MIA KEVIN FURNITURE INC.

Address:
#1530 - 1200 W. 73rd Avenue, Vancouver, BC V6P 6G5

MIA KEVIN FURNITURE INC. is a business entity registered at Corporations Canada, with entity identifier is 9189548. The registration start date is February 16, 2015. The current status is Active.

Corporation Overview

Corporation ID 9189548
Business Number 811258185
Corporation Name MIA KEVIN FURNITURE INC.
Registered Office Address #1530 - 1200 W. 73rd Avenue
Vancouver
BC V6P 6G5
Incorporation Date 2015-02-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kevin Rui Zhang 4014 West 18th Ave., Vancouver BC V6S 1B8, Canada
Han Zhang 4014 West 18th Ave., Vancouver BC V6S 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-23 current #1530 - 1200 W. 73rd Avenue, Vancouver, BC V6P 6G5
Address 2015-02-16 2020-01-23 #728 - 650 W. 41st Avenue, Oakridge Centre, North Tower, Vancouver, BC V5Z 2M9
Name 2015-02-16 current MIA KEVIN FURNITURE INC.
Status 2015-02-16 current Active / Actif

Activities

Date Activity Details
2015-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #1530 - 1200 W. 73RD AVENUE
City Vancouver
Province BC
Postal Code V6P 6G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Franmar International Importers Ltd. #1530 - 1200 W. 73rd Avenue, Vancouver, BC V6P 6G5 2010-06-03
National Conservatory of Dramatic Arts Ltd. #1530 - 1200 W. 73rd Avenue, Vancouver, BC V6P 6G5 2010-08-05
Maise Design & Consulting Inc. #1530 - 1200 W. 73rd Avenue, Vancouver, BC V6P 6G5 2010-09-17
Lingyen Mountain Temple (canada) #1530 - 1200 W. 73rd Avenue, Vancouver, BC V6P 6G5 2013-10-30
Insight Canadian Enterprises Inc. #1530 - 1200 W. 73rd Avenue, Vancouver, BC V6P 6G5 2019-11-13
Bro Cyberworks Inc. #1530 - 1200 W. 73rd Avenue, Vancouver, BC V6P 6G5 2020-08-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Changde Fellowship Association of Canada 1500-1200 West 73 Ave, Vancouver, BC V6P 6G5 2019-02-22
Vandalia Consulting & Service Corp. Suit 1101 - #1100-1200 West 73rd Avenue, Vancouver, BC V6P 6G5 2016-12-05
Highland Education Group (canada) Pty Ltd. Unit 910 1200 W 73rd Ave, Vancouver, BC V6P 6G5 2016-08-22
Invogue Ecommerce Technology Inc. 1100-1200 73rd W Ave., Vancouver, BC V6P 6G5 2016-01-08
Arrive Canada Immigration Consulting Corp. 1200 W. 73rd Ave., Suite 1100, Vancouver, BC V6P 6G5 2015-11-29
Vivenso Systems Canada Inc. 1100-1200 West 73rd Avenue, Vancouver, BC V6P 6G5 2015-04-22
8627428 Canada Inc. C/o Dale G. Leong, 1100 - 1200 West 73rd Avenue, Vancouver, BC V6P 6G5 2013-09-06
Flizard and Pace Work Web Hosting Inc. 1100-1200 West 73rd Ave., Vancouver, BC V6P 6G5 2013-08-14
Cny Trading Ltd. 1530 - 1200 W. 73rd Avenue, Vancouver, BC V6P 6G5 2013-01-01
Benchmark Retail Solutions Inc. 1220 - 1200 West 73rd Avenue, Vancouver, BC V6P 6G5 2010-10-01
Find all corporations in postal code V6P 6G5

Corporation Directors

Name Address
Kevin Rui Zhang 4014 West 18th Ave., Vancouver BC V6S 1B8, Canada
Han Zhang 4014 West 18th Ave., Vancouver BC V6S 1B8, Canada

Entities with the same directors

Name Director Name Director Address
9125396 Canada Inc. han zhang 80 Capulet lane, London ON N6H 0B4, Canada
7950063 Canada Ltd. Han Zhang 2115-238 Bonis Ave, Scarborough ON M1T 3W7, Canada
NOTESOLUTION INC. Han Zhang 134 Yingxiongshan Road, building 6, sector 1, room 101, Jinan, Shangdong 250001, China
Brand New Life Inc. han zhang 16B Maypoint Rd, Charlottetown PE C1E 1E1, Canada
10965448 CANADA LTD. HAN ZHANG unit 105, 270 Timberbank Boulevard, Toronto ON M1W 2M1, Canada
Zeliang Education & Consulting Inc. Han Zhang 2702-42 Charles Street East, Toronto ON M4Y 0B7, Canada
Lexeeme Inc. Han Zhang 373 Ouellette Avenue, Unit 409, Windsor ON N9A 4J1, Canada
YTB Gallery Han Zhang 214-110 Broadway Ave, Toronto ON M4P 1V7, Canada
11153366 CANADA INC. Han Zhang 118 Shinny Avenue, Ottawa ON K2V 0G3, Canada
Andrew Academy Inc. HAN ZHANG 1229 Saddler Circle, Oakville ON L6M 2X5, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6P 6G5

Similar businesses

Corporation Name Office Address Incorporation
John-kevin Dessin Inc. 1115 Sherbrooke St. West, Suite 2304, Montreal, QC H3A 1H3 1986-08-29
Kevin Mattice Pourvoyeur Du Grand Nord Ltee. 358 Golf Course Road, Huntsville, ON P1H 1N8 1994-07-26
Kevin Flynn Mental Health Foundation 1146 Falgarwood Drive, Oakville, ON L6H 2L3 2020-09-01
Conseillers Kevin Barry Ltee 62 Fifth Avenue, Pointe-claire, QC H9S 5E1 1976-09-29
Les Placements Kevin A. Brown Ltee 15 Cartier, Pointe-claire, QC H9S 4K6 1983-02-14
Kevin Schiissler Holdings Inc. 136 Whitetail Close, Vernon, BC V1H 2L7 2008-02-27
Kevin G Designs Inc. 3475 Griffith Street, Ville St-laurent, QC H4T 1W5 2000-10-13
La Fondation Kevin Lalande 974 Rue Morris, Rockland, ON K4K 1N1 2012-03-22
Services LÉgaux Kevin Bianchini Inc. 1000 De La Gauchetiere Street West, Suite 900, Montréal, QC H3B 5H4 2017-12-22
Marketing Leo-kevin Inc. 2321 Whitney Rd., Nanaimo, BC V9T 6B7 1983-03-02

Improve Information

Please provide details on MIA KEVIN FURNITURE 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