Homelike Care Inc. is a business entity registered at Corporations Canada, with entity identifier is 6120971. The registration start date is July 23, 2003. The current status is Dissolved.
Corporation ID | 6120971 |
Business Number | 882526403 |
Corporation Name | Homelike Care Inc. |
Registered Office Address |
27 Vernon Road Scarborough ON M1R 1J1 |
Incorporation Date | 2003-07-23 |
Dissolution Date | 2006-05-23 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 20 |
Director Name | Director Address |
---|---|
ZHENYU FANG | 6 WILLIAM POOLE WAY, NORTH YORK ON M2N 7A7, Canada |
XIAOPING LIN | 27 VERNON ROAD, SCARBOROUGH ON M1R 1J1, Canada |
JUN LI | 97 DORCOT AVENUE, SCARBOROUGH ON M1P 3K7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-07-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-07-23 | current | 27 Vernon Road, Scarborough, ON M1R 1J1 |
Name | 2003-07-23 | current | Homelike Care Inc. |
Status | 2006-05-23 | current | Dissolved / Dissoute |
Status | 2006-04-11 | 2006-05-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-07-23 | 2006-04-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-05-23 | Dissolution | Section: 210 |
2003-07-23 | Incorporation / Constitution en société |
Address | 27 VERNON ROAD |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1R 1J1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Naci Transportation Inc. | 23 Vernon Road, Toronto, ON M1R 1J1 | 2019-05-28 |
Wayne's Omni Apices Ltd. | 27, Vernon Rd., Scarborough, ON M1R 1J1 | 2008-07-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Too Tall Ties Inc. | 1154 Warden Ave. Suite 410, Scarborough, ON M1R 0A1 | 2020-07-15 |
12090767 Canada Inc. | 139-1154, Warden Ave, Scarborough, ON M1R 0A1 | 2020-05-28 |
Exquisite Wellness Spa Inc. | 1154 Warden Avenue Suite# 404, Scarborough, ON M1R 0A1 | 2019-05-03 |
8980209 Canada Inc. | 1154 Warden Ave, Toronto, ON M1R 0A1 | 2014-08-06 |
Dominique Claxton Home Services Inc. | Suite 148, 1154 Warden Avenue, Toronto, ON M1R 0A1 | 2010-06-05 |
Property Mart for Sale By Owner Services, Inc. | 190-1154 Warden Ave, Scarborough, ON M1R 0A1 | 2010-01-24 |
Top Realty Agents Inc. | 1154 Warden Ave, Unit 216, Toronto, ON M1R 0A1 | 2009-12-04 |
Tall Blaque Man Inc. | 180 - 1154 Warden Avenue, Scaborough, ON M1R 0A1 | 2009-03-24 |
6987419 Canada Ltd. | 1154 Warden Avenue, Suite 341, Scarborough, ON M1R 0A1 | 2008-06-03 |
Exotic Managerial Services Inc. | 1154 Warden Ave., Toronto, ON M1R 0A1 | 2007-12-17 |
Find all corporations in postal code M1R |
Name | Address |
---|---|
ZHENYU FANG | 6 WILLIAM POOLE WAY, NORTH YORK ON M2N 7A7, Canada |
XIAOPING LIN | 27 VERNON ROAD, SCARBOROUGH ON M1R 1J1, Canada |
JUN LI | 97 DORCOT AVENUE, SCARBOROUGH ON M1P 3K7, Canada |
Name | Director Name | Director Address |
---|---|---|
Golden Panda International Association | Jun Li | 3 Rue de Toulenne, La Prairie QC J5R 6L5, Canada |
ConRich Capital Inc. | Jun Li | 502-55 COMMERCE VALLEY DR. W., MARKHAM ON L3T 7V9, Canada |
Prophet Merchandising Inc. | JUN LI | 1823 EDINBURGH ST., NEW WESTMINSTER BC V3M 2X2, Canada |
North Pacific Data Inc. | Jun Li | 85 Hemingway Crescent, Markham ON L3R 2S4, Canada |
Quento Incorporated | Jun Li | 66 Carwood Circle, Gloucester ON K1K 4V4, Canada |
DRAGON ARISE EMPLOYMENT SERVICE INC. | JUN LI | 60 Willow Heights Blvd., Markham ON L6C 2Z4, Canada |
JXRY International Inc. | Jun Li | 124 England Circle, Charlottetown PE C1E 1V7, Canada |
9328050 CANADA INC. | Jun Li | 72 Southdale Dr, Markham ON L3P 1J8, Canada |
LINNOVATIVE SOLUTIONS, INC. | JUN LI | 17 Trailside Court, Sudbury ON P3E 6M3, Canada |
2733862 CANADA INC. | JUN LI | 15, rue de Cavaillon, Gatineau QC J8V 3S1, Canada |
City | SCARBOROUGH |
Post Code | M1R 1J1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Day Care 2 Belong Child Care Centre Inc. | 11 Catford Road, Suite 420, Toronto, ON M3J 1P9 | 2006-04-25 |
Care To Care, Corp. | 1055 Lucien L'allier, Suite 173, Montreal, QC H3G 3C4 | 2010-07-01 |
Care Canada | Suite 100, 9 Gurdwara Road, Care Building, Ottawa, ON K2E 7X6 | 1977-02-07 |
Top Care Body Care Centre Inc. | 601# - 1500 Riverside Drive, Ottawa, ON K1G 4J4 | 2007-05-14 |
Care Med Conseillers En Gestion Inc. | 14 Scott Street, Lambeth, ON N0L 1S0 | 1984-04-13 |
M-care Therapy Ltd. | 1554 Carling Avenue, Suite 311, Ottawa, ON K1Z 7M4 | 2013-10-08 |
Eli Care Pharmaceuticals Inc. | 1196 Rue Argyle, Montréal, QC H4H 1V3 | 2018-07-10 |
Med-care Vacations Inc. | 486 Avenue Dalhousie, Laval, QC H7W 4G4 | 2017-08-17 |
SociÉtÉ Internationale De Transport Care (c.t.i.) Ltee | 47 Lazard, Ville Mont Royal, QC H3R 1N5 | 1991-12-18 |
Medixway Home Care Foot Care Medical Supply Limited | 11541 Highway 41n, Kaladar, On, 12 Legendary Circle, Brampton, ON L6Y 0R9 | 2012-11-12 |
Please provide details on Homelike Care 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |