EZ-Renovations Home & Commercial Improvement Solutions Inc. (Corporation# 9539948) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 7, 2015.
Corporation ID | 9539948 |
Business Number | 793860123 |
Corporation Name | EZ-Renovations Home & Commercial Improvement Solutions Inc. |
Registered Office Address |
111 Zaph Ave Scarborough ON M1C 1M9 |
Incorporation Date | 2015-12-07 |
Dissolution Date | 2018-10-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Chiwale Gooding | 768 Danforth Road, Scaborough ON M1K 1G7, Canada |
Troy Ricardo Royer | 111 Zaph Ave, Scarborugh ON M1C 1M9, Canada |
Kevin Victor Goring | 503-1 Dean Park Rd, Scarborough ON M1B 2W5, Canada |
John Aymes | 381 Montrose Ave., Toronto ON M6G 3H2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-12-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-12-07 | current | 111 Zaph Ave, Scarborough, ON M1C 1M9 |
Name | 2015-12-07 | current | EZ-Renovations Home & Commercial Improvement Solutions Inc. |
Name | 2015-12-07 | current | EZ-Renovations Home ; Commercial Improvement Solutions Inc. |
Status | 2018-10-08 | current | Dissolved / Dissoute |
Status | 2018-05-11 | 2018-10-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2015-12-07 | 2018-05-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-10-08 | Dissolution | Section: 212 |
2015-12-07 | Incorporation / Constitution en sociГ©tГ© |
Address | 111 Zaph Ave |
City | Scarborough |
Province | ON |
Postal Code | M1C 1M9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
11967401 Canada Inc. | 123 Zaph Avevue, Scarborough, ON M1C 1M9 | 2020-03-18 |
Distinctive Baths By Royer Incorporated | 111 Zaph Avenue, Toronto, ON M1C 1M9 | 2019-11-07 |
Indaggo Inc. | 121 Zaph Ave, Toronto, ON M1C 1M9 | 2018-06-05 |
7560419 Canada Corporation | 105 Zaph Avenue, Toronto, ON M1C 1M9 | 2010-05-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12189917 Canada Inc. | 110 Stagecoach Circle, Scarborough, ON M1C 0A1 | 2020-07-10 |
Mje Supplies Inc. | 104 Stagecoach Circle, Scarborough, ON M1C 0A1 | 2019-06-24 |
Godax Inc. | 104 Stagecoach Circle, Scarborough, ON M1C 0A1 | 2019-09-18 |
Mugaa Group Inc. | 41 Stagecoach Circle, Scarborough, ON M1C 0A2 | 2020-07-27 |
10453285 Canada Inc. | 71 Stagecoach Circle, Scarborough, ON M1C 0A2 | 2017-10-18 |
Jehane Adam Consulting Inc. | 75 Stagecoach Circle, Toronto, ON M1C 0A2 | 2017-07-03 |
Where Itz At Innovative Advertising & Marketing Group Inc. | 41 Stagecoach Circle, Toronto, ON M1C 0A2 | 2020-09-15 |
7678797 Canada Inc. | 23 Cosens Street, Toronto, ON M1C 0A5 | 2010-10-19 |
11059360 Canada Inc. | 14 Cosens Street, Toronto, ON M1C 0A7 | 2018-10-24 |
11795678 Canada Inc. | 14 Cosens Street, Scarborough, ON M1C 0A7 | 2019-12-17 |
Find all corporations in postal code M1C |
Name | Address |
---|---|
Chiwale Gooding | 768 Danforth Road, Scaborough ON M1K 1G7, Canada |
Troy Ricardo Royer | 111 Zaph Ave, Scarborugh ON M1C 1M9, Canada |
Kevin Victor Goring | 503-1 Dean Park Rd, Scarborough ON M1B 2W5, Canada |
John Aymes | 381 Montrose Ave., Toronto ON M6G 3H2, Canada |
City | Scarborough |
Post Code | M1C 1M9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Green Home Improvement Renovations Inc. | 9-2807 7th Street East, Saskatoon, SK S7H 1A9 | 2010-06-30 |
C & M Home Improvement Solutions Inc. | 212-169 Dundas St, Mississauga, ON L5A 1W8 | 2019-01-02 |
Adam's Home Improvement Solutions Inc. | 2 Chisholm Street, Caledon, ON L7K 2J5 | 2007-09-15 |
Element Experts Home and Commercial Solutions Inc. | 41 Redcastle Street, Brampton, ON L7A 1P1 | 2016-11-21 |
Three Coasts Renovations & Improvement Ltd. | 14 Tina Court, Toronto, ON M3L 2H4 | 2018-06-07 |
Home Sweet Home Renovations Ltd. | 31 Hardy St, Guelph, ON N1E 5G4 | 2005-01-10 |
Z R F Home Improvement Inc. | 15 Halder Cres., Markham, ON L3R 7E8 | 2010-03-11 |
Ooviyam Home Improvement Inc. | 22 Jerseyville Way, Whitby, ON L1N 3W4 | 2020-01-20 |
Mm Brothers Home Improvement Ltd. | 57 Tulloch Dr, Ajax, ON L1S 2S3 | 2020-09-30 |
Mandi Home Improvement Inc. | 663 Columbus Way, Newmarket, ON L3X 2W8 | 2007-08-08 |
Please comment or provide details below to improve the information on EZ-Renovations Home & Commercial Improvement Solutions Inc..
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.