Comprehensive Growth Club

Address:
12 Agate Rd., Ajax, ON L1S 3J9

Comprehensive Growth Club is a business entity registered at Corporations Canada, with entity identifier is 9753478. The registration start date is May 14, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9753478
Business Number 769657297
Corporation Name Comprehensive Growth Club
Registered Office Address 12 Agate Rd.
Ajax
ON L1S 3J9
Incorporation Date 2016-05-14
Dissolution Date 2019-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
Ye Tian 35 Orangewood Cres., Toronto ON M1W 1C5, Canada
Jiawu Wei 25 Munro Blvd., North York ON M2P 1C1, Canada
Jing Jia 12 Agate Rd., Ajax ON L1S 3J9, Canada
Lei Jin 1498 Arrowhead Rd., Oakville ON L6H 7V6, Canada
Ziren Wang 12 Agate Rd., Ajax ON L1S 3J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-05-14 current 12 Agate Rd., Ajax, ON L1S 3J9
Name 2016-05-14 current Comprehensive Growth Club
Status 2019-12-20 current Dissolved / Dissoute
Status 2016-05-14 2019-12-20 Active / Actif

Activities

Date Activity Details
2019-12-20 Dissolution Section: 220(1)
2016-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-08-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 12 Agate Rd.
City Ajax
Province ON
Postal Code L1S 3J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8092508 Canada Ltd. 24 Agate Road, Ajax, ON L1S 3J9 2012-02-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10348023 Canada Inc. 14 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-08-01
Brillio Tech Inc. 11 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-07-19
Sh Elegant Inc. 277 Monarch Avenue, Ajax, ON L1S 0A2 2016-11-01
Take Tyme Dranks Inc. 65 Beer Cres, Ajax, ON L1S 0A3 2020-05-26
7291264 Canada Corporation 79 Beer Cres, Ajax, ON L1S 0A3 2009-12-07
12354161 Canada Inc. 305 Porte Road, Ajax, ON L1S 0A4 2020-09-19
10928968 Canada Inc. 6 Beer Crescent, Ajax, ON L1S 0A4 2018-08-02
6993541 Canada Corporation 24 Beer Crescent, Ajax, ON L1S 0A4 2008-06-12
8624879 Canada Inc. 35 Bondsmith Street, Ajax, ON L1S 0A5 2013-09-04
6833187 Canada Inc. 19 Bondsmith Street, Ajax, ON L1S 0A5 2007-08-31
Find all corporations in postal code L1S

Corporation Directors

Name Address
Ye Tian 35 Orangewood Cres., Toronto ON M1W 1C5, Canada
Jiawu Wei 25 Munro Blvd., North York ON M2P 1C1, Canada
Jing Jia 12 Agate Rd., Ajax ON L1S 3J9, Canada
Lei Jin 1498 Arrowhead Rd., Oakville ON L6H 7V6, Canada
Ziren Wang 12 Agate Rd., Ajax ON L1S 3J9, Canada

Entities with the same directors

Name Director Name Director Address
CANADA INTERNATIONAL TV INC. JIAWU WEI 25 MUNRO BLVD., NORTH YORK ON M2P 1C2, Canada
GOLDWIND RENEWABLE ENERGY CORPORATION JING JIA 107-155 TIMMINGS STREET, NORTH BAY ON P1B 9K8, Canada
EXPMAP TECHNOLOGY INC. Lei Jin 1805-7063 Hall Ave, Buranby BC V5E 0A5, Canada
Acroboats Marine Inc. Lei Jin 1805-7063 Hall Ave., Burnaby, BC V5E 0A5, Canada
CRIT Sports Club Association Lei Jin 44 Addison Cres., Toronto ON M3B 1K8, Canada
10065609 CANADA INCORPORATED Ye Tian Apt#1211, 310 Queen St., S, Kitchener ON N2G 1K2, Canada
Z&T Corp. Ye Tian 7 Wilket Creek Road, Toronto ON M3C 4A1, Canada
YIDEX TECHNOLOGY INC. Ye Tian 22689-128 Maple Ridge Ave., Vancouver BC V2X 4R3, Canada
10665932 CANADA INC. Ye Tian 22689 - 128 Maple Ridge Ave., Vancouver BC V2X 4R3, Canada
10510785 CANADA INC. Ye Tian 171 Popplewell Crescent, Ottawa ON K2J 5P7, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1S 3J9

Similar businesses

Corporation Name Office Address Incorporation
Bio-growth Development Inc. 6 Place Du Commerce, Suite 201, Brossard, QC J4W 3J9 1999-12-17
Formula Growth, Societe Limitee 1010 Sherbrooke St. West, Suite. 2300, Montreal, QC H3A 2R7 1962-06-27
Fonds Eaton/baie Growth Ltee 1235 Bay Street, Toronto, ON M5R 3L4 1956-07-23
Formula Growth Management Ltd. 1010, Sherbrooke Street West, Suite 2300, Montreal, QC H3A 2R7 2005-10-18
Growth Factors Financing Inc. 2000, Mcgill College Ave., Suite 500, Montréal, QC H3A 3H3 2009-12-10
Gestion Bennett-growth Inc. 11 Maguire Street, Montreal, QC H2T 1B7 1995-10-12
Formula Growth International Limited 1010, Sherbrooke Street West #2300, Montreal, QC H3A 2R7 1979-10-23
SociÉtÉ De Gestion Business Lean Growth Inc. 4566, Rue Beauchesne, Laval, QC H7T 2T7 2011-05-03
Instant Growth Consulting Ltd. 250 University Avenue, Suite 200, Toronto, ON M5H 3E5 2019-04-21
Chcl Comprehensive Healthcare Consultants Ltd. 15 Conlan Way, Nepean, ON K2J 4W4 1986-03-21

Improve Information

Please provide details on Comprehensive Growth Club 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