Canada Sino Petrochemical Corp.

Address: 112 Thomas Cook Ave, Vaughan, ON L6A 0L2

Canada Sino Petrochemical Corp. (Corporation# 8611092) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 2013.

Corporation Overview

Corporation ID 8611092
Business Number 843625237
Corporation Name Canada Sino Petrochemical Corp.
Registered Office Address 112 Thomas Cook Ave
Vaughan
ON L6A 0L2
Incorporation Date 2013-08-19
Dissolution Date 2016-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ZEYU LU 112 THOMAS COOK AVE, VAUGHAN ON L6A 0L2, Canada
Zhongli Lu 112 Thomas Cook Ave, Vaughan ON L6A 0L2, Canada
Ying Han 112 Thomas Cook Ave, Vaughan ON L6A 0L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-08-19 current 112 Thomas Cook Ave, Vaughan, ON L6A 0L2
Name 2013-08-19 current Canada Sino Petrochemical Corp.
Status 2016-06-17 current Dissolved / Dissoute
Status 2016-01-19 2016-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-08-19 2016-01-19 Active / Actif

Activities

Date Activity Details
2016-06-17 Dissolution Section: 212
2013-08-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 112 THOMAS COOK AVE
City VAUGHAN
Province ON
Postal Code L6A 0L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada Sino Energy Corp. 112 Thomas Cook Ave, Vaughan, ON L6A 0L2 2013-08-19
Focus Creative Production Inc. 112 Thomas Cook Ave, Maple, ON L6A 0L2 2016-04-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eden D&d Boutique Inc. 263 Marc Santi Boulevard, Vaughan, ON L6A 0L2 2020-01-27
Orient Nuts & Fruit Ltd. 101 Thomas Cook Avenue, Maple, ON L6A 0L2 2015-01-20
Aeaf Architects International Ltd. 2 Michael Fisher Avenue, Maple, ON L6A 0L2 2012-09-25
Ludi Sci-tech Inc. 112 Thomas Cook Ave., Vaughan, ON L6A 0L2 2012-05-23
7020031 Canada Inc. 253 Marc Santi Blvd., Maple, ON L6A 0L2 2008-07-31
10142832 Canada Inc. 2 Michael Fisher Avenue, Vaughan, ON L6A 0L2 2017-03-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8916829 Canada Inc. 303-9901 Keele St, Maple, ON L6A 0A1 2014-06-06
11853996 Canada Ltd. 21 Colombo Crescent, Maple, ON L6A 0A3 2020-01-20
11155890 Canada Ltd. 21 Colombo Cres., Maple, ON L6A 0A3 2018-12-19
Temiseun Investment Company Limited 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-04-23
Honeywealth Foods Incorporated 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-07-05
Alexaa Web Services Incorporated 9699 Jane Street, Unit#14, Vaughan, ON L6A 0A4 2018-11-21
Anm Staffing Incorporated 9699 Jane Street, Unit 14, Vaughan, ON L6A 0A4 2018-10-29
8976791 Canada Inc. 22-9699 Jane Street, Maple, ON L6A 0A4 2014-08-01
Woo-hoo Angel Services Corp. 9a-9699 Jane Street, Vaughan, ON L6A 0A5 2020-07-12
9484329 Canada Inc. 41 Treasure Hill Road, Maple, ON L6A 0A7 2015-10-22
Find all corporations in postal code L6A

Corporation Directors

Name Address
ZEYU LU 112 THOMAS COOK AVE, VAUGHAN ON L6A 0L2, Canada
Zhongli Lu 112 Thomas Cook Ave, Vaughan ON L6A 0L2, Canada
Ying Han 112 Thomas Cook Ave, Vaughan ON L6A 0L2, Canada

Competitor

Search similar business entities

City VAUGHAN
Post Code L6A 0L2

Similar businesses

Corporation Name Office Address Incorporation
Zhonghai Petrochemical Corp. 306 Russell Hill Road, Toronto, ON M4V 2T6 2007-11-01
SantГ© Neo Sino-canadienne Inc. 54 Pine Street, Bridgewater, NS B4V 1X5 2020-04-22
Sino Products Inc. 7365, Rue Chouinard, Lasalle, QC H8N 2L6 2003-07-07
Institut PГ©dagogique Sino-canadien 6300 Avenue Auteuil, Suite 400, Brossard, QC J4Z 3P2 2012-04-23
S.c. Sino-canada Travel Corp. 568 Valley Vista Dr., Vaughan, ON L6A 3V4 2014-09-22
Canada Sino Energy Corp. 112 Thomas Cook Ave, Vaughan, ON L6A 0L2 2013-08-19
Canada Sino Business Exhibition Center Corp. 215-370 Forest Street, Ottawa, ON K2B 8B3 2003-07-14
Association Toit Tech Sino-canadienne 258 Rue Sherbrooke, Beaconsfield, QC H9W 1P9 2016-10-20
Sino Minerals Corp. 7-145 Riviera Drive, Markham, ON L3R 5J6 2008-01-19
Sino-canada Multicultural Exchange Association 3455 Rue Isabelle, Suite F, Brossard, QC J4Y 2R2 2019-02-22

Improve Information

Please comment or provide details below to improve the information on Canada Sino Petrochemical Corp..

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.