Clinique De Mode Incorporated is a business entity registered at Corporations Canada, with entity identifier is 10094056. The registration start date is February 6, 2017. The current status is Active.
Corporation ID | 10094056 |
Business Number | 730493095 |
Corporation Name | Clinique De Mode Incorporated |
Registered Office Address |
750b Queen St E Toronto ON M4M 1H4 |
Incorporation Date | 2017-02-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Despina Christina Moraitis | 66 Kippendavie Ave, Suite 114, Toronto ON M4L 0A4, Canada |
Susan Mitanidis | 349 Milverton Blvd, Toronto ON M4J 1W1, Canada |
Stephen Andrew Mitanidis | 66 Kippendavie Ave, Suite 114, Toronto ON M4L 0A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-02-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-02-07 | current | 750b Queen St E, Toronto, ON M4M 1H4 |
Address | 2017-02-06 | 2017-02-07 | 750b Queen St E, Toronto, ON M4J 1W1 |
Name | 2017-02-06 | current | Clinique De Mode Incorporated |
Status | 2017-02-06 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-02-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-01-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-01-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Public Disclosure | 778 Queen Street East, Suite 202, Toronto, ON M4M 1H4 | 2020-11-14 |
9474978 Canada Inc. | 782 Queen St. E, Toronto, ON M4M 1H4 | 2015-10-14 |
Portland Hard Assets Incorporated | 750b Queen St. E, Toronto, ON M4M 1H4 | 2013-10-08 |
Orthodox Light Holdings Inc. | 750b Queen Street East, Toronto, ON M4M 1H4 | 2012-01-22 |
Stephan Caras Design Inc. | 744 Queen Street East, Toronto, ON M4M 1H4 | 1984-06-05 |
Northern Cross Diamonds Incorporated | 750b Queen St. E, Toronto, ON M4M 1H4 | 2015-04-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pinewood Production Services Canada Inc. | 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 | 2014-04-11 |
Social Factory Inc. | 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 | 2010-09-29 |
Toronto Waterfront Studios Inc. | 225 Commissioners Street, Toronto, ON M4M 0A1 | |
Toronto Waterfront Studios Inc. | 225 Commissioners Street, Toronto, ON M4M 0A1 | 2009-04-03 |
Red Squared Media Corporation | 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 | 2014-09-19 |
Dylan Films Inc. | 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1 | |
11799541 Canada Inc. | 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 | 2019-12-18 |
Xfoto Inc. | 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 | 2012-03-28 |
Sin City Events Inc. | 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 | 2013-03-08 |
Deux Creative Agency Inc. | 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 | 2016-03-18 |
Find all corporations in postal code M4M |
Name | Address |
---|---|
Despina Christina Moraitis | 66 Kippendavie Ave, Suite 114, Toronto ON M4L 0A4, Canada |
Susan Mitanidis | 349 Milverton Blvd, Toronto ON M4J 1W1, Canada |
Stephen Andrew Mitanidis | 66 Kippendavie Ave, Suite 114, Toronto ON M4L 0A4, Canada |
Name | Director Name | Director Address |
---|---|---|
Portland Hard Assets Incorporated | Stephen Andrew Mitanidis | 349 Milverton Blvd, Toronto ON M4J 1W1, Canada |
Northern Cross Diamonds Incorporated | Stephen Andrew Mitanidis | 66 Kippendavie Ave, Suite 114, Toronto ON M4L 0A4, Canada |
Bellus Restaurant Inc. | Stephen Andrew Mitanidis | 349 Milverton Boulevard, Toronto ON M4J 1W1, Canada |
Portland Hard Assets Incorporated | Susan Mitanidis | 349 Milverton Bvd, Toronto ON M4J 1W1, Canada |
Stephen Andrew Collection Incorporated | Susan Mitanidis | 349 Milverton Blvd, Toronto ON M4J 1W1, Canada |
City | Toronto |
Post Code | M4M 1H4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mix-mode Ltee | 1070 Bleury, Suite 806, Montreal, QC | 1975-06-09 |
Les Manufacturiers D'armoires De Cuisine Nu-mode Inc. | 2615 Diab Street, St-laurent, QC H4S 1E7 | 1976-08-18 |
Mode Image Consulting Incorporated | 77 Jimston Drive, Markham, ON L3R 6R5 | 2014-11-12 |
Mixed Mode Technologies Incorporated | 468 Meadowbreeze Drive, Ottawa, ON K2M 2T6 | 2015-11-18 |
Clinique O, Chirurgie Plastique Et Esthétique De L'oeil Inc. | 4845 St-denis, MontrÉal, QC H2J 2L7 | 2007-08-16 |
Clinique De Bri-bri Inc. | 179, Chemin St-françois-xavier, Delson, QC J5B 1X7 | |
Ivcm Iv Clinique Medical Incorporated | #202-657 Yonge Street, Toronto, ON M4Y 1Z9 | 2016-11-14 |
Axeso-mode International Imports Ltd. | 804 Deslaurier, Saint-laurent, QC H4N 1X1 | 1982-12-06 |
Entreposage Aero Mode Inc. | 2450 Cohen Street, St-laurent, QC H4R 9Z7 | 1982-08-13 |
Aero Mode Ltee | 2450 Cohen Street, St-laurent, QC H4R 9Z7 | 1977-01-21 |
Please provide details on Clinique De Mode Incorporated by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |