J-SPARK RENOVATION INC.

Address:
167 Appleby Cres, Markham, ON L3R 4L1

J-SPARK RENOVATION INC. is a business entity registered at Corporations Canada, with entity identifier is 9706038. The registration start date is April 12, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9706038
Business Number 775062896
Corporation Name J-SPARK RENOVATION INC.
Registered Office Address 167 Appleby Cres
Markham
ON L3R 4L1
Incorporation Date 2016-04-12
Dissolution Date 2019-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JING XUAN JIANG 167 APPLEBY CRES, MARKHAM ON L3R 4L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-13 current 167 Appleby Cres, Markham, ON L3R 4L1
Address 2016-04-12 2016-05-13 74 Featherstone Ave, Markham, ON L3S 3G8
Name 2016-04-12 current J-SPARK RENOVATION INC.
Status 2019-02-11 current Dissolved / Dissoute
Status 2018-09-14 2019-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-04-12 2018-09-14 Active / Actif

Activities

Date Activity Details
2019-02-11 Dissolution Section: 212
2016-04-12 Incorporation / Constitution en société

Office Location

Address 167 APPLEBY CRES
City MARKHAM
Province ON
Postal Code L3R 4L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8339490 Canada Inc. 167 Appleby Cres, Markham, ON L3R 4L1 2012-10-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wellness Premium Natural Foods Corp. 119 Appleby Crescent, Markham, ON L3R 4L1 2020-09-17
11195239 Canada Association 129 Appleby Crescent, Markham, ON L3R 4L1 2019-01-14
Jj Ivy Services Ltd. 165 Appleby Crescent, Markham, ON L3R 4L1 2017-07-26
Japtej Inc. 115 Appleby Crescent, Markham, ON L3R 4L1 2016-10-06
9229396 Canada Corp. 137 Appleby Cres., Markham, ON L3R 4L1 2015-03-23
8481270 Canada Inc. 139 Appleby Cres, Markham, ON L3R 4L1 2013-04-05
Jaro Consulting Services Inc. 139 Appleby Crescent, Markham, ON L3R 4L1 2007-05-16
Aceweald International Canada Ltd. 127 Appleby Cres., Markham, ON L3R 4L1 2005-04-18

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
JING XUAN JIANG 167 APPLEBY CRES, MARKHAM ON L3R 4L1, Canada

Entities with the same directors

Name Director Name Director Address
8339490 CANADA INC. JING XUAN JIANG 167 APPLEBY CRES, MARKHAM ON L3R 4L1, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 4L1

Similar businesses

Corporation Name Office Address Incorporation
Spark & Co. Machine Tools Inc. 30 Rue Emilien-marcoux, Suite 102, Blainville, QC J7C 0B5 2005-04-12
Divertissements Black Spark Inc. 210-3720 Avenue Du Parc, Montréal, QC H2X 2J1 2011-04-29
Spark Mobile Inc. 207 Bank Street, Suite 444, Ottawa, ON K2P 2N2 2010-07-27
Spark Sales, Marketing & Communications Inc. 3432 Walkley St., Montreal, QC H4B 2K3 2007-06-27
To Day's Home Renovation Ltd. 8905 Rue St-laurent, Montreal, QC 1978-04-28
Service De Renovation P.j.m Ltee 17111 Emile Nelligan, Apt. 4, Pierrefonds, QC 1977-07-08
House of Renovation I.t. Inc. 5696 Einstein, Cote St. Luc, QC H4W 2T9 1982-12-16
La Compagnie De Renovation Et De Gestion Immobiliere Dun Fun Inc. 1825 Talleyrand, Apt. 102 A, Brossard, QC J4W 2Y8 1987-09-14
L'Équipe De RÉnovation Oz Inc. 6561, Rue St-laurent, Montreal, QC H2S 3C5 2005-11-28
Renovation F.m. Inc. 8690 Notaire Girard, St-leonard, QC 1977-02-10

Improve Information

Please provide details on J-SPARK RENOVATION 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