Leon House Group Ltd.

Address: 7 Oakburn Cres., Unit 22, North York, ON M2N 2T5

Leon House Group Ltd. (Corporation# 10446432) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 12, 2017.

Corporation Overview

Corporation ID 10446432
Business Number 790011480
Corporation Name Leon House Group Ltd.
Registered Office Address 7 Oakburn Cres.
Unit 22
North York
ON M2N 2T5
Incorporation Date 2017-10-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ChenYu Wang 7 Oakburn Crescent, Unit 22, North York ON M2N 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-10-12 current 7 Oakburn Cres., Unit 22, North York, ON M2N 2T5
Name 2017-10-12 current Leon House Group Ltd.
Status 2017-10-12 current Active / Actif

Activities

Date Activity Details
2017-10-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 Oakburn Cres.
City North York
Province ON
Postal Code M2N 2T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sislash Inc. 18-7 Oakburn Crescent, North York, ON M2N 2T5 2019-10-10
Homesgate Management Inc. 7 Oakburn Crescent, Unit 18, North York, ON M2N 2T5 2019-01-21
The Rebranding Group Inc. 9 Oakburn Crescent, Unit 39, Toronto, ON M2N 2T5 2019-01-02
10250147 Canada Inc. 32-9 Oakburn Crescent, Toronto, ON M2N 2T5 2017-05-25
10233668 Canada Inc. Th29-9 Oakburn Cres, Toronto, ON M2N 2T5 2017-05-12
10069566 Canada Corporation 7 Oakburn Cres, Un23, North York, ON M2N 2T5 2017-01-19
Point Guard of The Future Consulting Services Inc. 9 Oakburn Crescent, Th 35, Toronto, ON M2N 2T5 2014-05-14
Sweet Lovely Bakes Inc. 37 - 9 Oakburn Crescent, Toronto, ON M2N 2T5 2013-11-19
6848966 Canada Inc. 9 Oakburn Crescent, Unit 1, North York, ON M2N 2T5 2007-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Wenhome Ltd. 815-503 Beecroft Road, Toronto, ON M2N 0A2 2020-12-04
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Find all corporations in postal code M2N

Corporation Directors

Name Address
ChenYu Wang 7 Oakburn Crescent, Unit 22, North York ON M2N 2T5, Canada

Competitor

Search similar business entities

City North York
Post Code M2N 2T5

Similar businesses

Corporation Name Office Address Incorporation
Canada Leon House Healthcare Ltd. 251 Summeridge Drive, Vaughan, ON L4J 8R7 2018-06-14
White House Graphics Inc. 35 Royal Group Crescent, Suite 6, Woodbridge, ON L4H 1X9 1995-02-16
Leon Symphony Accessories Ltd. 2015 Drummond St., Suite 651, Montreal, QC 1979-06-11
Chambre De Commerce St-leon-lac Humqui St-leon-le-grand, QC G0J 2W0 1965-12-01
Les Immeubles Leon Alexander Ltee 1155 Sherbrooke West, Montreal, QC H3A 2N3 1979-10-22
Agence Leon Rosenberg Limitee 1181 Hollis Street Hotel N.s., Suite 1, Halifax, NS B3H 2P6 1969-04-01
Gestions Leon Gabay Inc. 1155 Rene Levesque Blvd West, Suite 2650, Montreal, QC H3B 4S5 1988-04-13
Leon Gagnon Fashions & Emblems Inc. 419 Rue Bord De L'eau, Iberville, QC J1H 4M2 1987-10-07
Les Investissements Leon Leibovitch Inc. Place Du Canada, Suite 900, Montreal, QC H3B 2P8 1980-08-29
Placements Leon Pino Inc. 6030 Cavendish Blvd., Apt. 506, Cote St. Luc, QC H4W 3K1 1987-12-17

Improve Information

Please comment or provide details below to improve the information on Leon House Group Ltd..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.