Youfit Weight Management & Health Centre Inc.

Address:
911 Denison Street, Unit 6, Markham, ON L3R 3K4

Youfit Weight Management & Health Centre Inc. is a business entity registered at Corporations Canada, with entity identifier is 10368628. The registration start date is August 17, 2017. The current status is Active.

Corporation Overview

Corporation ID 10368628
Business Number 798899688
Corporation Name Youfit Weight Management & Health Centre Inc.
Registered Office Address 911 Denison Street
Unit 6
Markham
ON L3R 3K4
Incorporation Date 2017-08-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jie Zhang 34 Loweswater Avenue, Markham ON L3R 7W5, Canada
Aiqin Liu 3 Bloom Street, Markham ON L6B 0Z7, Canada
Shaomin Han 14 Dr. Pearson Court, East Gwillimbury ON L9N 0P4, Canada
Yun Liu 30 Proctor Avenue, Markham ON L3T 1M5, Canada
Qiuping Xie 31 Laredo Court, Toronto ON M2M 4H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-03 current 911 Denison Street, Unit 6, Markham, ON L3R 3K4
Address 2019-03-19 2019-05-03 911 Denison Street, Markham, ON L3R 3K4
Address 2017-08-17 2019-03-19 20-280 Yorktech Drive, Markham, ON L6G 0A6
Name 2017-08-17 current Youfit Weight Management & Health Centre Inc.
Name 2017-08-17 current Youfit Weight Management ; Health Centre Inc.
Status 2017-08-17 current Active / Actif

Activities

Date Activity Details
2017-08-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 911 Denison Street
City Markham
Province ON
Postal Code L3R 3K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tkd Medical Ltd. 911 Denison Street, Unit 6, Markham, ON L3R 3K4 2020-11-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Golden Days International (canada) Inc. Unit 6, 911 Denison Street, Markham, ON L3R 3K4 2017-11-10
Ce Innovations Limited 911 Denison Street Unit4, Markham, ON L3R 3K4 2011-04-20
Newlink.ca Inc. 911 Denison St, Unit 3, Markham, ON L3R 3K4 2005-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Jie Zhang 34 Loweswater Avenue, Markham ON L3R 7W5, Canada
Aiqin Liu 3 Bloom Street, Markham ON L6B 0Z7, Canada
Shaomin Han 14 Dr. Pearson Court, East Gwillimbury ON L9N 0P4, Canada
Yun Liu 30 Proctor Avenue, Markham ON L3T 1M5, Canada
Qiuping Xie 31 Laredo Court, Toronto ON M2M 4H8, Canada

Entities with the same directors

Name Director Name Director Address
10447307 CANADA INC. AIQIN LIU 8-3-2-3 ANMIN LI, DONGXIN STREET, XIAN CITY 710004, China
JEC ELECTRIC SERVICE LTD. JIE ZHANG 22 Inverary Cres., Scarborough ON M1T 2W5, Canada
12148102 Canada Limited JIE ZHANG 31 Library Lane, Markham ON L3R 5C4, Canada
7908199 CANADA INC. Jie Zhang 56 Tiffany Cres., Markham ON L3R 3V1, Canada
TYZ MARKETING AND EVENT Corp. Jie Zhang 9 Lena Dr., Richmond Hill ON L4S 2V4, Canada
SPORTSPACE LTD. JIE ZHANG 54 Carnoustie Crescent, Richmond Hill ON L4E 0A2, Canada
99 Construction Ltd. JIE zhang 120 Dundalk Drive, Toronto ON M1P 4V9, Canada
Truesed Corp. JIE ZHANG 120 Dundalk Drive, Toronto ON M1P 4V9, Canada
7036159 CANADA LTD. JIE ZHANG 11 GAGEVIEW CT., SCARBOROUGH ON M1V 2E5, Canada
SENLONG (CANADA) WOOD PRODUCTS CO., LTD. JIE ZHANG 34 Loweswater Avenue, Markham ON L3R 7W5, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 3K4

Similar businesses

Corporation Name Office Address Incorporation
Weight Doctor Health & Wellness Inc. 592 Rathburn Rd W Unit # 5, Mississauga, ON L5B 3A4 2020-08-12
Sendoa Weight Loss & Health Ltd. 8324 - 160 Avenue Nw, Edmonton, AB T5Z 3P1 2013-10-09
Lifecare Canada Weight Loss & Health Center Ltd. 259 13 St North, Lethbridge, AB T1H 2R6 2010-12-23
Point De Départ Centre Minceur Inc. 301-2 Rue Martel, Gatineau, QC J9H 1S5 2012-08-06
Via Sonrisa Weight Management Inc. 48 Aldgate Ave, Etobicoke, ON M8Y 3L6 2005-01-20
Medsport Health Management Centre Inc. 12 Ashwarren Rd, Downsview, ON M3J 1Z5 1994-07-26
Weightmasters Weight Loss Centre Ltd. 233 Brunswick Crescent, London, ON N6G 3L1 1982-06-23
Save Your Sweat Weight Management Inc. 61 Chadwick Place, Unit 109, Halifax, NS B3M 3P2 2007-12-06
Ip Metrics Weight Management Corporation 365 Healey Road, Unit 16, Caledon, ON L7E 5C1 2020-09-16
Femme Fatale Fitness & Weight Loss Centre Inc. 1172, Haig Blvd, Mississauga, ON L5E 2M7 2006-10-31

Improve Information

Please provide details on Youfit Weight Management & Health Centre Inc. 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