8499616 CANADA INC.

Address: 20 Valleywood Drive Unit 101, Markham, ON L3R 6G1

8499616 CANADA INC. (Corporation# 8499616) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 19, 2013.

Corporation Overview

Corporation ID 8499616
Business Number 818686933
Corporation Name 8499616 CANADA INC.
Registered Office Address 20 Valleywood Drive Unit 101
Markham
ON L3R 6G1
Incorporation Date 2013-04-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yun Yang 66 Berkindale Drive, Toronto ON M2L 2A1, Canada
JING ZHANG 91 KERSEY CRES, RICHMOND HILL ON L3R 5X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-01-22 current 20 Valleywood Drive Unit 101, Markham, ON L3R 6G1
Address 2017-12-29 2018-01-22 20 Valleywood Drive, Markham, ON L3R 5E5
Address 2013-11-01 2017-12-29 106 Carden Street, Guelph, ON N1H 3A3
Address 2013-04-19 2013-11-01 110-3190 Steeles Ave East, Markham, ON L3R 1G9
Name 2013-04-19 current 8499616 CANADA INC.
Status 2013-04-19 current Active / Actif

Activities

Date Activity Details
2013-04-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-17 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 20 Valleywood Drive unit 101
City Markham
Province ON
Postal Code L3R 6G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ftree Education Inc. 20 Valleywood Drive Unit 101, Markham, ON L3R 6G1 2019-07-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Society for International Blockchain Certified Professionals 101-20 Valleywood Dr, Markham, ON L3R 6G1 2019-11-23
Chaintime Blockchain Education Corp. 20 Valleywood Drive. Suite 101, Markham, ON L3R 6G1 2019-10-31
Canadian CrГЁme Aesthetic Clinic Ltd. 20 Valleywood Dr. Unit 101, Markham, ON L3R 6G1 2018-10-12
Canada Sichuan University Alumni Community 20 Valleywood Dr Unit 101, Markham, ON L3R 6G1 2017-12-29
National Talent Service Canada 20 Valleywood Dr., 101, Markham, ON L3R 6G1 2017-04-16
Canada-china Ageing Industry Development Inc. 20 Valleywood Drive, Suite 101, Markham, ON L3R 6G1 2015-11-16
Ping An Wealth Management Inc. 101-20 Valleywood Dr., Markham, ON L3R 6G1 2015-03-31
Hubert Distributing Company, Inc. 20 Valleywood Drive, Suite 108, Markham, ON L3R 6G1 2005-05-16
Classa Financial Inc. 200-7030 Woodbine Ave, Markham, ON L3R 6G1 2013-08-18
Canada-china Senior Care Management and Consulting Inc. 20 Valleywood Drive, Suite 101, Markham, ON L3R 6G1 2016-10-27
Find all corporations in postal code L3R 6G1

Corporation Directors

Name Address
Yun Yang 66 Berkindale Drive, Toronto ON M2L 2A1, Canada
JING ZHANG 91 KERSEY CRES, RICHMOND HILL ON L3R 5X4, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 6G1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 8499616 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.