JASONTOWN HOMES INC.

Address: 100 Oak Ave, Richmond Hill, ON L4C 6R7

JASONTOWN HOMES INC. (Corporation# 9370960) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 16, 2015.

Corporation Overview

Corporation ID 9370960
Business Number 812755163
Corporation Name JASONTOWN HOMES INC.
Registered Office Address 100 Oak Ave
Richmond Hill
ON L4C 6R7
Incorporation Date 2015-07-16
Dissolution Date 2018-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FENG XU 100 OAK AVE, RICHMOND HILL ON L4C 6R7, Canada
LI YE 128 ESTELLE AVE, NORTH YORK ON M2N 5H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-07-16 current 100 Oak Ave, Richmond Hill, ON L4C 6R7
Name 2015-07-16 current JASONTOWN HOMES INC.
Status 2018-02-26 current Dissolved / Dissoute
Status 2017-12-19 2018-02-26 Active / Actif
Status 2017-12-15 2017-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-07-16 2017-12-15 Active / Actif

Activities

Date Activity Details
2018-02-26 Dissolution Section: 210(3)
2015-07-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-01 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 100 OAK AVE
City RICHMOND HILL
Province ON
Postal Code L4C 6R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quick Save Games Inc. 30 Oak Avenue, Richmond Hill, ON L4C 6R7 2019-04-05
10610127 Canada Inc. 82 Oak Avenue, Richmond Hill, ON L4C 6R7 2018-01-31
Pamir Tile Installation Corp. 18 Oak Avenue, Richmond Hill, ON L4C 6R7 2017-06-27
A1art Inc. 70 Oak Avenue, Richmondhill, ON L4C 6R7 2017-02-01
Universal Vision Consulting Inc. 112 Oak Avenue, Richmond Hill, ON L4C 6R7 2015-05-21
Rubberrack.com Inc. 54 Oak Ave, Richmondhill, ON L4C 6R7 2013-09-16
Super Bdh International Trading Inc. 80 Oak Ave, Richmond Hill, ON L4C 6R7 2013-01-22
Deals To Do Inc. 46 Oak Ave., Richmond Hill, ON L4C 6R7 2010-11-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Virtual Era Inc. 32 Lorraine St, Richmond Hill, ON L4C 0A1 2019-10-28
Mondo Forma Inc. 76 Justus Drive, Richmond Hill, ON L4C 0A1 2018-01-16
9846255 Canada Inc. 57 Justus Drive, Richmond Hill, ON L4C 0A1 2016-07-27
Vaikee Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2015-11-12
Lux Management & Consulting Corp. 81 Justus Dr, Richmond Hill, ON L4C 0A1 2015-09-16
I-qualitas Limited 83 Justus Dr, Richmond Hill, ON L4C 0A1 2013-10-18
Aiam Cleaning Services Inc. 22 Loraine St., Richmond Hill, ON L4C 0A1 2009-06-09
Icegreen Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2017-12-06
M&a International Education & Immigration Inc. 83 Justus Dr, Richmond Hill, ON L4C 0A1 2019-08-14
Evergood Nutrition Systems Inc. 9665 Bayview Ave. #32552, Richmond Hill, ON L4C 0A2 2007-01-05
Find all corporations in postal code L4C

Corporation Directors

Name Address
FENG XU 100 OAK AVE, RICHMOND HILL ON L4C 6R7, Canada
LI YE 128 ESTELLE AVE, NORTH YORK ON M2N 5H5, Canada

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4C 6R7

Similar businesses

Corporation Name Office Address Incorporation
Inovar Homes Ltd. Apt 107, 49 Mabelle Avenue, Etobicoke, ON M9A 5B1
Cineflix Productions (greenest Homes) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-06-18
Rotary (don Valley) Cheshire Homes, Inc. 422 Willowdale Avenue, Toronto, ON M2N 5B1
Gordon Woolfrey Funeral Homes Limited 262 Main Street, Lewisporte, NL A0G 3A0
All Around Homes Inc. 952 Fairlawn Ave, Ottawa, ON K2A 3S5 2008-02-12
Rsb Homes Ltd. 164 Strongberg Dr, Winnipeg, MB R2G 4H5 2015-04-28
Zlz Homes Inc. 11 Kirvan Dr, Guelph, ON N1G 0E5 2017-03-05
Bcd Homes Construction Inc. 57a Burns Ave, Charlottetown, PE C1E 2G4 2016-01-15
Vincent Homes Inc. 997 Suzanne St., Timmins, ON P4P 1B1 2016-01-15
Kaori Homes Inc. 3-633 Delinelle, Montreal, QC H4C 3M9 2016-03-08

Improve Information

Please comment or provide details below to improve the information on JASONTOWN HOMES INC..

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.