GESTION FENG HUA INC.

Address:
4570 Sheppard Avenue East, Unit 3, Scarborough, ON M1S 4K2

GESTION FENG HUA INC. is a business entity registered at Corporations Canada, with entity identifier is 2479753. The registration start date is June 1, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2479753
Business Number 131941957
Corporation Name GESTION FENG HUA INC.
FENG HUA HOLDING INC.
Registered Office Address 4570 Sheppard Avenue East
Unit 3
Scarborough
ON M1S 4K2
Incorporation Date 1989-06-01
Dissolution Date 2004-03-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MA ZHENG NoAddressLine, BAI WAN ZHUANG, BEIJING , United States
LU CHANGFU 2121 ST.MATHIEU, APT. 505, MONTREAL QC H3H 2J3, Canada
ANTONIETTA CIARLONE 11625 GILLES TROTTIER, MONTREAL QC , Canada
PETER K. JOHNSON 8382 GEORGE ST., LASALLE QC H8P 1E7, Canada
H.J.F. BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-31 1989-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-18 current 4570 Sheppard Avenue East, Unit 3, Scarborough, ON M1S 4K2
Name 1989-09-25 current GESTION FENG HUA INC.
Name 1989-09-25 current FENG HUA HOLDING INC.
Name 1989-06-01 1989-09-25 167573 CANADA INC.
Status 2004-03-09 current Dissolved / Dissoute
Status 2004-03-09 2004-03-09 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2004-02-03 2004-03-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-06-01 1997-09-01 Active / Actif

Activities

Date Activity Details
2004-03-09 Dissolution Section: 211
2004-03-09 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1989-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1990-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4570 SHEPPARD AVENUE EAST
City SCARBOROUGH
Province ON
Postal Code M1S 4K2
Country Canada

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
MA ZHENG NoAddressLine, BAI WAN ZHUANG, BEIJING , United States
LU CHANGFU 2121 ST.MATHIEU, APT. 505, MONTREAL QC H3H 2J3, Canada
ANTONIETTA CIARLONE 11625 GILLES TROTTIER, MONTREAL QC , Canada
PETER K. JOHNSON 8382 GEORGE ST., LASALLE QC H8P 1E7, Canada
H.J.F. BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada

Entities with the same directors

Name Director Name Director Address
FABRICATIONS CAMBRIDGE LTEE/LTD. ANTONIETTA CIARLONE 8977 FORBIN-JANSON, MONTREAL QC , Canada
Canadian Friends of WCFE-TV 57 and WCFE-Radio FM 91.9 ANTONIETTA CIARLONE 11625 RUE GILLES TROTTIER, MONTREAL QC H1E 6W7, Canada
BERN CONRAD DU CANADA LTEE ANTONIETTA CIARLONE 11625 GILLES TROTTIER, RIVIERE DES PRAIRIES QC , Canada
HUA AN INVESTMENT & DEVELOPMENT (CANADA) INC. · INVESTISSEMENT & DEVELOPPEMENT HUA AN (CANADA) INC. ANTONIETTA CIARLONE 11625 GILLES TROTTIER, MONTREAL QC H1E 5J3, Canada
MAPLEDORAM GOLDMINING LTD. ANTONIETTA CIARLONE 4680 TAILLON, MONTREAL QC , Canada
RIGGS VALMET TRUSTEES LIMITED H.J.F. BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
SCANCO-SHIPPING (CANADA) INC. H.J.F. BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
SCHRODERS & PARTNERS LTD. H.J.F. BLOOMFIELD 20 SURREY GARDENS, MONTREAL QC H3Y 1N3, Canada
172791 CANADA INC. H.J.F. BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
161647 CANADA INC. H.J.F. BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S4K2

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Yi Feng Ltee 5 -9656 Jasper Ave., Edmonton, AB T5H 3V5 1983-11-01
Les Investissements Chang Feng Ltee 431 Wolseley Ave, Montreal, QC H4X 1W4 1991-10-11
Commerce Ying Feng Inc. 8165 Saguenay, Brossard, QC J4X 1M5 1989-07-12
Feng Shui Dynamics Inc. 1321 Rue St GrÉgoire, Suite 410, Montreal, QC H2J 4G4 2000-11-20
Chen Feng DÉveloppement En TÉlÉcommunications Inc. 1501 Macgill College Ave., Montreal, QC H3A 3N9 1993-04-23
Import & Export Feng Yang Inc. 5685 D'iberville, Montreal, QC H2G 2B6 1993-08-10
Lucky Feng Lin Renovation Inc. 275 La Rocca Ave, Woodbridge, ON L4H 2M1 2017-02-22
Feng Xin Wan Ltd. 2708 Romark Mews., Mississauga, ON L5L 2Z4 2017-07-09
Feng & Ping Ltd. 47 Shilton Road, Toronto, ON M1S 2J8 2011-04-14
Feng Shui Station Ltd. 39 Sanderson Rd, Markham, ON L6C 2V4 2016-10-11

Improve Information

Please provide details on GESTION FENG HUA 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