DBO Homes, Ltd.

Address:
2225 Sheppard Ave East, Suite 1405, Toronto, ON M2J 5C2

DBO Homes, Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7158874. The registration start date is April 17, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7158874
Business Number 810294090
Corporation Name DBO Homes, Ltd.
Registered Office Address 2225 Sheppard Ave East
Suite 1405
Toronto
ON M2J 5C2
Incorporation Date 2009-04-17
Dissolution Date 2012-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
PETER BYUNG HO LEE 1111 ALBERNI STREET, SUITE 2102, VANCOUVER BC V6E 4V2, Canada
TED TAEHOON JIN 2225 SHEPPARD AVENUE EAST, SUITE 1405, TORONTO ON M2J 5B5, Canada
PHILIP GYE YONG LEE 1111 ALBERNI STREET, SUITE 2102, VANCOUVER BC V6E 4V2, Canada
MATTHEW YOUNG HOON KIM 2225 SHEPPARD AVENUE EAST, SUITE 1405, TORONTO ON M2J 5B5, Canada
KERRY LUM 1111 ALBERNI STREET, SUITE 2102, VANCOUVER BC V6E 4V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-17 current 2225 Sheppard Ave East, Suite 1405, Toronto, ON M2J 5C2
Name 2009-04-22 current DBO Homes, Ltd.
Name 2009-04-17 2009-04-22 Junk House Riches, Inc.
Status 2012-02-11 current Dissolved / Dissoute
Status 2011-09-14 2012-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-17 2011-09-14 Active / Actif

Activities

Date Activity Details
2012-02-11 Dissolution Section: 212
2009-04-22 Amendment / Modification Name Changed.
2009-04-17 Incorporation / Constitution en société

Office Location

Address 2225 Sheppard Ave East
City Toronto
Province ON
Postal Code M2J 5C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
North America General Chamber of Commerce Lushang Business Confederation 1500 - 2225 Sheppard Avenue East, Toronto, ON M2J 5C2 2019-06-26
Simply Comfort Estate Inc. 1011-2225 Sheppard Avenue East, Toronto, ON M2J 5C2 2019-04-09
Limitless Home Solutions Inc. 1501-2225 Sheppard Ave East, Toronto, ON M2J 5C2 2016-03-17
Verttag Corporation 1503-2225 Sheppard Ave East, Toronto, ON M2J 5C2 2014-04-15
Vi Va Int'l Marketing Ltd. 2225 Sheppard Ave East Unit 1501, Toronto, ON M2J 5C2 2007-03-08
Banrural Canada Corp. 2225 Sheppard Avenue, Suite 1200, Toronto, ON M2J 5C2 2005-05-10
Society of Trust and Estate Practitioners (toronto) 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 1999-07-26
Programmation Northbridge Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 1993-05-05
RÉseau De Spectacles Trio Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 1993-05-05
Love Minky Television Development Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2002-03-15
Find all corporations in postal code M2J 5C2

Corporation Directors

Name Address
PETER BYUNG HO LEE 1111 ALBERNI STREET, SUITE 2102, VANCOUVER BC V6E 4V2, Canada
TED TAEHOON JIN 2225 SHEPPARD AVENUE EAST, SUITE 1405, TORONTO ON M2J 5B5, Canada
PHILIP GYE YONG LEE 1111 ALBERNI STREET, SUITE 2102, VANCOUVER BC V6E 4V2, Canada
MATTHEW YOUNG HOON KIM 2225 SHEPPARD AVENUE EAST, SUITE 1405, TORONTO ON M2J 5B5, Canada
KERRY LUM 1111 ALBERNI STREET, SUITE 2102, VANCOUVER BC V6E 4V2, Canada

Entities with the same directors

Name Director Name Director Address
KJP Royal Capital Planning Inc. PETER BYUNG HO LEE SUITE 1018, 4720 KINGSWAY ST., BURNABY BC V5H 4N2, Canada
MyMark Canada, Inc. Peter Byung Ho Lee 5000 Yonge Street, Suite 1901, Toronto ON M2N 7E9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 5C2

Similar businesses

Corporation Name Office Address Incorporation
Inovar Homes Ltd. Apt 107, 49 Mabelle Avenue, Etobicoke, ON M9A 5B1
Cineflix Productions (greenest Homes) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-06-18
Rotary (don Valley) Cheshire Homes, Inc. 422 Willowdale Avenue, Toronto, ON M2N 5B1
Gordon Woolfrey Funeral Homes Limited 262 Main Street, Lewisporte, NL A0G 3A0
Zlz Homes Inc. 11 Kirvan Dr, Guelph, ON N1G 0E5 2017-03-05
All Around Homes Inc. 952 Fairlawn Ave, Ottawa, ON K2A 3S5 2008-02-12
Rsb Homes Ltd. 164 Strongberg Dr, Winnipeg, MB R2G 4H5 2015-04-28
First Access Homes Inc. 9 Knapton, Ajax, ON L1S 5V6 2016-10-28
Bordeaux Homes Inc. 265 Reiner Rd., Toronto, ON M3H 2M5 2002-04-11
Sna Homes Inc. 387 Gladstone Avenue, Ottawa, ON K2P 0Y9 2017-07-18

Improve Information

Please provide details on DBO 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