THE LAND-ZONE RENOVATION & CONSTRUCTION INC.

Address:
86 English Oak Dr., Richmond Hill, ON L4E 3W2

THE LAND-ZONE RENOVATION & CONSTRUCTION INC. is a business entity registered at Corporations Canada, with entity identifier is 8956049. The registration start date is July 16, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8956049
Business Number 803553577
Corporation Name THE LAND-ZONE RENOVATION & CONSTRUCTION INC.
Registered Office Address 86 English Oak Dr.
Richmond Hill
ON L4E 3W2
Incorporation Date 2014-07-16
Dissolution Date 2017-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YU QIAN HOU 26 BEDLE AVE, TORONTO ON M2H 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-16 current 86 English Oak Dr., Richmond Hill, ON L4E 3W2
Name 2014-07-16 current THE LAND-ZONE RENOVATION & CONSTRUCTION INC.
Name 2014-07-16 current THE LAND-ZONE RENOVATION ; CONSTRUCTION INC.
Status 2017-11-08 current Dissolved / Dissoute
Status 2014-07-16 2017-11-08 Active / Actif

Activities

Date Activity Details
2017-11-08 Dissolution Section: 210(2)
2014-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 86 English Oak Dr.
City Richmond Hill
Province ON
Postal Code L4E 3W2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sedayeto Inc. 55 English Oak Drive, Richmond Hill, ON L4E 3W2 2019-06-01
10043656 Canada Ltd. 40 English Oak Drive, Richmond Hill, ON L4E 3W2 2016-12-30
Znh Enterprise Corporation 81 English Oak Drive, Richmond Hill, ON L4E 3W2 2016-06-01
Lean Automation Solutions Inc. 42 English Oak Drive, Richmond Hill, ON L4E 3W2 2016-01-29
Rhino Brook International Inc. 38 English Oak Dr, Richmond Hill, ON L4E 3W2 2015-12-08
Onmsoft Inc. 55 English Oak Dr., Richmond Hill, ON L4E 3W2 2014-08-15
Archometal Inc. 62 English Oak Dr., Richmond Hill, ON L4E 3W2 2012-01-03
Indiestudio Inc. 52 English Oak Drive, Richmond Hill, ON L4E 3W2 2010-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8499675 Canada Inc. 21 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2013-04-19
How Choice Inc. 15 Carnoustie Cres., Richmond Hill, ON L4E 0A1 2007-04-17
Bagna Consulting Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2004-07-06
Sensaworx Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2011-03-01
12445859 Canada Inc. 35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2020-10-26
Virgo Table Tennis Ltd. 54 Carnoustie Crse, Richmond Hill, ON L4E 0A2 2019-12-16
11266527 Canada Inc. 39 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2019-02-22
Maple Panda 54 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2018-03-16
Covanco Real Estate Ltd. 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2014-07-28
7994567 Canada Inc. 59 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2011-10-09
Find all corporations in postal code L4E

Corporation Directors

Name Address
YU QIAN HOU 26 BEDLE AVE, TORONTO ON M2H 1K8, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4E 3W2
Category construction
Category + City construction + Richmond Hill

Similar businesses

Corporation Name Office Address Incorporation
Renovation & Construction Sylva Ltee 59 Ouest Rue St-jacques, Suite 601, Montreal, QC H2Y 1K9 1982-10-18
Construction RÉnovation Eenou Entreprise (c.r.e.e.) Inc. 102 Opataca, Ouje-bougoumou, QC G0W 3C0 2012-09-20
Twinkling Renovation & Construction Inc. 188 Carolbreen Square, Toronto, ON M1V 1H5 2014-06-02
Construction & Renovation Joseph Romeo Inc. 6893 Lacordaire Blvd., St-leonard, QC H1T 2K5 1989-04-07
Build Zone Construction Inc. 265 Goldenwood Road, Toronto, ON M2M 4A7 2020-06-18
Construction Renovation Dasun Canada Inc. 1641 De St-just, MontrÉal, QC H1L 6B4 2000-06-13
Islemere Renovations and Construction Inc. 674 Place Publique, Ste-dorothee, QC H7X 1G1 1977-08-03
Precision Construction & Restoration Inc. 10 Tufton Crescent, Brampton, ON L7A 3J1 2014-08-20
Dream Land Construction Inc. 77 Taysham Crescent, Etobicoke, ON M9V 1X1 2006-10-11
Les Modes End Zone Inc. 5269 Ponsard Avenue, Montreal, QC H3W 2A9 1986-03-04

Improve Information

Please provide details on THE LAND-ZONE RENOVATION & CONSTRUCTION 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