ZHENXI YAO RENOVATION INC.

Address:
14-10 Reidmount Ave, Scarborough, ON M1S 1B2

ZHENXI YAO RENOVATION INC. is a business entity registered at Corporations Canada, with entity identifier is 9941541. The registration start date is October 12, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9941541
Business Number 746992320
Corporation Name ZHENXI YAO RENOVATION INC.
Registered Office Address 14-10 Reidmount Ave
Scarborough
ON M1S 1B2
Incorporation Date 2016-10-12
Dissolution Date 2020-01-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ZHENXI YAO 14-10 REIDMOUNT AVE, SCARBOROUGH ON M1S 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-12 current 14-10 Reidmount Ave, Scarborough, ON M1S 1B2
Name 2016-10-12 current ZHENXI YAO RENOVATION INC.
Status 2020-01-20 current Dissolved / Dissoute
Status 2016-10-12 2020-01-20 Active / Actif

Activities

Date Activity Details
2020-01-20 Dissolution Section: 210(1)
2016-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 14-10 REIDMOUNT AVE
City SCARBOROUGH
Province ON
Postal Code M1S 1B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Advanced Sources Inc. 10 Reidmount Avenue, Unit 1, Scarborough, ON M1S 1B2 2020-01-01
11373293 Canada Inc. 4-10 Reidmount Ave, Scarborough, ON M1S 1B2 2019-04-24
Cctb Consulting Inc. 18 Reidmount Avenue, Toronto, ON M1S 1B2 2018-05-08
On Two Inc. 12 Reidmount Ave., Toronto, ON M1S 1B2 2012-08-24
Feng Fu Food Enterprise Inc. 10 Reidmount Ave. Unit 11, Toronto, ON M1S 1B2 2011-05-16
Aircare Medical Equipment Corp. 5-10 Reidmount Ave., Scarborough, ON M1S 1B2 2008-09-22
Canadian Biastar Group International Inc. 10 Reidmount Avenue Unit5, Toronto, ON M1S 1B2 2007-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
ZHENXI YAO 14-10 REIDMOUNT AVE, SCARBOROUGH ON M1S 1B2, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S 1B2

Similar businesses

Corporation Name Office Address Incorporation
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
Urban Renovation Ag Inc. 20 Rue Bonaventure, Repentigny, QC J6A 3N7 2014-04-16
Renovation S.q.g. Inc. 7840 Rue Guy, Anjou, QC H1K 2V4 1982-11-02
Service D'entretien Et De Renovation Dupont Inc. 1617 Sherbrooke Street West, Montreal, QC H3H 1E2
Dupont Maintenance & Renovation Inc. 52 Courtney Drive, Montreal-ouest, QC 1979-06-12

Improve Information

Please provide details on ZHENXI YAO 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