Canada Greenland Biotechnology Co., Ltd.

Address: 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3

Canada Greenland Biotechnology Co., Ltd. (Corporation# 9113509) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 2014.

Corporation Overview

Corporation ID 9113509
Business Number 820317584
Corporation Name Canada Greenland Biotechnology Co., Ltd.
Registered Office Address 1501-2015 Sheppard Ave E
Toronto
ON M2J 0B3
Incorporation Date 2014-12-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yuan Xu Huanghe Road Nankai District, Tianjin , China
Hongli Shi Guang'an Houxiang Xuanwu District, Beijing , China
Wei Jiang 38 Beacham Crescent, Scarborogh, Toronto ON M1T 1N1, Canada
Jian Guan 207-2015 Sheppard Ave E, Toronto ON M2J 0B3, Canada
Junjiu Li Lingshou County, Goutai Township, Shijiazhuang , China

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-06-14 current 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3
Address 2014-12-08 2016-06-14 Sheppard Ave E, Toronto, ON M2J 0B3
Name 2014-12-08 current Canada Greenland Biotechnology Co., Ltd.
Status 2014-12-08 current Active / Actif

Activities

Date Activity Details
2014-12-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-21 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 1501-2015 Sheppard Ave E
City Toronto
Province ON
Postal Code M2J 0B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada Octet Capital Management Co., Ltd. 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3 2014-12-17
Canada Hongda Foundry Technology Co., Ltd. 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3 2014-12-22
Canada Bofeng Agricultural Technology Co., Ltd. 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3 2015-02-05
Canada Hongxin Animal Agriculture Co., Ltd. 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3 2016-01-21
Canada Xiangyu Animal Agriculture Co., Ltd. 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3 2016-01-21
Canada Jiuyuan Construction Group Co., Ltd. 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3 2016-02-05
Canadian Edible Mushroom Association 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3 2016-11-25
International Federation of Phds In Mushroom 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3 2018-10-08
World Edible Mushroom Economic Forum 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3 2019-04-03
International Agricultural and Rural Economic Forum 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3 2020-01-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12502569 Canada Inc. 1909 - 2015 Sheppard Avenue East, Toronto, ON M2J 0B3 2020-11-17
Muses Mirror Inc. Unit 2211, 2015 Sheppard Ave East, North York, ON M2J 0B3 2019-05-15
Paul Wang Technical Services Ltd. Suite 1704 - 2015 Sheppard Ave. East, North York, ON M2J 0B3 2019-03-05
Pluswave Information Technology Corp. Ph02, 2015 Sheppard Avenue East, North York, ON M2J 0B3 2018-09-05
Black Diamond Pyramid Corp. 2015 Sheppard Avenue East Suite 2608, Toronto, ON M2J 0B3 2018-06-10
A&d International Services Inc. 2015 Sheppard Ave East, Suite2906, North York, ON M2J 0B3 2018-03-27
Xodeus Inc. Lph 05, 2015 Sheppard Ave East, Toronto, ON M2J 0B3 2018-02-17
Chista Counseling & Academy Ltd. #2203- 2015 Sheppard Ave E, Toronto, ON M2J 0B3 2017-06-14
Learn In Canada Student Support Inc. 2015 Sheppard Avenue East, Apt. 3604, Toronto, ON M2J 0B3 2017-06-01
9480072 Canada Corp. 2015 Sheppard Ave E, #2209, North York, ON M2J 0B3 2015-10-19
Find all corporations in postal code M2J 0B3

Corporation Directors

Name Address
Yuan Xu Huanghe Road Nankai District, Tianjin , China
Hongli Shi Guang'an Houxiang Xuanwu District, Beijing , China
Wei Jiang 38 Beacham Crescent, Scarborogh, Toronto ON M1T 1N1, Canada
Jian Guan 207-2015 Sheppard Ave E, Toronto ON M2J 0B3, Canada
Junjiu Li Lingshou County, Goutai Township, Shijiazhuang , China

Competitor

Search similar business entities

City Toronto
Post Code M2J 0B3

Similar businesses

Corporation Name Office Address Incorporation
Bois Franc Greenland Inc. 18077 Tyotown Rd., Unit No.3 R.r.#1, Cornwall, ON K6H 5R5 1998-07-27
8405409 Canada Inc. 58 Greenland Road, Toronto, ON M3C 1N2 2013-01-14
Ever-greenland Canada Inc. 82 Centre Avenue, Toronto, ON M2M 2L6 2015-03-20
11041878 Canada Inc. 40 Greenland Road, Toronto, ON M3C 1N2 2018-10-13
172178 Canada Inc. 3269 Greenland Road, Dunrobin, ON K0A 1T0 1990-01-26
12146274 Canada Inc. 3131 Greenland Road, Dunrobin, ON K0A 1T0 2020-06-22
10428736 Canada Ltd. 5714 Greenland Drive, Delta, BC V4L 2J5 2017-09-29
8481067 Canada Ltd. 3016 Greenland Road, Dunrobin, ON K0A 1T0 2013-04-05
Canada's Own Greenland Organic Medical Products Inc. 1 Ramer's Way, Apt# 21, Markham, ON L3P 5J7 2016-08-23
7984081 Canada Incorporated 3380 Greenland Road, Dunrobin, ON K0A 1T0 2011-09-26

Improve Information

Please comment or provide details below to improve the information on Canada Greenland Biotechnology Co., 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.