BMK Lifestyle Inc.

Address: 505 Highway 7 East, Suite 274, Thornhill, ON L3T 7T1

BMK Lifestyle Inc. (Corporation# 9790390) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 13, 2016.

Corporation Overview

Corporation ID 9790390
Business Number 764800728
Corporation Name BMK Lifestyle Inc.
Registered Office Address 505 Highway 7 East
Suite 274
Thornhill
ON L3T 7T1
Incorporation Date 2016-06-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Neequaye 53 Jacob Fisher Drive, Scarborough ON M1B 4K4, Canada
Kevin Lokko 51 Wild Oak Lane, Markham ON L6B 1H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-06-13 current 505 Highway 7 East, Suite 274, Thornhill, ON L3T 7T1
Name 2016-06-13 current BMK Lifestyle Inc.
Status 2019-11-19 current Active / Actif
Status 2019-11-19 2019-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-06-13 2019-11-19 Active / Actif

Activities

Date Activity Details
2016-06-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-26 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 505 Highway 7 East
City Thornhill
Province ON
Postal Code L3T 7T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
0123 Network.com, Inc. 505 Highway 7 East, Commerce Gate A510, Thornhill, ON L3T 7T1 2000-10-20
4553641 Canada Inc. 505 Highway 7 East, Suite 304, Thornhill, ON L3T 7T1 2010-03-10
Awra Capital Limited 505 Highway 7 East, Unit 1, Thornhill, ON L3T 7T1 2010-03-10
8252181 Canada Corp. 505 Highway 7 East, Suite 284, Thornhill, ON L3T 7T1 2012-07-16
8581479 Canada Inc. 505 Highway 7 East, Suite 278, Thornhill, ON L3T 7T1 2013-07-16
Vapourengine Inc. 505 Highway 7 East, Suite 280, Markham, ON L3T 7T1 2014-09-15
9264485 Canada Corp. 505 Highway 7 East, Suite 284, Thornhill, ON L3T 7T1 2015-04-21
Yibai Rongfeng Corporation 505 Highway 7 East, Unit 98, Thornhill, ON L3T 7T1 2016-09-08
Duffins Creek Condo Towns Inc. 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 2017-09-18
10411345 Canada Inc. 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 2017-09-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12236630 Canada Inc. 505 Hwy 7 E., A16, Thornhill, ON L3T 7T1 2020-07-31
11845039 Canada Ltd. 505 Highway 7 E., A16, Markham, ON L3T 7T1 2020-01-15
11514059 Canada Ltd. Unit A16 - 505 Highway 7, Thornhill, ON L3T 7T1 2019-07-13
Ontario Dongguan Entrepreneurs Federation of Canada 505 Highway 7 East, Suite#286-290, Thornhill, ON L3T 7T1 2018-02-27
Niakai Creative Incorporated 505 Highway 7, Suite 274, Markham, ON L3T 7T1 2018-02-01
Sheng Qian Plus Corp. Unit 286, 505 Highway 7, Markham, ON L3T 7T1 2018-02-01
10605042 Canada Ltd. A16 - 505 Hwy 7 E., Thornhill, ON L3T 7T1 2018-01-29
Arman Financial Services Inc. 262 - 505 Highway 7 East, Thornhill, ON L3T 7T1 2018-01-17
China Film Management Inc. 505 Highway 7 East Suite#216, Thornhill, ON L3T 7T1 2017-06-20
Project 8188 Yonge Street Inc. 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 2017-06-07
Find all corporations in postal code L3T 7T1

Corporation Directors

Name Address
Michael Neequaye 53 Jacob Fisher Drive, Scarborough ON M1B 4K4, Canada
Kevin Lokko 51 Wild Oak Lane, Markham ON L6B 1H8, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L3T 7T1

Similar businesses

Corporation Name Office Address Incorporation
S.e.t.n.a. Lifestyle Networks Inc. 2520 Lionel-groulx, 3rd Floor, Montreal, QC H3J 1J8 2004-04-01
Parkbridge Lifestyle Communities Inc. 1600 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Loft Lifestyle Productions Inc. 310 Beechgrove Avenue, Ottawa, ON K1Z 6R3
North American Lifestyle Planning Corporation 589 Marshall Avenue, Dorval, QC H9P 1E1 2000-02-01
Yyz Lifestyle Inc. 183 Strathnairn Ave, Toronto, ON M6M 2G5 2003-05-30
Vintage Youth Lifestyle Inc. 208,108 15 Ave Se, Calgary, AB T2G 5R9 2008-02-19
O.d. Lifestyle Inc. 2638 Allard St., Montreal, QC H4E 2L6 2001-08-27
Pda Lifestyle Inc. 276 Blackthorn Avenue, Toronto, ON M6N 3H8 2016-06-04
Md Lifestyle Solutions Inc. 23 Almington Bay, Winnipeg, MB R3Y 0E5 2019-10-31
Virgin Lifestyle Inc. 730 Oakcrossing Rd, London, ON N6H 5V9 2016-09-06

Improve Information

Please comment or provide details below to improve the information on BMK Lifestyle 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.