MasterExcel International Co. Ltd.

1109-1950 Kennedy Road, Toronto, ON M1P 4S9

Overview

MasterExcel International Co. Ltd. is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 7, 2006 with corporation #6533221, and dissolved on February 25, 2010. The current entity status is . The registered office location is at 1109-1950 Kennedy Road, Toronto, ON M1P 4S9. The directors of the corporation include Yan Xu and Chuan Zhang.

Corporation Information

ID6533221
Business Number804527745
Current NameMasterExcel International Co. Ltd.
Address1109-1950 Kennedy Road
Toronto
ON M1P 4S9
ActCanada Business Corporations Act (CBCA)
Incorporation Date2006-03-07
Dissolution Date2010-02-25
Director Limits1-10

Corporation Directors

Director NameDirector Address
YAN XU1109-1950 KENNEDY ROAD, SCARBOROUGH ON M1P 4S9, Canada
CHUAN ZHANG502-1 ROSEMOUNT DR., TORONTO ON M1K 2W5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2010-02-25currentDissolution - Section: 210.
Status2006-03-072010-02-25Active / Actif
Address2006-03-072006-08-16502-1 Rosemount Dr., Toronto, ON M1K 2W5

Annual Return Filings

YearMeeting DateType of Corporation
20092009-02-28Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20082008-03-31Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
YAN XU1109-1950 KENNEDY ROAD, SCARBOROUGH ON M1P 4S9, Canada
CHUAN ZHANG502-1 ROSEMOUNT DR., TORONTO ON M1K 2W5, Canada

Corporations with the same officer (Yan Xu)

Corporation NameAddressIncorporation Date
Seed & Sound Initiative 80 Barringham Dr, Oakville, ON L6J 4B22025-10-10
Epic Stars Sports Alliance 812 Birchmount Dr, Waterloo, ON N2V 2R32025-01-29
16418759 Canada Inc. 10027 157a St, Surrey, BC V4N 2R52024-10-04
14656253 Canada Inc. 238 Rivermill Crescent, Maple, ON L6A 0G82023-01-06
ICI French Education Ltd. 16458 23A Avenue, Unit 34, Surrey, BC V3Z 0L92023-05-02
NHCI Ltd. 14 Lyme Regis Crescent, Toronto , ON M1M 1E42011-12-01
Canadian Hematology Society · Societe Canadienne D'Hematologie 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z71971-05-28
TSRI TRADING Corp. 775 Lounsborough St, Windsor, ON N9G 1G12015-03-26
8574359 Canada Limited 7270 Woodbine Avenue, Unit 207, Markham, ON L3R 4B92013-07-08
Toshine Tea Trading Corporation 1406-66 Forest Monor Road, Toronto, ON M2J 0B72015-10-07
Find all corporations with the same officer (Yan Xu)

Corporations with the same officer (CHUAN ZHANG)

Corporation NameAddressIncorporation Date
Asian Culture Centre of Canada 57 Plumbrook Crescent, Scarborough, ON M1S 3Z92022-04-24
Longke Holding Inc. 43 Wicker Drive, Richmond Hill, ON L4E 4T52019-08-12
16829481 Canada Inc. 43 Wicker Dr, Richmond Hill, ON L4E 4T52025-03-14
House of Christ 84 Bonis Ave, Toronto, ON M1T 2V22024-01-15
16899480 Canada Inc. 43 Wicker Dr, Richmond Hill, ON L4E 4T52025-04-09
Great Step International Co. Ltd. 84 Bonis Ave., Scarborough, ON M1T 2V22006-03-24

Location Information

Street Address 1109-1950 Kennedy Road
CityToronto
ProvinceON
Postal CodeM1P 4S9
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
12045257 Canada Inc. 1508 - 1950 Kennedy Rd, Toronto, ON M1P 4S92020-05-06
4044339 Canada Inc. 809 - 1950 Kennedy Road, Toronto, ON M1P 4S92002-04-11
14954599 Canada Inc. 1409-1950 Kennedy Rd, Scarborough, ON M1P 4S92023-04-20
15340349 Canada Inc. 1950 Kennedy Road, unit 103, Toronto, ON M1P 4S92023-09-06
11825429 Canada Inc. Unit 1511 - 1950 Kennedy Rd, Scarborough, ON M1P 4S92020-01-04
17377657 Canada Inc. 1950 Kennedy Rd, Unit 613, Toronto, ON M1P 4S92025-10-06
Arz Fine Motors Ltd. Apt 706-1950 Kennedy Rd, Scarborough, ON M1P 4S92018-10-30
Sharma Billiard Accessories Canada Inc. 1950 Kennedy Rd, Unit #902, Scarborough, ON M1P 4S92024-12-26
12588862 Canada Inc. 1508 - 1950 Kennedy Road, Toronto, ON M1P 4S92020-12-21
TerraCure Innovations Inc. 1950 Kennedy Rd, Toronto, ON M1P 4S92025-04-07
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A42019-12-12
Structure Apparel, INC. 64 Archibald Mews, Scarborough, ON M1P 0A42007-10-11
Nvestiv Capital Corporation 39 Archibald Mews, Toronto, ON M1P 0A52022-08-12
13296351 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A12021-08-26
16052304 Canada Inc. 69 Archibald Mews, Toronto, ON M1P 0A52024-05-20
Anchor Logistix (Canada) LTD. 64 Archibald Mews, Scarborough, ON M1P 0A42007-09-15
13263703 Canada Inc. 32-9 Tiller Lane, Scarborough, ON M1P 0A72021-08-14
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A62014-10-02
16668054 Canada Inc. 3111-50 Town Centre Court, Scarborough, ON M1P 0A92025-01-15
TASZI Inc. 60 Brockley Drive, Scarborough, ON M1P 0A22022-08-08
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Far East International Freight Forwarders Inc. · Fret Expediteurs International D'Extreme Orient Inc. 316 Bridge Street, Suite 218, Montreal, QC H3K2C41983-05-19
Strengths-Based Nursing International Inc. · Les soins infirmiers fondés sur les forces International Inc. 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N92014-06-17
International Fund for Animal Welfare Inc. · Fonds international pour la protection des animaux inc. 171 Nepean Street, Suite 201, Ottawa, ON K2P 0B52001-06-13
SolidaritÉ Pour Le DÉVeloppement International (Solideve International) 1900 Marquis avenue, #74, Ottawa, ON K1J 8J22011-06-02
11th INTERNATIONAL CONGRESS ON CARDIOVASCULAR PHARMACOTHERAPY 110 Pine Avenue West, Montreal, QC H2W 1R72000-04-11
Foundation for International Development Assistance 155 Frobisher Drive, Unit-G-215, Waterloo, ON N2V 2E11980-01-28
Unwanted Children Fund International · Fonds International Pour Les Enfants Non-Desires 6767 Cote Des Neiges, Suite 201, Montreal, QC H3S2T61992-06-12
Flower of Life International Arbitration Foundation 1920-2020 Robert-Bourassa blvd, Montreal, QC H3A 2A52019-09-30
International Fibre Safety Group · Groupe International pour la sécurité des fibres 1002 Sherbrooke St W, Suite 1750, Montreal, QC H3A3L61989-01-23
The God Prayer Line International Ministry · La Ligne de Prière de Dieu, Ministère International 3-2219 Jane Street, North York, ON M3M 1A52025-09-22

Improve Information

Do you have more infomration about MasterExcel International Co. Ltd.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.