Bloom Developments Inc.

Address:
1008-250 Consumers Road, Toronto, ON M2J 4V6

Bloom Developments Inc. is a business entity registered at Corporations Canada, with entity identifier is 9965726. The registration start date is October 31, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9965726
Business Number 744055724
Corporation Name Bloom Developments Inc.
Registered Office Address 1008-250 Consumers Road
Toronto
ON M2J 4V6
Incorporation Date 2016-10-31
Dissolution Date 2019-09-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANGIE WING YEE LUI 167 Estate Garden Drive, Richmond Hill ON L4E 3X9, Canada
JUN ZHANG 17 Castleridge Dr., Richmond Hill ON L4B 1P1, Canada
LANCE L. LY 1189 Blencowe Cres, Newmarket ON L3X 0C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-31 current 1008-250 Consumers Road, Toronto, ON M2J 4V6
Name 2016-10-31 current Bloom Developments Inc.
Status 2019-09-13 current Dissolved / Dissoute
Status 2019-04-16 2019-09-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-10-31 2019-04-16 Active / Actif

Activities

Date Activity Details
2019-09-13 Dissolution Section: 212
2016-10-31 Incorporation / Constitution en société

Office Location

Address 1008-250 Consumers Road
City Toronto
Province ON
Postal Code M2J 4V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Omf Immigration Services Inc. 1008-250 Consumers Road, North York, ON M2J 4V6 2005-03-14
11121022 Canada Corporation 1008-250 Consumers Road, Toronto, ON M2J 4V6 2018-11-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
12471060 Canada Inc. #310 - 250 Consumers Road, Toronto, ON M2J 4V6 2020-11-04
Attract Investment Consulting Inc. 1108 - 250 Consumers Rd, Mailbox #283, Toronto, ON M2J 4V6 2020-11-02
Bolts High Performance 250 Consumers Road Unit #147, Toronto, ON M2J 4V6 2020-09-14
Brite Insurance Inc. 905 - 250 Consumers Road, Toronto, ON M2J 4V6 2020-08-31
Brite Mortgage Inc. 250 Consumers Road, Suite 905, Toronto, ON M2J 4V6 2020-07-27
Mkm Property Solutions Inc. 190-1108-250 Consumers Road, Toronto, ON M2J 4V6 2020-07-22
Shenzhen University Alumni Association of Ontario 909-250 Comsumers Rd, Toronto, ON M2J 4V6 2020-06-10
Ozean International Canada Inc. Unit 717 - 250 Consumers Rd., Toronto, ON M2J 4V6 2020-06-02
Jeta Financial Consulting Incorporated 250 Consumers Rd., Unit 1002, North York, ON M2J 4V6 2020-05-15
Novalantic Inc. Unit 1108, #186, 250 Consumers Road, Toronto, ON M2J 4V6 2020-05-05
Find all corporations in postal code M2J 4V6

Corporation Directors

Name Address
ANGIE WING YEE LUI 167 Estate Garden Drive, Richmond Hill ON L4E 3X9, Canada
JUN ZHANG 17 Castleridge Dr., Richmond Hill ON L4B 1P1, Canada
LANCE L. LY 1189 Blencowe Cres, Newmarket ON L3X 0C3, Canada

Entities with the same directors

Name Director Name Director Address
Sky Legacy Developments Inc. ANGIE WING YEE LUI 9665 BAYVIEW AVENUE, RICHMOND HILL ON L4C 9V4, Canada
OFFER BAHN INC. JUN ZHANG 276 SPRING CREEK DR., WATERDOWN ON L8B 0Y5, Canada
Smart Care Technology Inc. Jun Zhang 264B Titanium PVT, Orleans ON K1C 0A5, Canada
Kascent Corporation JUN ZHANG 1405 GILMORE AVE., BURNABY BC V5C 4S9, Canada
Lian Bang Immigrant Settlement and Development Association JUN ZHANG 330 HIGHWAY 7 EAST, RICHMOND HILL ON L4B 3P8, Canada
Sky Legacy Developments Inc. Jun Zhang 9665 BAYVIEW AVENUE, RICHMOND HILL ON L4C 9V4, Canada
EVL INC. JUN ZHANG 2-5-7 No 5, SANLIHE BEIJIE, XICHENG DISTRICT, BEIJING 10045, China
CHRIS FINANCIAL STEWARD INC. Jun Zhang 5-3865 Cavandish, Montreal QC H4B 2N4, Canada
W&Z Redwood Investment Holdings Ltd. JUN ZHANG 68 CHANT CRES., MARKHAM ON L3R 1Y8, Canada
SPRING EXCURSION CONSULTING (CANADA) INC. JUN ZHANG 3180 DE MONTREUIL COURT, SUITE 207, KELOWNA BC V1W 3W4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 4V6

Similar businesses

Corporation Name Office Address Incorporation
Deli Bloom Ltee 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1975-10-02
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Ave, Suite 1240, Montreal, QC H3A 2N4
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1982-08-27
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4
Les Restaurants Bloom's Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1981-03-25
Les Restaurants Bloom Internationale Inc. 65 Skymark Drive, Suite 2305, Toronto, ON M2H 3N9
Les Ventes Eddy Y. Bloom Inc. 415 95th Avenue, Chomedey, Laval, QC H7W 3V1 1979-12-10
Services à Domicile Bloom Inc. 10 Four Seasons Place, Suite 1000, Toronto, ON M9B 6H7 2020-10-06
Bloom Medical Technologies Inc. 1640 Rue Dauphin, Laval, QC H7G 1N3 2020-08-09

Improve Information

Please provide details on Bloom Developments 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