JOYWORKS RENOVATION and DESIGN CORPORATION

Address:
201 Consumers Road, Suite 101a, Toronto, ON M2J 4G8

JOYWORKS RENOVATION and DESIGN CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 10739413. The registration start date is April 18, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10739413
Business Number 758427918
Corporation Name JOYWORKS RENOVATION and DESIGN CORPORATION
Registered Office Address 201 Consumers Road, Suite 101a
Toronto
ON M2J 4G8
Incorporation Date 2018-04-18
Dissolution Date 2020-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHANGMIN YU 75 POST OAK DR, RICHMOND HILL ON L4E 4G9, Canada
JIAN ZHANG 2675 BUR OAK AVE UN2, MARKHAM ON L6B 1K8, Canada
FAZUN ZHAO 51 CARNESS CRES, KESWICK ON L4P 0B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-18 current 201 Consumers Road, Suite 101a, Toronto, ON M2J 4G8
Name 2018-04-18 current JOYWORKS RENOVATION and DESIGN CORPORATION
Status 2020-08-21 current Dissolved / Dissoute
Status 2018-04-18 2020-08-21 Active / Actif

Activities

Date Activity Details
2020-08-21 Dissolution Section: 210(2)
2018-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 201 CONSUMERS ROAD, SUITE 101A
City TORONTO
Province ON
Postal Code M2J 4G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12456486 Canada Inc. 211 Consumers Rd, Suite 305, Toronto, ON M2J 4G8 2020-10-29
Card Mafia Limited 211 Consumers Road Suite 318, Toronto, ON M2J 4G8 2020-09-18
Iv Education Inc. 211 Consumers Road,suite 318, North York, ON M2J 4G8 2019-11-08
New World Home Marketing Inc. 201 Consumers Road, Unit 205, Toronto, ON M2J 4G8 2019-05-21
11050656 Canada Limited 102-201 Consumers Road, Toronto, ON M2J 4G8 2018-10-18
10286036 Canada Corporation Suite 101, 201 Consumers Road, North York, ON M2J 4G8 2017-06-19
10286150 Canada Corporation 101a, 201 Consumers Road, North York, ON M2J 4G8 2017-06-19
9885749 Canada Ltd. 102-201 Consumeres Rd, North York, ON M2J 4G8 2016-08-28
Property Investment Professionals of Canada 211 Consumers Road, Suite 105, Toronto, ON M2J 4G8 2016-07-05
9521526 Canada Limited 305-211 Consumers Rd, Toronto, ON M2J 4G8 2015-11-24
Find all corporations in postal code M2J 4G8

Corporation Directors

Name Address
SHANGMIN YU 75 POST OAK DR, RICHMOND HILL ON L4E 4G9, Canada
JIAN ZHANG 2675 BUR OAK AVE UN2, MARKHAM ON L6B 1K8, Canada
FAZUN ZHAO 51 CARNESS CRES, KESWICK ON L4P 0B7, Canada

Entities with the same directors

Name Director Name Director Address
ASHER ZEBULUN VACATION INC. Jian Zhang 666 Burrard Street, Suite 500, Vancouver BC V6C 3P6, Canada
Skyone International Securities Corporation Jian Zhang 97 Pineway Blvd, North York ON M2H 1A7, Canada
RORIXWELL INC. JIAN ZHANG 155 HILLCREST AVE. SUITE 407, MISSISSAUGA ON L5B 3Z2, Canada
7594283 Canada Inc. JIAN ZHANG B2062F 62-84 QIAODE ST., XICHA RD., GUANGZHOO 510407, China
GlitteryStar Technologies Ltd. JIAN ZHANG 87 Castlethorpe Cres, Ottawa ON K2G 5R2, Canada
TEN MEN INTERNATIONAL STUDENT UNION JIAN ZHANG UNIT101A, 201 CONSUMERS RD,, NORTH YORK ON M2J 4G8, Canada
Ten Men and One Idea Corporation Jian Zhang 355 Greenfield Ave, North York ON M2N 3E8, Canada
DOLLARS VARIETY MART INC. JIAN ZHANG 2145 MONSON CRES, OTTAWA ON K1V 6A7, Canada
IDEALAND PROJECT MANAGEMENT INC. JIAN ZHANG 2675 BUR OAK AVE.,SUITE 2, MARKHAM ON L6B 1K8, Canada
We Can Make It Foundation JIAN ZHANG 2375 Brimley Road, Unit 3, Suite 388, Toronto ON M1S 3L6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 4G8
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
A2a Renovation and Design Inc. 301-3950 14th Ave., Markham, ON L3R 0A6 2016-03-04
Cas Design and Renovation Inc. 3-195 Clayton Drive, Markham, ON L3R 7P3 2019-06-20
Easy-s Design Renovation Ltd. 61 Yatesbury, Toronto, ON M2H 1G1 2017-01-26
Sanke Renovation and Design Ltd. 181 Euclid Ave, Toronto, ON M6J 2J8 2010-12-28
Dmt Group Renovation & Design Ltd. 2191 148a St., Surrey, BC V4A 9J2 2018-01-17
Jdk Interior Design and Renovation Inc. 303-1 Hycrest Ave, North York, ON M2N 3N7 2020-02-12
H.a.k. Design & Renovation Inc. 2884 Constable Road, Mississauga, ON L5J 1W8 2020-09-11
Nocera Renovation & Design Inc. 283 Nassau Street, Oshawa, ON L1J 4A9 2019-01-01
Luxure Design and Renovation Incorporated 4 Richgrove Drive, Brampton, ON L6P 1X1 2020-09-08
S & S Design and Renovation Studio Inc. 15 Laura Sabrina Drive, Woodbridge, ON L4H 1M6 2014-08-18

Improve Information

Please provide details on JOYWORKS RENOVATION and DESIGN 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