GTA Furniture Express Corporation

Address:
4101 Sheppard Avenue East, Apt 1602, Toronto, ON M1S 1T1

GTA Furniture Express Corporation is a business entity registered at Corporations Canada, with entity identifier is 10603724. The registration start date is January 28, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10603724
Business Number 773335880
Corporation Name GTA Furniture Express Corporation
Registered Office Address 4101 Sheppard Avenue East
Apt 1602
Toronto
ON M1S 1T1
Incorporation Date 2018-01-28
Dissolution Date 2020-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
BingHui Zhang 258 Roy Rainey Avenue, Markham ON L6E 1P8, Canada
Xiangrong Andy Liang 4101 Sheppard Avenue East, Apt 1602, Toronto ON M1S 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-28 current 4101 Sheppard Avenue East, Apt 1602, Toronto, ON M1S 1T1
Name 2018-01-28 current GTA Furniture Express Corporation
Status 2020-11-08 current Dissolved / Dissoute
Status 2018-01-28 current Active / Actif
Status 2018-01-28 2020-11-08 Active / Actif

Activities

Date Activity Details
2020-11-08 Dissolution Section: 210(1)
2018-01-28 Incorporation / Constitution en société

Office Location

Address 4101 Sheppard Avenue East
City Toronto
Province ON
Postal Code M1S 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bioecosol Limited 4101 Sheppard Avenue East, Unit 602, Scarborough, ON M1S 3H3 2011-06-15
10588822 Canada Inc. 4101 Sheppard Avenue East, Unit 1707, Toronto, ON M1S 3H3 2018-01-18
11422383 Canada Corporation 4101 Sheppard Avenue East, Apt 603, Scarborough, ON M1S 1T1 2019-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
BingHui Zhang 258 Roy Rainey Avenue, Markham ON L6E 1P8, Canada
Xiangrong Andy Liang 4101 Sheppard Avenue East, Apt 1602, Toronto ON M1S 1T1, Canada

Entities with the same directors

Name Director Name Director Address
Jiangmen (Wuyi) Youth Association of Toronto Binghui Zhang 345 Castlemore Ave, Markham ON L6C 2Y1, Canada
Vadlist Inc. XIANGRONG ANDY LIANG 80 LANSDOWNE AVE, TORONTO ON M6K 2V9, Canada
Mii Toys Corporation Xiangrong Andy Liang 702 St Clarens Ave, Toronto ON M6H 3X1, Canada
Peergrow Corporation Xiangrong Andy Liang 702 St Clarens Ave, Toronto ON M6H 3X1, Canada
Business Network Cafe Inc. XIANGRONG ANDY LIANG 80 LANSDOWNE AVE, TORONTO ON M6K 2V9, Canada
CTC Building Supplies Corporation Xiangrong Andy Liang 4101 Sheppard Avenue East, Apt 1602, Toronto ON M1S 1T1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1S 1T1

Similar businesses

Corporation Name Office Address Incorporation
Corporation Worldtrans Express (montreal) Air Cargo Bldg. B, Suite 231, Mirabel, QC J7N 1B9 1990-03-15
Societe Du Monorail Express De L'amerique Du Nord Ltee 7330 Cote St-luc, Suite 214, Montreal, QC H4W 1P8 1967-07-29
Fiswim Express: Faekedeth International Securities, Wealth and Investment Management Express Inc. 53-7360 Bramalea Road, Mississauga, ON L5S 1W9 2008-12-17
Liv-in Liv-out Furniture Corporation 27 Dieppe, Sainte Genevieve, QC H9H 2M8 2011-02-26
Canadian Juvenile Furniture Retailers Corporation C.m.m.j.c. Inc. 2195 Rue Vermont, Sherbrooke, QC J1J 1G9 1987-01-09
La Corporation Internationale Des Meubles Telaro Ltee 2605 Cote Vertu, Suite 301, St.laurent, QC 1977-11-14
Ofs Officeworks Furniture Systems Corporation Rr 2, Carp, ON K0A 1L0 1981-12-07
Jc Furniture Hardware Corporation 21 Roosevelt Drive, Richmond Hill, ON L4C 6V1 2002-08-05
Options Wholesale Furniture Corporation 533 Blackacres Boulevard, London, ON N6G 0H8 2013-08-28
Aria Furniture Homestore Corporation 10 Bunting Court, Ajax, ON L1T 3S5 2018-10-01

Improve Information

Please provide details on GTA Furniture Express Corporation 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