YIFENG GARDEN INC.

Address:
20 Sylvestre Sq., Scarborough, ON M1W 3V2

YIFENG GARDEN INC. is a business entity registered at Corporations Canada, with entity identifier is 7001291. The registration start date is June 26, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7001291
Business Number 858160021
Corporation Name YIFENG GARDEN INC.
Registered Office Address 20 Sylvestre Sq.
Scarborough
ON M1W 3V2
Incorporation Date 2008-06-26
Dissolution Date 2017-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 100

Directors

Director Name Director Address
XUE ZHI NA 20 SYLVESTRE SQ., SCARBOROUGH ON M1W 3V2, Canada
YUFEI ZHAO 40 MARBLEMOUNT CRESCENT, SCARBOROUGH ON M1T 2H4, Canada
YING SHI 28 TOM WELLS CRES., SCARBOROUGH ON M1V 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-26 current 20 Sylvestre Sq., Scarborough, ON M1W 3V2
Name 2008-06-26 current YIFENG GARDEN INC.
Status 2017-11-27 current Dissolved / Dissoute
Status 2017-01-03 2017-11-27 Active / Actif
Status 2016-11-25 2017-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-12-09 2016-11-25 Active / Actif
Status 2014-12-02 2014-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-12-11 2014-12-02 Active / Actif
Status 2012-11-27 2012-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-26 2012-11-27 Active / Actif

Activities

Date Activity Details
2017-11-27 Dissolution Section: 210(2)
2008-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 Sylvestre Sq.
City Scarborough
Province ON
Postal Code M1W 3V2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sh Entertainment Corp. 38 Sylvestre Square, Toronto, ON M1W 3V2 2019-05-08
7761953 Canada Inc. 12 Sylvestre Sq., Scarborough, ON M1W 3V2 2011-01-25
7208502 Canada Inc. 32 Sylvestre Sq, Scarborough, ON M1W 3V2 2009-07-16
Movile Inc. 52 Sylvestre Square, Toronto, ON M1W 3V2 2009-03-27
Vertsoft Corp. 2b Sylvestre Sq, Scarborough, ON M1W 3V2 2008-04-29
Jing Lun Import & Export Inc. 34 Sylvestre Sq, Toronto, ON M1W 3V2 2005-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
Business Focus Media Inc. 2791 Victoria Park Avenue, Toronto, ON M1W 1A1 2018-04-12
9201432 Canada Inc. 2813 Victoria Park Ave, Scarborough, ON M1W 1A1 2015-02-26
Find all corporations in postal code M1W

Corporation Directors

Name Address
XUE ZHI NA 20 SYLVESTRE SQ., SCARBOROUGH ON M1W 3V2, Canada
YUFEI ZHAO 40 MARBLEMOUNT CRESCENT, SCARBOROUGH ON M1T 2H4, Canada
YING SHI 28 TOM WELLS CRES., SCARBOROUGH ON M1V 0A4, Canada

Entities with the same directors

Name Director Name Director Address
TOSIC International Education Service Canada Inc. Ying Shi 102-24 Eva Road, Etobicoke ON M9C 2B2, Canada
WORLDDYNASTY (CANADA) INTERNATIONAL INC. YING SHI 8 HEATHERWOOD CRES., MARKHAM ON L3R 8W7, Canada
Unionville Dragonfury Sports Club YING SHI 38 LOCKRIDGE AVE, MARKHAM ON L3R 7S4, Canada
Harbin Institute of Technology Alumni Association of Canada YING SHI 38 LOCKRIDGE AVE, MARKHAM ON L3R 7S4, Canada
PHOENIX PLUS INCORPORATED Yufei Zhao 2440 UNIVERSITY AVENUE WEST, WINDSOR ON N9B 1E9, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1W 3V2

Similar businesses

Corporation Name Office Address Incorporation
Canada Yifeng Trade Company Inc. Suite 1202, 390 Bay Street, Toronto, ON M5H 2Y2 2008-02-15
Tapis Garden Ltee 7170 Boul. St-laurent, Suite 200, Montreal, QC 1980-06-25
Aaa Garden Developments Inc. 3145 Garden Street, Whitby, ON L1R 3K6 2020-05-20
Habitations Woodway Garden Inc. 333 Promenade Riverside, Suite 001, St-lambert, QC J4L 1A9 1989-09-12
Palmtree Garden Holdings and Consulting Inc. 700-620 Cathcart St, Montréal, QC H3B 1M1 2017-03-20
Garden River Band Development Corporation R.r. 4, Site 5 Box 7, Garden River, ON P6A 5K9 1981-11-18
Habour Authority of Garden Cove 10 Main Road, Garden Cove, NL A0E 1S0 2003-04-08
Spring Garden Baptist Church 112 Spring Garden Avenue, Toronto, ON M2N 3G3 1993-11-15
River Trace Garden Apartments Inc. 2860 Chemin Des Quatre-bourgeois, 101, Québec, QC G1V 1Y3 2016-04-21
Management Green Garden Inc. 12390 Rue Olivier, Montreal, QC H4K 1V4 1990-04-18

Improve Information

Please provide details on YIFENG GARDEN 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