Housey App Corporation

Address:
60 Braeside Road, Toronto, ON M4N 1X7

Housey App Corporation is a business entity registered at Corporations Canada, with entity identifier is 11446568. The registration start date is June 3, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11446568
Business Number 786432930
Corporation Name Housey App Corporation
Registered Office Address 60 Braeside Road
Toronto
ON M4N 1X7
Incorporation Date 2019-06-03
Dissolution Date 2020-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
Lucas Siu-Yin Chu 906-44 Charles Street West, Toronto ON M4Y 1R7, Canada
Mengwei Zhang 13-1075 Ellesmere Rd, Toronto ON M1P 5C3, Canada
Wesley Marr 60 Braeside Road, Toronto ON M4N 1X7, Canada
Matej Krzelj 32 Haldenby Terrance, Toronto ON M3C 4E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-03 current 60 Braeside Road, Toronto, ON M4N 1X7
Name 2019-06-03 current Housey App Corporation
Status 2020-08-21 current Dissolved / Dissoute
Status 2019-06-03 2020-08-21 Active / Actif

Activities

Date Activity Details
2020-08-21 Dissolution Section: 210(1)
2019-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 Braeside Road
City Toronto
Province ON
Postal Code M4N 1X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
1818 Inc. 88 Braeside Rd., North York, ON M4N 1X7 2014-02-03
Ourbizpost Ltd. 42 Braeside Road, Toronto, ON M4N 1X7 2010-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12073170 Canada Inc. #5- 40 Hargrave Lane, Toronto, ON M4N 0A4 2020-05-21
Lizi Canada Inc. 41 Hargrave Lane, Toronto, ON M4N 0A4 2019-10-07
11317423 Canada Limited 7 Hargrave Lane, Toronto, ON M4N 0A4 2019-04-09
Wca Advisory Inc. 30 Hargrave Lane Unit 4, Toronto, ON M4N 0A4 2018-12-09
11031031 Canada Inc. 60 Hargrave Lane, 3, Toronto, ON M4N 0A4 2018-10-06
10798924 Canada Inc. 20 - 50 Hargrave Lane, Toronto, ON M4N 0A4 2018-05-24
Aadia Ventures Inc. 55, Hargrave Lane, Toronto, ON M4N 0A4 2017-09-12
10313114 Canada Inc. 12- 30 Hargrave Lane, Toronto, ON M4N 0A4 2017-07-07
Mtranz Canada Inc. 14-10 Hargrave Lane, Toronto, ON M4N 0A4 2017-05-05
9973494 Canada Inc. 47 Hargrave Lane, Toronto, ON M4N 0A4 2016-11-04
Find all corporations in postal code M4N

Corporation Directors

Name Address
Lucas Siu-Yin Chu 906-44 Charles Street West, Toronto ON M4Y 1R7, Canada
Mengwei Zhang 13-1075 Ellesmere Rd, Toronto ON M1P 5C3, Canada
Wesley Marr 60 Braeside Road, Toronto ON M4N 1X7, Canada
Matej Krzelj 32 Haldenby Terrance, Toronto ON M3C 4E7, Canada

Entities with the same directors

Name Director Name Director Address
FIDDLER SOFTWARE LIMITED MATEJ KRZELJ 32 HALDENBY TERRACE, TORONTO ON M3C 4E7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4N 1X7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Corporation Mc2 Recherches Internationales 3630 Rue Richard, Sherbrooke, QC J1L 1M9 2009-06-11
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
Ivm Biotech Corporation 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 2018-10-18

Improve Information

Please provide details on Housey App 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