley Rd., Scarborough, ON M1S 3L6
Name 2005-04-18 current ACEWEALD INTERNATIONAL CANADA LTD.
Status 2008-09-26 current Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-04-18 2008-04-17 Active / Actif

Activities

Date Activity Details
2008-09-26 Dissolution Section: 212
2005-04-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 127 Appleby Cres.
City Markham
Province ON
Postal Code L3R 4L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wellness Premium Natural Foods Corp. 119 Appleby Crescent, Markham, ON L3R 4L1 2020-09-17
11195239 Canada Association 129 Appleby Crescent, Markham, ON L3R 4L1 2019-01-14
Jj Ivy Services Ltd. 165 Appleby Crescent, Markham, ON L3R 4L1 2017-07-26
Japtej Inc. 115 Appleby Crescent, Markham, ON L3R 4L1 2016-10-06
9229396 Canada Corp. 137 Appleby Cres., Markham, ON L3R 4L1 2015-03-23
8481270 Canada Inc. 139 Appleby Cres, Markham, ON L3R 4L1 2013-04-05
8339490 Canada Inc. 167 Appleby Cres, Markham, ON L3R 4L1 2012-10-31
Jaro Consulting Services Inc. 139 Appleby Crescent, Markham, ON L3R 4L1 2007-05-16
J-spark Renovation Inc. 167 Appleby Cres, Markham, ON L3R 4L1 2016-04-12

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
LAN WANG 34 FULHAM ST., SCARBOROUGH ON M1S 2A5, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 4L1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
I.s. / S.i. Canada (international Socialists / Socialisme International) #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 2007-06-01
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
Cc International Canada (carte Consommateur International) Inc. #150-3011 Viking Way, Richmond, BC V6V 1W1 2006-03-07
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfГ©, QC H9X 4B7 2012-12-05
Commerce International P.h.d. Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1991-04-16

Improve Information

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