HHR HARVEST PROPERTY DEVELOPMENTS LTD.

Address: 328 Sheppard Avenue East, Willowdale, ON M2N 3B4

HHR HARVEST PROPERTY DEVELOPMENTS LTD. (Corporation# 2743817) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 20, 1991.

Corporation Overview

Corporation ID 2743817
Business Number 883366742
Corporation Name HHR HARVEST PROPERTY DEVELOPMENTS LTD.
Registered Office Address 328 Sheppard Avenue East
Willowdale
ON M2N 3B4
Incorporation Date 1991-08-20
Dissolution Date 1992-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
SAMUEL CHANG 183 VALLEYMEDE DRIVE, RICHMOND HILL ON L4B 3J5, Canada
WINSTON YUE 11 ALEXANDRA BOULEVARD, RICHMOND HILL ON L4B 2K2, Canada
JULIE CHANG 183 VALLEYMEDE DRIVE, RICHMOND HILL ON L4B 3J5, Canada
FLORENCE YUE 11 ALEXANDRA BOULEVARD, RICHMOND HILL ON L4B 2K2, Canada
ANTOINE YING 250 JARVIS STREET, SUITE 402, TORONTO ON M5B 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-08-19 1991-08-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-08-20 current 328 Sheppard Avenue East, Willowdale, ON M2N 3B4
Name 1991-08-20 current HHR HARVEST PROPERTY DEVELOPMENTS LTD.
Status 1992-05-21 current Dissolved / Dissoute
Status 1991-08-20 1992-05-21 Active / Actif

Activities

Date Activity Details
1992-05-21 Dissolution
1991-08-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 328 SHEPPARD AVENUE EAST
City WILLOWDALE
Province ON
Postal Code M2N 3B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Canadienne Des Archives 332 Sheppard Avenue East, Willowdale, ON M2N 3B4 1995-04-20
Solareh Ontario Inc. 344 Sheppard Avenue E, North York, ON M2N 3B4 1987-12-29
Upper Canada Cofee Works & Tea Mill (canada) Inc. 612 Gordon Baker Road, Willowdale, ON M2N 3B4 1980-02-05

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
SAMUEL CHANG 183 VALLEYMEDE DRIVE, RICHMOND HILL ON L4B 3J5, Canada
WINSTON YUE 11 ALEXANDRA BOULEVARD, RICHMOND HILL ON L4B 2K2, Canada
JULIE CHANG 183 VALLEYMEDE DRIVE, RICHMOND HILL ON L4B 3J5, Canada
FLORENCE YUE 11 ALEXANDRA BOULEVARD, RICHMOND HILL ON L4B 2K2, Canada
ANTOINE YING 250 JARVIS STREET, SUITE 402, TORONTO ON M5B 2L2, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2N3B4

Similar businesses

Corporation Name Office Address Incorporation
Mab Property Developments Inc. 816 Normandy, Woodstock, ON N4T 0E6 2020-10-16
Upper Canada Property Developments Ltd. 255 Fortissimo Dr, Hamilton, ON L9C 0A6 2005-01-19
Unboxed Property Developments Inc. 375 Waverley St., Suite 1, Thunder Bay, ON P7B 1B7 2014-05-08
Global Property Developments Ltd. 14 Rainthorpe Crescent, Toronto, ON M1W 3S7 2020-05-19
Waaberi Property Developments Inc. 600 - 123 Slater Street, Ottawa, ON K1P 5H2 2017-04-19
Ivory Property Developments Ltd. 1671 Linkland Crt, Cumberland, ON K4C 0A5 2016-06-23
Az Property Developments Corp. 108-393 King Street West, Toronto, ON M5V 3G8 2019-02-28
Euro-can Property Developments Ltd. 2660 Argentia Road, Mississauga, ON L5N 5V4 2004-08-01
J G Dynamic Property Developments Limited 308 Stewart Street, Peterborough, ON K9J 3N1 2008-04-07
Maple Ridge Property Developments Inc. 11, Chemin Larrimac, Chelsea, QC J9H 2C4 2010-03-10

Improve Information

Please comment or provide details below to improve the information on HHR HARVEST PROPERTY DEVELOPMENTS 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.