Homelike Care Inc.

Address:
27 Vernon Road, Scarborough, ON M1R 1J1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2006-05-23 Dissolution Section: 210
2003-07-23 Incorporation / Constitution en société

Office Location

Address 27 VERNON ROAD
City SCARBOROUGH
Province ON
Postal Code M1R 1J1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1R 1J1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches