DQ.Chi-Gene Ltd.

Address:
66 Cummer Avenue, Toronto, ON M2M 2E4

DQ.Chi-Gene Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10178497. The registration start date is April 5, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10178497
Business Number 720820695
Corporation Name DQ.Chi-Gene Ltd.
Registered Office Address 66 Cummer Avenue
Toronto
ON M2M 2E4
Incorporation Date 2017-04-05
Dissolution Date 2020-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHI HUANG 388 PRINCE OF WALES DR, MISSISSAUGA ON L5B 0A1, Canada
YUANCHI GUO 66 Cummer Avenue, Toronto ON M2M 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-05 current 66 Cummer Avenue, Toronto, ON M2M 2E4
Name 2017-04-05 current DQ.Chi-Gene Ltd.
Status 2020-02-10 current Dissolved / Dissoute
Status 2019-09-13 2020-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-05 2019-09-13 Active / Actif

Activities

Date Activity Details
2020-02-10 Dissolution Section: 212
2017-04-05 Incorporation / Constitution en société

Office Location

Address 66 Cummer Avenue
City Toronto
Province ON
Postal Code M2M 2E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4love 98 Cummer Avenue, Toronto, ON M2M 2E4 2018-11-25
Sprink Supplies Limited 144 Cummer Avenue, North York, ON M2M 2E4 2017-06-09
Beaches Are Us Travel and Tours Corporation 46 Cummer Avenue, North York, ON M2M 2E4 2015-04-17
Spark By Ly Group Ltd. 144 Cummer Avenue, North York, ON M2M 2E4 2003-05-28
Vijè Corporation 92 Cummer Ave, North York, ON M2M 2E4 2002-08-15
11296078 Canada Inc. 98 Cummer Avenue, Toronto, ON M2M 2E4 2019-03-12
Journey Montessori Child Care Center Limited 98 Cummer Avenue, North York, ON M2M 2E4 2019-10-01
12376431 Canada Inc. 98 Cummer Avenue, Toronto, ON M2M 2E4 2020-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Toronto Korean Film Festival 313-45 Cummer Avenue, Toronto, ON M2M 0A1 2015-03-24
10632058 Canada Inc. 5 Geranium Court, Toronto, ON M2M 0A2 2018-02-14
10422703 Canada Corporation 5 Geranium Crt, North York, ON M2M 0A2 2017-09-26
9045465 Canada Corporation 11 Geranium Crt, Toronto, ON M2M 0A2 2014-10-08
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Find all corporations in postal code M2M

Corporation Directors

Name Address
CHI HUANG 388 PRINCE OF WALES DR, MISSISSAUGA ON L5B 0A1, Canada
YUANCHI GUO 66 Cummer Avenue, Toronto ON M2M 2E4, Canada

Entities with the same directors

Name Director Name Director Address
W.Yichee Corp. Chi Huang 3702-388 PRINCE OF WALE DR, MISSISSAUGA ON L5B 0A1, Canada
CANADIAN CLASSICAL ART ASSOCIATION Chi Huang 2502-35 Balmuto St., Toronto ON M4Y 0A3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2M 2E4

Similar businesses

Corporation Name Office Address Incorporation
Gene Benoit Et Associes Ltee 51 Mount Pleasant Avenue, Pointe Claire, QC H9R 2T1 1969-11-27
Entreprises Gene Signal Inc. 5000, Est Rue BÉlanger, Montreal, QC H1T 1C8 2003-02-18
Gene Global Inc. 300-300, Rue Saint-paul, Québec, QC G1K 7R1 2015-06-26
Gene-ebank Incorporated 1628 Lakeshore Road, 135-1628 Lakeshore Road, Port Rowan, ON N0E 1M0 2019-03-19
Gene Hunters Productions (canada) Inc. 5505 Saint-laurent, Suite 3008, Montreal, QC H2T 1S6 2000-06-09
Placements Gene-kat Inc. 45, Rue Les Érables, Laval, QC H7R 1A3 2007-04-30
Porci-gene Quebec Inc. C.p.384, P.o. Box:384, St-jacques-de-montcalm, QC J0K 2R0 1993-02-03
Gene Activated Inc. 253 Septimus Heights, Milton, ON L9T 7B6 2020-01-01
Top Gene Technologies Inc. 115 Champ D'avions, Pointe-claire, QC H9R 5S7 2003-05-21
Gene & Steph Inc. 299 Elizabeth, Deux-montagnes, QC J7R 3T1 1994-09-02

Improve Information

Please provide details on DQ.Chi-Gene Ltd. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches