YUMMY ZONE INC.

Address:
3261 Southgate Rd, Ottawa, ON K1V 7Y3

YUMMY ZONE INC. is a business entity registered at Corporations Canada, with entity identifier is 6474519. The registration start date is November 7, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6474519
Business Number 819540477
Corporation Name YUMMY ZONE INC.
Registered Office Address 3261 Southgate Rd
Ottawa
ON K1V 7Y3
Incorporation Date 2005-11-07
Dissolution Date 2008-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
WEIJUN GAO 101 BOUL SACRE-COEUR APT 404, GATINEAU QC J8X 1C7, Canada
XI ZHANG 3261 SOUTHGATE RD, OTTAWA ON K1V 7Y3, Canada
JIANHUA YE 101 BOUL SACRE-COEUR APT 404, GATINEAU QC J8X 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-07 current 3261 Southgate Rd, Ottawa, ON K1V 7Y3
Name 2005-11-07 current YUMMY ZONE INC.
Status 2008-09-26 current Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-07 2008-04-17 Active / Actif

Activities

Date Activity Details
2008-09-26 Dissolution Section: 212
2005-11-07 Incorporation / Constitution en société

Office Location

Address 3261 SOUTHGATE RD
City OTTAWA
Province ON
Postal Code K1V 7Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jangmi Estate Holdings Ltd. 3261 Southgate Road, Ottawa, ON K1V 7Y3 2012-08-08
Brule Digital Memories Inc. 3333 Southgate Road, Ottawa, ON K1V 7Y3 2003-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8319952 Canada Inc. 3068 Uplands Dr, Ottawa, ON K1V 0A7 2012-10-06
6382894 Canada Inc. 1 Woodthrush Green, Ottawa, ON K1V 0A9 2005-04-26
Ke&i Canada Inc. 9 Ratan Court, Ottawa, ON K1V 0B2 2016-07-22
John Hay Research & Consulting Inc. 13 Ratan Court, Ottawa, ON K1V 0B2 1998-09-08
3456820 Canada Inc. 9 Ratan Crt., Ottawa, ON K1V 0B2 1998-01-27
Interactive Mobile Genie Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-10-26
Mango Bp Consulting Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-06-21
9009477 Canada Inc. 105 Country Club Drive, Ottawa, ON K1V 0B4 2014-09-05
Just My Style Designs Limited 1 Huntmaster Lane, Ottawa, ON K1V 0B6 2012-03-14
3624978 Canada Ltd. 18 Woodthrush Green, Ottawa, ON K1V 0B7 1999-06-09
Find all corporations in postal code K1V

Corporation Directors

Name Address
WEIJUN GAO 101 BOUL SACRE-COEUR APT 404, GATINEAU QC J8X 1C7, Canada
XI ZHANG 3261 SOUTHGATE RD, OTTAWA ON K1V 7Y3, Canada
JIANHUA YE 101 BOUL SACRE-COEUR APT 404, GATINEAU QC J8X 1C7, Canada

Entities with the same directors

Name Director Name Director Address
Adoring Time Inc. JIANHUA YE NO.14 CHARLES ALBANEL APT.5, GATINEAU QC J8Z 1P9, Canada
8335940 CANADA INC. WEIJUN GAO 172 INGERSOLL CRES, OTTAWA ON K2T 0C9, Canada
Bingz 3229 Hwy 7 Inc. Xi Zhang Suite 2308, 5162 Yonge Street, North York ON M2N 0E9, Canada
11250221 CANADA INC. XI ZHANG LPH309-5162 YONGE ST, NORTH YORK ON M2N 0E9, Canada
Lirich Investment Limited Xi Zhang Flat01, 13/F, Block 30, Hang Fa Chuen, Hong Kong , Hong Kong
9292900 CANADA LTD. XI ZHANG 1427 THE LINKS DR, OAKVILLE ON L6M 2N9, Canada
9230971 CANADA INC. XI ZHANG 7525 MOUNTAIN SIGHTS, APP. #501, MONTREAL QC H4P 0A4, Canada
9512870 CANADA INC. XI ZHANG SUITE 2508-60 TOWNCENTRE CRT, SCARBOROUGH ON M1P 0B1, Canada
Spicy House Inc. XI ZHANG 68 LAKESPRING DR., MARKHAM ON L6C 2Z1, Canada
powermining Inc. XI ZHANG 712-320 CROYDON AVE, OTTAWA ON K2B 5P3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1V 7Y3

Similar businesses

Corporation Name Office Address Incorporation
Emballages Yummy Inc. 280 Beverley Ave, Mount Royal, QC H3P 1K9 1983-01-31
Groupe Yummy Distribution Inc. 215-300 Chemin Saint-françois-xavier, Delson, QC J5B 1Y1 2019-08-02
Les Modes End Zone Inc. 5269 Ponsard Avenue, Montreal, QC H3W 2A9 1986-03-04
Alarm Zone Inc. 5252 De Maisonneuve West, #220, Montreal, QC H4A 3S5 2001-06-01
Zone Technologie Électronique Inc. 9000 Boul.industriel, Chambly, QC J3L 4X3
Centre Evolutif Zone Inc. 2021, Atwater, App. 2115, Montreal, QC H3H 2P2 1997-06-16
Zone Technology Electronic Inc. 9000 Boulevard Industriel, Chambly, QC J3L 4X3 1995-05-01
Produits De Bureau Zone S.m.e. Inc. 134 Manuel Street, Dollard-des-ormeaux, QC H9B 2B4 1996-07-23
Comfort Line Zone Inc. 3400 Riverspray Crescent Unit 608, Mississauga, ON L4Y 3M5 2014-02-05
Commercialisation Tag-zone Inc. 188 Du Relais, Lachenaie, Qiebec, QC J6P 1V8 1995-10-12

Improve Information

Please provide details on YUMMY ZONE 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