Ca-Cn Cross Exchange Centre Inc.

Address: 46 Gladys Rd, Toronto, ON M1C 1C6

Ca-Cn Cross Exchange Centre Inc. (Corporation# 8049149) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 2011.

Corporation Overview

Corporation ID 8049149
Business Number 836359885
Corporation Name Ca-Cn Cross Exchange Centre Inc.
Registered Office Address 46 Gladys Rd
Toronto
ON M1C 1C6
Incorporation Date 2011-12-08
Dissolution Date 2017-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HONG WU 46 GLADYS RD, TORONTO ON M1C 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-12-08 current 46 Gladys Rd, Toronto, ON M1C 1C6
Name 2011-12-08 current Ca-Cn Cross Exchange Centre Inc.
Status 2017-10-25 current Dissolved / Dissoute
Status 2011-12-08 2017-10-25 Active / Actif

Activities

Date Activity Details
2017-10-25 Dissolution Section: 210(3)
2011-12-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-08 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 46 GLADYS RD
City TORONTO
Province ON
Postal Code M1C 1C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chia Tai Enterprises International Limited 46 Gladys Rd, Toronto, ON M1C 1C6 2017-09-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norman Bethune International Consulting Limited 46 Gladys Road, Toronto, ON M1C 1C6 2018-08-16
10581356 Canada Corp. 52 Gladys Rd., Toronto, ON M1C 1C6 2018-01-14
Tradinghouse Worldwide Corp. 52 Gladys Road, Suite 100, Highland Creek, ON M1C 1C6 2005-12-22
Metal Search Inc. 52 Gladys Road, Toronto, ON M1C 1C6 2007-05-23
Trutransfer Ltd. 52 Gladys Road, Suite 100, Toronto, ON M1C 1C6 2009-04-24
9351949 Canada Inc. 52 Gladys Road, Suite 100, Highland Creek, ON M1C 1C6 2015-06-30
10250082 Canada Limited 52 Gladys Road, Toronto, ON M1C 1C6 2017-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12189917 Canada Inc. 110 Stagecoach Circle, Scarborough, ON M1C 0A1 2020-07-10
Mje Supplies Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-06-24
Godax Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-09-18
Mugaa Group Inc. 41 Stagecoach Circle, Scarborough, ON M1C 0A2 2020-07-27
10453285 Canada Inc. 71 Stagecoach Circle, Scarborough, ON M1C 0A2 2017-10-18
Jehane Adam Consulting Inc. 75 Stagecoach Circle, Toronto, ON M1C 0A2 2017-07-03
Where Itz At Innovative Advertising & Marketing Group Inc. 41 Stagecoach Circle, Toronto, ON M1C 0A2 2020-09-15
7678797 Canada Inc. 23 Cosens Street, Toronto, ON M1C 0A5 2010-10-19
11059360 Canada Inc. 14 Cosens Street, Toronto, ON M1C 0A7 2018-10-24
11795678 Canada Inc. 14 Cosens Street, Scarborough, ON M1C 0A7 2019-12-17
Find all corporations in postal code M1C

Corporation Directors

Name Address
HONG WU 46 GLADYS RD, TORONTO ON M1C 1C6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1C 1C6

Similar businesses

Corporation Name Office Address Incorporation
The Exchange Messaging Research Centre Inc. 4400 Cote De Liesse, Suite 200, Montreal, QC H4N 2P7 1999-04-30
Centre D'echange Interparlementaires 275 Slater Street, Suite 500, Ottawa, ON K1P 5H9 1978-10-05
Degree Assessed Exchange Center Inc. 70 Manor Hampton St, East Gwillimbury, ON L9N 0P9 2019-05-01
Le Centre D'echelles P.s. Ltee 3 Rue Cross, Huntingdon C, Ormstown, QC J0S 1K0 1978-08-10
Bramalea Islamic Cultural Centre 25 Kings Cross Road, Brampton, ON L6T 3V5 2017-08-06
3329666 Canada Inc. 644 Main Street, Suite 601, Blue Cross Centre, Moncton, NB E1C 9N4 1997-01-06
2888963 Canada Inc. 644, Main Street, Suite 601, Blue Cross Centre, Moncton, NB E1C 9N4 1993-01-21
Ice Cross Management Inc. 112, Du Languedoc Street, Saint-lambert, QC J4S 1T2 2017-04-25
Kanai Cross Border Business Consultants, Inc. 55 Village Centre Place, Bldg 52 Suite 209, Mississauga, ON L4Z 1V9 2019-09-01
Forhire Freelance Group Incorporated 644 Main Street, Suite S400, Blue Cross Centre, Moncton, NB E1C 1E2 2019-11-21

Improve Information

Please comment or provide details below to improve the information on Ca-Cn Cross Exchange Centre 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.