Home Alliance Realty Inc.

Address:
1 Foxleigh Crt., Markham, ON L3R 8S9

Home Alliance Realty Inc. is a business entity registered at Corporations Canada, with entity identifier is 8814341. The registration start date is March 10, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8814341
Business Number 821713971
Corporation Name Home Alliance Realty Inc.
Registered Office Address 1 Foxleigh Crt.
Markham
ON L3R 8S9
Incorporation Date 2014-03-10
Dissolution Date 2019-01-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Di Wu 1 Foxleigh Crt., Markham ON L3R 8S9, Canada
Samson Vei Shun Chiu 68 Sapphire Dr, Richmond Hill ON L4S 2E6, Canada
Xiyong Hou 125 Village Gate Dr, Markham ON L6C 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-10 current 1 Foxleigh Crt., Markham, ON L3R 8S9
Name 2014-03-10 current Home Alliance Realty Inc.
Status 2019-01-24 current Dissolved / Dissoute
Status 2014-03-10 2019-01-24 Active / Actif

Activities

Date Activity Details
2019-01-24 Dissolution Section: 210(2)
2014-03-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
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
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Foxleigh Crt.
City Markham
Province ON
Postal Code L3R 8S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
China Overseas Economy and Culture Association of Exchange 1 Foxleigh Crt., Markham, ON L3R 8S9 2016-07-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alliance De Marque Corporation 1 Foxleigh Crt., Markham, ON L3R 8S9 2010-12-29
7798288 Canada Inc. 1 Foxleigh Crt., Markham, ON L3R 8S9 2011-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Di Wu 1 Foxleigh Crt., Markham ON L3R 8S9, Canada
Samson Vei Shun Chiu 68 Sapphire Dr, Richmond Hill ON L4S 2E6, Canada
Xiyong Hou 125 Village Gate Dr, Markham ON L6C 1V5, Canada

Entities with the same directors

Name Director Name Director Address
Santé Neo Sino-canadienne Inc. Neo Sino-canadian Health Inc. Di Wu 4987 Rue La Fontaine, Montréal QC H1V 1R9, Canada
9678018 CANADA INC. Di Wu 262 Kingslake Road, North York ON M2J 3G8, Canada
Hydro Three Ltd. Di Wu 14 Charles Sturdy Road, Markham ON L6C 3A8, Canada
Monica Wu Import and Export Inc. Di Wu 26 Kadeer Way, Ottawa ON K2J 1J7, Canada
Canada AI Inc. Di Wu 87 Ballard Cres, Newmarket ON L3X 1S2, Canada
Nicolababy Canada Limited DI WU 917-188 DORIS AVE, NORTH YORK ON M2N 6Z5, Canada
Canada STEAMS Youth Association Di Wu #1-502, 6th Court, Changwa West Street, 3rd West Ring North Road, Haidian, Beijing 100029, China
Dobaw Inc. DI WU 309-7368 ROYAL OAK AVE., BURNABY BC V5J 4J6, Canada
Fu's Subcutaneous Needling Association of Canada Di Wu 36-15151 34 Ave, Suurey BC V3Z 4P5, Canada
CHINA OVERSEAS ECONOMY AND CULTURE ASSOCIATION OF EXCHANGE Di Wu 1 Foxieigh Crt, markham ON L3R 8S9, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 8S9
Category realty
Category + City realty + Markham

Similar businesses

Corporation Name Office Address Incorporation
Home First Alliance for Patients 77 City Centre Drive, Suite 300, West Tower, Mississauga, ON L5B 1M5 2018-07-25
Home Depot Realty Ltd. 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9
Pinnacle Alliance Realty Inc. 88 Championship Cir Pl, Aurora, ON L4G 0H9 2015-01-16
Commercial Alliance Realty Inc. 207 Queen's Quay West, Suite 822 Box 109, Toronto, ON M5J 1A7 1995-04-24
Canada Urban Realty Alliance Capital Inc. 28a 81 Northern Height Dr, Richmond Hill, ON L4B 4C9 2020-07-20
I Home Realty Inc. 26 Gormley Crt., Richmond Hill, ON L4E 1A2 2018-07-23
Alliance Home Inspections Inc. 426 Hobbs Cres., Milton, ON L9T 0J1 2007-03-31
Alliance Home Care Inc. 20 Citronella Lane, Brampton, ON L6R 3E8 2017-05-03
Crown Home Realty Inc. 8 Rosewell Cres, Markham, ON L6C 2T4 2008-06-23
Grappling Home Realty Inc. 30 Ecclestone Drive, Brampton, ON L6X 3N6 2014-08-18

Improve Information

Please provide details on Home Alliance Realty 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