0oi Home Inc.

Address:
3-702, Danforth Avenue, Toronto, ON M4J 1L1

0oi Home Inc. is a business entity registered at Corporations Canada, with entity identifier is 6178219. The registration start date is February 6, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6178219
Business Number 862649605
Corporation Name 0oi Home Inc.
Registered Office Address 3-702, Danforth Avenue
Toronto
ON M4J 1L1
Incorporation Date 2004-02-06
Dissolution Date 2009-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SEING HOOI HOOI OOI 41, AVENIDA STREET,, MARKHAM, ON L3S 4J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-14 current 3-702, Danforth Avenue, Toronto, ON M4J 1L1
Address 2007-07-28 2008-07-14 50, Brian Harrison Way, Apt #2306, Scarborough, ON M1P 5J4
Address 2007-04-22 2007-07-28 50, Brian Harrison Way, Apt #3806, Scarborough, ON M1P 5J4
Address 2006-05-17 2007-04-22 810, Danforth Avenue, Toronto, ON M4J 1L6
Address 2005-09-15 2006-05-17 41 Avenida Street, Markham, Ontario, ON L3S 4J6
Address 2004-08-11 2005-09-15 49, Nottingham Drive, Richmond Hill, Ontario, ON L4S 1Z8
Address 2004-02-07 2004-08-11 47, Daphnia Drive, Thornhill, Tonronto, ON L4J 8X1
Address 2004-02-06 2004-02-07 Canada Trust Tower, 161 Bay Street, 27t, Floor, Po Box 508, Toronto, ON M5J 2S1
Name 2005-09-15 current 0oi Home Inc.
Name 2004-02-06 2005-09-15 International Maternity Group Inc.
Status 2009-12-15 current Dissolved / Dissoute
Status 2009-07-23 2009-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-06 2009-07-23 Active / Actif

Activities

Date Activity Details
2009-12-15 Dissolution Section: 212
2005-09-15 Amendment / Modification Name Changed.
RO Changed.
2004-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3-702, Danforth Avenue,
City Toronto,
Province ON
Postal Code M4J 1L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Forest Peace Inc. 3-702, Danforth Avenue, Toronto, ON M4J 1L1 2004-06-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
12099985 Canada Corporation 3-704 Danforth Ave, Toronto, ON M4J 1L1 2020-06-02
8490856 Canada Inc. 684 Danforth Avenue,unit#304, Toronto, ON M4J 1L1 2013-04-09
Pdhh Inc. 678 Danforth Ave., Apartment #2, Toronto, ON M4J 1L1 2013-03-01
Mycraftbook Inc. 702 Danforth Avenue, Suite 5, Toronto, ON M4J 1L1 2000-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12065436 Canada Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-05-16
Baganda Trading Ltd. 280 Donlands Avenue, Unit 803, East York, ON M4J 0A3 2016-09-21
3826619 Canada Inc. 906-280 Donlands Ave., Toronto, ON M4J 0A3 2000-10-26
Oldfield Trading Inc. 280 Donlands Avenue, Suite 803, Toronto, ON M4J 0A3 2019-07-28
Grosso Medical Cannabis Consultants Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-08-10
8041555 Corp. 1171 Queen Street West, Unit #1112, Toronto, ON M4J 0A5 2011-11-29
10121541 Canada Inc. 305 Riverdale Avenue, Toronto, ON M4J 1A1 2017-02-27
Legato Gelato Inc. 304 Riverdale Ave, Toronto, ON M4J 1A2 2006-11-16
Bluetoe Art Incorporated 1106-10 Boultbee Ave, Toronto, ON M4J 1A6 2020-07-07
Penyem Jamorai Relief Organization (pjro) 10 Boultbee Avenue, Apartment 1010, Toronto, ON M4J 1A6 2008-10-24
Find all corporations in postal code M4J

Corporation Directors

Name Address
SEING HOOI HOOI OOI 41, AVENIDA STREET,, MARKHAM, ON L3S 4J6, Canada

Competitor

Search similar business entities

City Toronto,
Post Code M4J 1L1

Similar businesses

Corporation Name Office Address Incorporation
Show Home Ready Home Staging and Re-design Ltd. 7082 Bush Dr., Greely, ON K4P 1M7 2015-04-03
Home Lbm Dealers Association 575 Wellington St W, Guelph, ON N1H 8L8 2019-10-21
Home To Stay Home Decor Inc. 2536 17th Avenue, Port Alberni, BC V9Y 3A7 2017-09-18
Home N' Plus Contracting N' Home Services Incorporated 2605 Monique Ave., Ottawa, ON K4B 1J8 2010-04-01
Home Sweet Home Experts Inc. 1020 Fourth Line, Milton, ON L9T 6T8 2020-05-04
Cdl Home Caring In-home Care Services Inc. 4231 Harold St, Pierrefonds, QC H9H 2V9 2012-12-27
A Home From Home Association 6705 Sheppard Avenue East, Scarborough, ON M1B 3C1 2019-09-12
Friesens Home Sweet Home Corporation 11411 Ninety Third Street, Fort St. John, BC V1J 4W5 2008-03-27
First Class Home Care Incorporated 1211 Robson Crescent, Home Based Company, Milton, ON L9T 6N5 2009-07-22
Les Magasins Home Again Inc. 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1991-08-27

Improve Information

Please provide details on 0oi Home 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