Arton Ballantry Homes Inc.

Address:
20 Cachet Woods Court, Suite 6, Markham, ON L6C 3G1

Arton Ballantry Homes Inc. is a business entity registered at Corporations Canada, with entity identifier is 11532405. The registration start date is July 24, 2019. The current status is Active.

Corporation Overview

Corporation ID 11532405
Business Number 780190476
Corporation Name Arton Ballantry Homes Inc.
Registered Office Address 20 Cachet Woods Court, Suite 6
Markham
ON L6C 3G1
Incorporation Date 2019-07-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jiayi Sun 55 Commerce Valley Drive West, Suite 502, Markham ON L3T 7V9, Canada
David Hill 20 Cachet Woods Court, Suite 6, Markham ON L6C 3G1, Canada
Doug Betts 20 Cachet Woods Court, Suite 6, Markham ON L6C 3G1, Canada
Sunny Shen 55 Commerce Valley Drive West, Suite 502, Markham ON L3T 7V9, Canada
Jiubin Feng 55 Commerce Valley Drive West, Suite 502, Markham ON L3T 7V9, Canada
Bobby Bhoola 20 Cachet Woods Court, Suite 6, Markham ON L6C 3G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-24 current 20 Cachet Woods Court, Suite 6, Markham, ON L6C 3G1
Name 2019-07-24 current Arton Ballantry Homes Inc.
Status 2019-07-24 current Active / Actif

Activities

Date Activity Details
2019-07-24 Incorporation / Constitution en société

Office Location

Address 20 Cachet Woods Court, Suite 6
City Markham
Province ON
Postal Code L6C 3G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Siminopoly Media Inc. 20 Cachetwoods Court, Unit 4, Markham, ON L6C 3G1 2010-04-08
Top Hand Media Inc. 20 Cachet Woods, Unit 4, Markham, ON L6C 3G1 2009-09-18
Siteline Property Services Inc. 20 Cachet Woods Court, Suite 1, Markham, ON L6C 3G1 2008-12-15
Siteline (markham Gardens) Inc. 20 Cachet Woods Court, Suite 1, Markham, ON L6C 3G1 2009-02-23
Anglian Heritage Ltd. 20 Cachet Woods Court, Suite 100, Markham, ON L6C 3G1 2009-06-24
Anglian Apartments Ltd. 20 Cachet Woods Court, Suite 100, Markham, ON L6C 3G1 2009-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Dee Construction Inc. 131 Prince Regent Street, Markham, ON L6C 0A1 2011-11-08
6397310 Canada Incorporated 6 Orr Farm Road, Markham, ON L6C 0A1 2005-05-25
Sy-datum Consulting Corp. 6 Orr Farm Road, Markham, ON L6C 0A1 2006-07-27
Imperial Ace Global Holdings Corp. 5 - 50 Bur Oak Avenue, Markham, ON L6C 0A2 2019-08-07
Canada Cambodia Chamber of Commerce (ontario) 50 Bur Oak Avenue, #5, Markham, ON L6C 0A2 2019-04-02
Superpig Chinese Bbq Restaurant Inc. # 6- 50 Bur Oak Ave, Markham, ON L6C 0A2 2016-01-07
8271275 Canada Inc. 20 Bur Oak Ave, Unit 9, Markham, ON L6C 0A2 2012-08-10
Apple Blossoms Center Inc. 50 Bur Oak Avenue, Units C1,c2,c3, Markham, ON L6C 0A2 2008-09-18
6375839 Canada Inc. 20 Bur Oak Avenue, Unit 5b, Markham, ON L6C 0A2 2005-04-11
Find all corporations in postal code L6C

Corporation Directors

Name Address
Jiayi Sun 55 Commerce Valley Drive West, Suite 502, Markham ON L3T 7V9, Canada
David Hill 20 Cachet Woods Court, Suite 6, Markham ON L6C 3G1, Canada
Doug Betts 20 Cachet Woods Court, Suite 6, Markham ON L6C 3G1, Canada
Sunny Shen 55 Commerce Valley Drive West, Suite 502, Markham ON L3T 7V9, Canada
Jiubin Feng 55 Commerce Valley Drive West, Suite 502, Markham ON L3T 7V9, Canada
Bobby Bhoola 20 Cachet Woods Court, Suite 6, Markham ON L6C 3G1, Canada

Entities with the same directors

Name Director Name Director Address
3593037 CANADA INC. DAVID HILL 8111 MCCUBBIN, COTE ST-LUC QC H4X 1A6, Canada
Webpoll Inc. DAVID HILL 610-2446 BANK STREET, OTTAWA ON K1V 1A8, Canada
WORLDiscoveries Inc. DAVID HILL 1 GROSVENOR ST., 1414, LONDON ON N6A 1Y2, Canada
Cannasat Pharmaceuticals Inc. DAVID HILL 76 LONSDALE ROAD, TORONTO ON M4V 1W5, Canada
LONSDALE PUBLIC VENTURES INC. DAVID HILL 76 LONSDALE ROAD, TORONTO ON M4V 1W5, Canada
152125 CANADA LIMITED DAVID HILL 525 CANTRELL PLACE S.W., CALGARY AB T2W 2K4, Canada
PLAZA HOTELS INC. DAVID HILL 525 CANTRELL PLACE S.W., CALGARY AB T2W 2K4, Canada
London Medical Innovation Community Investment Corporation David Hill 999 Collip Circle, Suite 101, London ON N6G 0J3, Canada
Rakes and Shovels Inc. David Hill 9 Longwood Ave., Nepean ON K2H 6G3, Canada
1867 Originals Inc. David Hill 9 Longwood Ave., Nepean ON K2H 6G3, Canada

Competitor

Search similar business entities

City Markham
Post Code L6C 3G1

Similar businesses

Corporation Name Office Address Incorporation
Arton Media Inc. 1 Westmount Square, Suite 1110, Montreal, QC H3Z 2P9 2014-05-28
Arton Capital Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9
Kidictive Inc. 1177 Ballantry Rd, Oakville, ON L6H 5N1 2018-06-23
H & H Arton Trading Ltd. 423 Mayor St, Suite 2, Montreal 111, QC 1964-04-28
8000867 Canada Inc. 1157 Ballantry Rd, Oakville, ON L6H 5N1 2011-10-18
8214646 Canada Ltd. 1201 Ballantry Rd., Oakville, ON L6H 5L1 2012-06-11
11358847 Canada Inc. 1222 Ballantry Road, Oakville, ON L6H 5M6 2019-04-15
Delta Interface Inc. 1189 Ballantry Road, Oakville, ON L6H 5N1 2010-10-25
Scomp Consulting Inc. 1210 Ballantry Road, Oakville, ON L6H 5M6 2018-12-19
Arton Capital Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9

Improve Information

Please provide details on Arton Ballantry Homes 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