VIUNA DESIGN Inc.

Address:
14-461 Esna Park Drive, Markham, ON L3R 1H8

VIUNA DESIGN Inc. is a business entity registered at Corporations Canada, with entity identifier is 10202924. The registration start date is May 10, 2017. The current status is Active.

Corporation Overview

Corporation ID 10202924
Business Number 714640521
Corporation Name VIUNA DESIGN Inc.
Registered Office Address 14-461 Esna Park Drive
Markham
ON L3R 1H8
Incorporation Date 2017-05-10
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
Yahya Ahmadi 953 Lemar Road, Newmarket ON L3Y 1S2, Canada
Niloofar Kalashi 953 Lemar Road, Newmarket ON L3Y 1S2, Canada
Sina Matinfar 43 Heath Street West, Toronto ON M4V 1T2, Canada
Arezou Behrad 43 Heath Street West, Toronto ON M4V 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-12 current 14-461 Esna Park Drive, Markham, ON L3R 1H8
Address 2017-05-10 2017-10-12 953 Lemar Road, Newmarket, ON L3Y 1S2
Name 2017-05-10 current VIUNA DESIGN Inc.
Status 2017-05-10 current Active / Actif

Activities

Date Activity Details
2017-05-10 Incorporation / Constitution en société

Office Location

Address 14-461 Esna Park Drive
City Markham
Province ON
Postal Code L3R 1H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11247093 Canada Limited 461 Esna Park, Unit 1, Markham, ON L3R 1H8 2019-02-12
Ghosa Inc. 1-461 Esna Park Dr., Markham, ON L3R 1H8 2015-03-13
7574177 Canada Ltd. 461 Esna Park Dr, Unit 1, Markham, ON L3R 1H8 2010-06-09
7313292 Canada Limited Unit 1, 461 Esna Park Dr., Markham, ON L3R 1H8 2010-01-15
Mission for Advancing Theological Education 18-461 Esna Park Drive, Markham, ON L3R 1H8 1987-03-18
Canada China Traditional Culture Arts Alliance 1-461 Esna Park Dr., Markham, ON L3R 1H8 2015-08-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Yahya Ahmadi 953 Lemar Road, Newmarket ON L3Y 1S2, Canada
Niloofar Kalashi 953 Lemar Road, Newmarket ON L3Y 1S2, Canada
Sina Matinfar 43 Heath Street West, Toronto ON M4V 1T2, Canada
Arezou Behrad 43 Heath Street West, Toronto ON M4V 1T2, Canada

Entities with the same directors

Name Director Name Director Address
warmth technology Inc. Yahya Ahmadi 953 Lemar RD, Newmarket ON L3Y 1S2, Canada
Canadigm Export-Import Inc. Yahya Ahmadi 517-2101 Rue De Champlain, Montreal QC H2L 2T2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 1H8
Category design
Category + City design + Markham

Similar businesses

Corporation Name Office Address Incorporation
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
Mode Design D D I Inc. 5155 Iberville, Montreal, QC H2G 2A9 1986-12-17
Bls Product Design Inc. 271 Ernest Street, Dollard-des-ormeaux, QC H9A 3G4 2003-02-27
G&u Art and Design Store Inc. 107 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J2 2018-01-23

Improve Information

Please provide details on VIUNA 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches