J.C.Cross Homes Ltd.

Address:
4936 Yonge Street, Suite 249, Toronto, ON M2N 6S3

J.C.Cross Homes Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6183000. The registration start date is January 18, 2004. The current status is Active.

Corporation Overview

Corporation ID 6183000
Business Number 865059505
Corporation Name J.C.Cross Homes Ltd.
Registered Office Address 4936 Yonge Street
Suite 249
Toronto
ON M2N 6S3
Incorporation Date 2004-01-18
Dissolution Date 2014-11-17
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
Kasey Wong 4936 Yonge Street, Suite 249, Toronto ON M2N 6S3, Canada
Jedidiah Liu 4936 Yonge Street, Suite 249, Toronto ON M2N 6S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-01 current 4936 Yonge Street, Suite 249, Toronto, ON M2N 6S3
Address 2004-01-18 2005-06-01 188 Doris Ave, Suite 205, Toronto, ON M2N 6Z5
Name 2009-11-27 current J.C.Cross Homes Ltd.
Name 2004-01-18 2009-11-27 J.C.Cross Homes Ltd.
Status 2015-08-19 current Active / Actif
Status 2014-11-17 2015-08-19 Dissolved / Dissoute
Status 2014-06-20 2014-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-11-27 2014-06-20 Active / Actif
Status 2008-11-06 2009-11-27 Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-01-18 2008-06-20 Active / Actif

Activities

Date Activity Details
2015-08-19 Revival / Reconstitution
2014-11-17 Dissolution Section: 212
2009-11-27 Revival / Reconstitution
2008-11-06 Dissolution Section: 212
2004-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4936 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 6S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Esquires Coffee Houses Ontario Inc. 4936 Yonge Street, Suite 807, Toronto, ON M2N 6S3 1996-07-16
Launchpad Global Business Development Group Incorporated 4936 Yonge Street, Suite 157, Toronto, ON M2N 6S3 2004-04-16
Provizona Inc. 4936 Yonge Street, Suite 102, Toronto, ON M2N 6S3 2006-06-19
6702201 Canada IncorporÉe 4936 Yonge Street, Suite # 706, Toronto, ON M2N 6S3 2007-01-13
Contact Professionals Alliance Inc. 4936 Yonge Street, Suite 702, Toronto, ON M2N 6S3 2003-01-15
6468942 Canada Ltd. 4936 Yonge Street, Suite 713, Toronto, ON M2N 6S3 2005-10-27
73-thirty Enterprises Inc. 4936 Yonge Street, Suite 327, North York, ON M2N 6S3 2004-09-01
Iteraweb Solutions Inc. 4936 Yonge Street, Suite 302, North York, ON M2N 6S3 2008-01-08
Cliem Consulting Inc. 4936 Yonge Street, Suite 1000, Toronto, ON M2N 6S3 2008-09-20
Quicksilver Logistics Inc. 4936 Yonge Street, Suite 527, Toronto, ON M2N 6S3 2010-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ameropa Ltd. 606 - 4936 Yonge Street, Toronto, ON M2N 6S3 2020-10-23
Wecreate Tech Inc. 175-4936 Yonge Street, Toronto, ON M2N 6S3 2020-09-21
Abena Sauce Inc. 2501-4936 Yonge Street, Toronto, ON M2N 6S3 2020-07-21
Linksports International Corp. 4936 Suite # 327, Yonge Street, Toronto, ON M2N 6S3 2020-07-10
Knackpot Inc. 287 - 4936 Yonge Street, Toronto, ON M2N 6S3 2020-03-06
Gran Paradiso Ltd. 606 - 4936 Yogne Street, Toronto, ON M2N 6S3 2020-02-05
Ovixus Inc. 129-4936 Yonge Street, Toronto, ON M2N 6S3 2019-11-27
11713477 Canada Inc. 836-4936 Yonge Street, Toronto, ON M2N 6S3 2019-10-31
Canadian Appliance Warranty Inc. 175-4936 Yonge St, Toronto, ON M2N 6S3 2019-03-12
11111051 Canada Inc. 4936 Yonge Street, Suite#174, Toronto, ON M2N 6S3 2018-11-22
Find all corporations in postal code M2N 6S3

Corporation Directors

Name Address
Kasey Wong 4936 Yonge Street, Suite 249, Toronto ON M2N 6S3, Canada
Jedidiah Liu 4936 Yonge Street, Suite 249, Toronto ON M2N 6S3, Canada

Entities with the same directors

Name Director Name Director Address
11089480 Canada Inc. Jedidiah Liu 4936 Yonge Street, Suite 249, Toronto ON M2N 6S3, Canada
11220926 Canada Inc. Jedidiah Liu 4936 Yonge Street, Suite 249, Toronto ON M2N 6S3, Canada
11250396 Canada Inc. Jedidiah Liu 4936 Yonge Street, Suite 249, Toronto ON M2N 6S3, Canada
11250493 Canada Inc. Jedidiah Liu 4936 Yonge Street, Suite 249, Toronto ON M2N 6S3, Canada
11275127 Canada Inc. Jedidiah Liu 4936 Yonge st, Suite 249, Toronto ON M2N 6S3, Canada
11530704 Canada Inc. Jedidiah Liu 4936 Yonge Street, Suite 249, Toronto ON M2N 6S3, Canada
Cacoeli Capital Inc. Jedidiah Liu 4936 Yonge St, Suite 249, Toronto ON M2N 6S3, Canada
Cacoeli Asset Management Inc. Jedidiah Liu 4936 Yonge St, Suite 249, Toronto ON M2N 6S3, Canada
CACOELI GP Inc. Jedidiah Liu 311 Patricia Ave, Toronto ON M2R 2M6, Canada
10138851 Canada Inc. Jedidiah Liu 4936 Yonge st, Suite 249, Toronto ON M2N 6S3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 6S3

Similar businesses

Corporation Name Office Address Incorporation
Pierce Homes and Renovations Inc. (phr Inc.) 5 Kings Cross Road, Unit 1902, Brampton, ON L6T 3X6 2020-05-22
Ice Cross Management Inc. 112, Du Languedoc Street, Saint-lambert, QC J4S 1T2 2017-04-25
Locations D'automobiles Cross Canada Ltee 86 Ringwood Drive, Suite 214, Stouffville, ON L4A 1C3 1952-10-23
Associes De La Publicite Cross Canada Inc. 2550 Bates Road, Suite 200, Montreal, QC H3S 1A7 1985-02-14
Les Importations Modes Cross Roads Inc. 200 Chabanel Street West, Suite 904, Montreal, QC H2N 2E7 1983-02-22
Deer Cross Properties Inc. 3980 Jean-talon Street West, Montreal, QC H4P 1V6 2017-12-08
Gestions Triple Cross Inc. 1155 Rene Levesque Boul West, 40th Floor, Montreal, QC H3B 3V2 1996-06-13
Location D'autos & Camions Cross-canada Limitee 1365 Kennedy Road, Scarborough, ON M1P 2L6 1965-11-15
Corporation De Developpement Des Mineraux & Brevets Cross-canadiennes 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 1983-03-24
Poissonneries Cross-canada Ltee 2220 Lapierre, Lasalle, QC 1978-07-20

Improve Information

Please provide details on J.C.Cross Homes Ltd. 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