Fortune Automotive Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 10124818. The registration start date is February 28, 2017. The current status is Active.
Corporation ID | 10124818 |
Business Number | 726813892 |
Corporation Name | Fortune Automotive Design Inc. |
Registered Office Address |
369-55 Northfield Drive East Waterloo ON N2K 3T6 |
Incorporation Date | 2017-02-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
Tyler Thompson-Love | 154 Shadow Wood Court, Waterloo ON N2K 3W4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-02-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-02-28 | current | 369-55 Northfield Drive East, Waterloo, ON N2K 3T6 |
Name | 2017-02-28 | current | Fortune Automotive Design Inc. |
Status | 2017-02-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-02-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-09-01 | 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 |
---|---|---|
Caroline Lambert Nutrition Inc. | 282 - 55 Northfield Drive East, Waterloo, ON N2K 3T6 | 2019-07-05 |
11187953 Canada Inc. | 55 Northfield Drive E., Suite 381, Waterloo, ON N2K 3T6 | 2019-01-09 |
Laniakea Innovations Ltd. | 225-55 Northfield Dr E, Waterloo, ON N2K 3T6 | 2017-05-09 |
Torbide Tooling Inc. | 176-55 Northfield Drive East, Waterloo, ON N2K 3T6 | 2015-01-01 |
Octagram Ltd. | 55 Northfield Dr. East, Suite 319, Waterloo, ON N2K 3T6 | 2012-12-06 |
8187258 Canada Inc. | 55 Northfield Drive. E., Suite 338, Waterloo, ON N2K 3T6 | 2012-05-07 |
7971168 Canada Inc. | 374-55 Northfield Dr., Waterloo, ON N2K 3T6 | 2011-09-15 |
Psycom Heavy Incorporated | 55 Northfield Dr. E., Suite 315, Waterloo, ON N2K 3T6 | 2011-04-21 |
Nolinetel Corp. | 55 Northfield Drive East, Suite 250, Waterloo, ON N2K 3T6 | 2009-10-14 |
Seraphim Networks Inc. | 55 Northfield Drive East #310, Waterloo, ON N2K 3T6 | 2007-03-28 |
Find all corporations in postal code N2K 3T6 |
Name | Address |
---|---|
Tyler Thompson-Love | 154 Shadow Wood Court, Waterloo ON N2K 3W4, Canada |
City | Waterloo |
Post Code | N2K 3T6 |
Category | design |
Category + City | design + Waterloo |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Consultants Automobiles Gq Inc. | 122, Réal-larocque, Pointe-fortune, QC J0P 1N0 | 2006-10-11 |
Fortress Fortune Inc. | 107 Lebovic Ave. Bldg D, Unit No. D01, Scarborough, ON M1L 0J2 | 2018-06-04 |
Fortune En Marche Inc. | 1001 West Broadway, Suite 601, Vancouver, BC V6H 4B1 | 1995-01-26 |
Fortune Surety Company Ltd. | 10000 Place Guillaume Chambon, MontrÉal, QC H2C 1X5 | 1996-04-04 |
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) | 62 Landfair Crescent, Scarborough, ON M1J 3A7 | 1986-11-26 |
Chalmers Automotive Design Services Ltd. | 2 Gloucester Street, Suite 214, Toronto, ON M4Y 1L5 | 1970-04-08 |
Fortune Detectors Inc. | 46 Fortune St, Box 438, Richmond, ON K0A 2Z0 | 1979-05-03 |
Gestion Fortune Hill Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1995-03-06 |
Fortune Finder Property Limited | 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 | |
Fortune Ski Jumping Club | 223 Colonnade Road South, Suite 112, Ottawa, ON K2E 7K3 | 2001-06-05 |
Please provide details on Fortune Automotive Design Inc. 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 |