CC OCEAN AUTOMOTIVE LTD.

Address: 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2

CC OCEAN AUTOMOTIVE LTD. (Corporation# 9600884) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 27, 2016.

Corporation Overview

Corporation ID 9600884
Business Number 786492892
Corporation Name CC OCEAN AUTOMOTIVE LTD.
Registered Office Address 1100 Burloak Drive, Suite 300
Burlington
ON L7L 6B2
Incorporation Date 2016-01-27
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Ming Cheng 1087 Rebecca Street, Oakville ON L6L 1Y6, Canada
Rong Xu 1087 Rebecca Street, Oakville ON L6L 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-07-06 current 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2
Address 2016-08-08 2018-07-06 Office 240, 2010 Winston Park Dr., Oakville, ON L6H 6P5
Address 2016-01-27 2016-08-08 66 Great Lakes Blvd., Oakville, ON L6L 0A3
Name 2016-01-27 current CC OCEAN AUTOMOTIVE LTD.
Status 2016-01-27 current Active / Actif

Activities

Date Activity Details
2016-01-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 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 1100 Burloak Drive, Suite 300
City Burlington
Province ON
Postal Code L7L 6B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peak Group Training Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2008-08-30
Peak Special Projects Incorporated 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2009-07-24
7821760 Canada Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2011-03-31
8589607 Canada Corp. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2013-07-31
Rock Solid Holdco Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2015-09-27
Rsi Online Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2015-09-27
Cfce Centre for Food Chain Excellence 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2017-07-13
Hire Altitude Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2020-05-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telecbt Inc. 1100 Burloak Dr, Suite 300, Burlington, ON L7L 6B2 2017-08-30
Lmh Inc. 300-1100 Burloak Drive, Burlington, ON L7L 6B2 2017-06-28
10272728 Canada Inc. 1100 Burloak Drive Unit 300, Burlington, ON L7L 6B2 2017-06-08
Pruvon Solutions Corporation 1100 Burloak Drive Suite 300, Burlington, ON L7L 6B2 2012-07-31
R4z Data Corp. 1100, Burloak Drive, Suite #300, Burlington, ON L7L 6B2 2011-07-25
Pathways To Cross-cultural Insight Corp. 300 - 1100 Burloak Drive, Burlington, ON L7L 6B2 2011-01-07
Pracon Construction Company Inc. 1100 Buroak Drive, 6th Floor, Burlington, ON L7L 6B2 2002-07-18
Nortecom Software Corporation 1100 Burlock Drive, 6th Floor, Burlington, ON L7L 6B2 1999-03-05
3534987 Canada Inc. 1100 Burloak Drive, 5th Floor, Burlington, ON L7L 6B2 1998-09-25
West 49 (quinte) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2001-11-27
Find all corporations in postal code L7L 6B2

Corporation Directors

Name Address
Ming Cheng 1087 Rebecca Street, Oakville ON L6L 1Y6, Canada
Rong Xu 1087 Rebecca Street, Oakville ON L6L 1Y6, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7L 6B2

Similar businesses

Corporation Name Office Address Incorporation
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Ocean Fashion Jewellery Inc. 1415 Boul. University, Sherbrooke, QC J1K 2P6 1985-10-28
Ocean Harvest Sea Food Ltd. 4245 Boul. St-laurent, Montreal, QC H2W 1Z4 1979-05-03
Epices De L'ocean Indien Ltee 1086 W. 22nd Street, North Vancouver, BC V7P 2E5 1985-12-20
Services D'inspection Maritime Ocean A.h. Inc. 11832 Louis Sicotte Street, Riv. Des Prairies, Montreal, QC H1E 3R3 1982-05-06
Etoile De L'ocean Marche Poissonnier Ltee 6425 Somerled Avenue, Notre Dame De Grace, QC H4V 1S4 1979-12-19
Atz Automotive Co. Ltee 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1X9 1975-11-13
Les Produits Automotive F. H. M. Inc. 5435 D'iberville, Montreal, QC 1980-11-06
Gestions Pretty Ocean Inc. 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-08-11
Ocean Drive Strategic Advisors Inc. 1100 Boulevard CrГ©mazie Est, Bureau 805, MontrГ©al, QC H2P 2X2 2012-12-17

Improve Information

Please comment or provide details below to improve the information on CC OCEAN AUTOMOTIVE 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.