SÙ LIVING Inc.

Address:
38 William Carson Crescent, Suite 312, Toronto, ON M2P 2H2

SÙ LIVING Inc. is a business entity registered at Corporations Canada, with entity identifier is 9939245. The registration start date is October 11, 2016. The current status is Active.

Corporation Overview

Corporation ID 9939245
Business Number 747319721
Corporation Name SÙ LIVING Inc.
Registered Office Address 38 William Carson Crescent, Suite 312
Toronto
ON M2P 2H2
Incorporation Date 2016-10-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Elaine Ling Yee Tsien 38 William Carson Crescent, Suite 312, Toronto ON M2P 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-11 current 38 William Carson Crescent, Suite 312, Toronto, ON M2P 2H2
Name 2016-10-11 current SÙ LIVING Inc.
Status 2016-10-11 current Active / Actif

Activities

Date Activity Details
2016-10-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 38 William Carson Crescent, Suite 312
City Toronto
Province ON
Postal Code M2P 2H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11097253 Canada Inc. 38 William Carson Cres, North York, ON M2P 2H2 2018-11-14
9935304 Canada Inc. 520-38 William Carson Cres, Toronto, ON M2P 2H2 2016-10-06
9684450 Canada Inc. 501-38 William Carson Crescent, North York, ON M2P 2H2 2016-03-24
Pano General Trading Inc. 215-38 William Carson Crescent, North York, ON M2P 2H2 2011-05-17
7238355 Canada Ltd. 38 William Carson Cres #915, Toronto, ON M2P 2H2 2009-09-08
6637604 Canada Inc. 38 William Carson Cres. #915, Toronto, ON M2P 2H2 2006-10-05
6446141 Canada Incorporated 38 William Carson Crescent, Ste. 520, Toronto, ON M2P 2H2 2005-09-09
Brovision Consulting Inc. Unit 702, 38 William Carson Cres, Toronto, ON M2P 2H2 2002-11-18
11376632 Canada Inc. 38 William Carson Crescent, Unit # 115, North York, ON M2P 2H2 2019-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
Elaine Ling Yee Tsien 38 William Carson Crescent, Suite 312, Toronto ON M2P 2H2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2P 2H2

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Natural Living Ltee 340 Albert Street, Suite 1900, Ottawa, ON K1R 7Y6 1989-10-10
We The Living Productions Inc. 1509 Sherbrooke Street West, Apt. 54, Montreal, QC H3G 1M1 1998-10-23
Burin Living Inc. 303 Thorburn Road, Suite 204, St. John's, NL A1B 4R1
Gardens for Living Inc. 223 Park Street West, Dundas, ON L9H 1Y3
Artika for Living Inc. 1756 50e Avenue, Lachine, QC H8T 2V5
Wholesome Career Living Inc. 103-2661 Deville Road, Victoria, BC V9B 0G6
Green Bay Retirement Living Inc. 303 Thorburn Road, Suite 204, St. John's, NL A1B 4R1
Baccalieu Retirement Living Inc. 303 Thorburn Road, Suite 204, St. John's, NL A1B 4R1
New York Style Living LtÉe 550 Ave Beaumont, Bureau 400, Montreal, QC H3N 1V1 2003-10-09
Better Living At Thompson House 1 Overland Drive, North York, ON M3C 2C3

Improve Information

Please provide details on SÙ LIVING 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