HS NEWLIFE INC.

Address:
29 Watson Drive, Tottenham, ON L0G 1W0

HS NEWLIFE INC. is a business entity registered at Corporations Canada, with entity identifier is 6371680. The registration start date is April 1, 2005. The current status is Active.

Corporation Overview

Corporation ID 6371680
Business Number 861041580
Corporation Name HS NEWLIFE INC.
Registered Office Address 29 Watson Drive
Tottenham
ON L0G 1W0
Incorporation Date 2005-04-01
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
KEN TAO LIANG SIM 824 LESLIE VALLEY DRIVE, NEWMARKET ON L3Y 7H3, Canada
CHER KIAT SIM 1608-90 BRIAN HARRISON WAY, SCARBOROUGH ON M1P 5J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-24 current 29 Watson Drive, Tottenham, ON L0G 1W0
Address 2015-07-23 2016-05-24 511-15450 Yonge Street, Aurora, ON L4G 0K1
Address 2008-02-12 2015-07-23 824 Leslie Valley Dr., Newmarket, ON L3Y 7H3
Address 2005-12-15 2008-02-12 397-3f-4438 Sheppard Ave E, Scarborough, ON M1S 1V2
Address 2005-06-22 2005-12-15 3 Redbud Crescent, Scarborough, ON M1S 3X6
Address 2005-04-01 2005-06-22 98 Knightsbridge Way, Markham, ON L3P 3W5
Name 2008-02-12 current HS NEWLIFE INC.
Name 2005-04-01 2008-02-12 HS NEWLIFE TIMEPIECE INC.
Status 2014-09-09 current Active / Actif
Status 2014-09-09 2014-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-10-09 2014-09-09 Active / Actif
Status 2009-09-17 2009-10-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-05 2009-09-17 Active / Actif
Status 2008-04-17 2008-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-01 2008-04-17 Active / Actif

Activities

Date Activity Details
2008-02-12 Amendment / Modification Name Changed.
2005-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 29 Watson Drive
City Tottenham
Province ON
Postal Code L0G 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12490633 Canada Inc. 57 Martin Trail, Tottenham, ON L0G 1W0 2020-11-12
Purifine Services Inc. 115 Turner Drive, Tottenham, ON L0G 1W0 2020-11-05
12453771 Canada Inc. 31 Schwalm Acres, Tottenham, ON L0G 1W0 2020-10-28
Benevolent Painters Inc. 12 Alphonsus Court, Suite Upper, Tottenham, ON L0G 1W0 2020-09-14
Reach & Serve Foundation 3 Mcgahey Street, Tottenham, ON L0G 1W0 2020-09-10
Deò Holistic Wellness Inc. 2491 Concession 7, Colgan, ON L0G 1W0 2020-08-31
Asteri Enterprises Inc. 64 Mccurdy Drive, Tottenham, ON L0G 1W0 2020-08-21
12266253 Canada Inc. 33 O'leary Court, New Tecumseth, ON L0G 1W0 2020-08-13
Innova Logistics Ltd. 17 Brown St., New Tecumseth, ON L0G 1W0 2020-08-13
Northern Alliance Electric Inc. 42 Sharpe Crescent, Tottenham, ON L0G 1W0 2020-08-12
Find all corporations in postal code L0G 1W0

Corporation Directors

Name Address
KEN TAO LIANG SIM 824 LESLIE VALLEY DRIVE, NEWMARKET ON L3Y 7H3, Canada
CHER KIAT SIM 1608-90 BRIAN HARRISON WAY, SCARBOROUGH ON M1P 5J5, Canada

Competitor

Search similar business entities

City Tottenham
Post Code L0G 1W0

Similar businesses

Corporation Name Office Address Incorporation
Newlife Pharmacy Inc. 300 Hollyberry Trail, Toronto, ON M2H 2P4 2020-07-15
Newlife Pilates Inc. 9 Barclay Street, Hamilton, ON L8S 1P1 2012-01-18
Newlife Options Inc. 110-11th Street, Brandon, MB R7A 4J4 2019-04-23
Newlife Project Inc 5-2000 Thurston Drive, Ottawa, ON K1G 4K7 2014-08-14
Newlife Unlimited Inc. 80 Nashdene Road, Suite 231, Scarborough, ON M1V 5E4 2008-05-15
Newlife Produce Inc. 3975 Fernand Dumont, St Laurent, QC H4R 3K6 2011-11-24
Newlife Church Toronto 360 Sackville Street, Toronto, ON M4X 1S4 2010-08-04

Improve Information

Please provide details on HS NEWLIFE 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