DERMA ZONE INC.

Address:
24 Lowder Place, Whitby, ON L1N 8B8

DERMA ZONE INC. is a business entity registered at Corporations Canada, with entity identifier is 10223948. The registration start date is May 5, 2017. The current status is Active.

Corporation Overview

Corporation ID 10223948
Business Number 715699690
Corporation Name DERMA ZONE INC.
Registered Office Address 24 Lowder Place
Whitby
ON L1N 8B8
Incorporation Date 2017-05-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mona Waheed Ali 7 Fisher Crescent, Ajax ON L1T 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-11 current 24 Lowder Place, Whitby, ON L1N 8B8
Address 2017-05-05 2018-01-11 7 Fisher Crescent, Ajax, ON L1T 2E7
Name 2017-05-05 current DERMA ZONE INC.
Status 2019-10-19 current Active / Actif
Status 2019-10-09 2019-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-05 2019-10-09 Active / Actif

Activities

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

Office Location

Address 24 Lowder Place
City Whitby
Province ON
Postal Code L1N 8B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shine Auto Service Inc. 24 Lowder Place, Whitby, ON L1N 8B8 2017-05-05
Sky Lodging Inc. 24 Lowder Place, Whitby, ON L1N 8B8 2019-07-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Master Medics Inc. 81 Lowder Place, Whitby, ON L1N 8B8 2014-01-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Harwood Photographic Limited 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 1958-06-17
Twelve Little Paws Inc. 650 Gordon St, #107, Whitby, ON L1N 0C1 2017-05-29
Prismatic Realms, Inc. 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 2016-05-12
9534377 Canada Inc. 34 Oceanpearl Cres, Whitby, ON L1N 0C2 2015-12-02
11909762 Canada Inc. 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 2020-02-18
11696009 Canada Ltd. 210-4 Treewood Street, Scarborough, ON L1N 0C3 2019-10-22
Tost Software Consulting Inc. 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 2012-06-21
Rhonda Bennett & Team Inc. 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 2020-10-20
Gtagps Inc. 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 2016-02-25
9160523 Canada Inc. 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 2015-01-20
Find all corporations in postal code L1N

Corporation Directors

Name Address
Mona Waheed Ali 7 Fisher Crescent, Ajax ON L1T 2E7, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1N 8B8

Similar businesses

Corporation Name Office Address Incorporation
Zen-derma Technology Inc. 9855, Colbert Street, Montreal, QC H1J 1Z9 2009-12-18
Centre Zo-i-derma Inc. 3030 Boul Le Carrefour, Bureau 1004, Laval, QC H7T 2P5 2000-03-01
Trinity Derma X Inc. 4300 De Maisonneuve Boulevard West, Suite 125, Montreal, QC H3Z 3C7 2006-10-25
Les Modes De Cuire Derma Internationale Inc. 170 De Tonty, St-bruno, QC J3V 5B3 1985-05-07
Derma Md Clinic Inc. 306-1850, Av. Panama, Brossard, QC J4W 3C6 2007-10-25
Les Agences Derma Limitee 4810 Ouest Rue Jean Talon, Suite 412, Montreal, QC H4P 2N5 1955-03-04
Les Communications Derma Limitee 3465 Cote Des Neiges, Suite 91, Montreal, QC H3H 1T7 1973-10-09
Derma-cell Research Inc. 1530 Curé Labelle, Laval, QC H7V 2W2 2016-10-04
Alarm Zone Inc. 5252 De Maisonneuve West, #220, Montreal, QC H4A 3S5 2001-06-01
Les Modes End Zone Inc. 5269 Ponsard Avenue, Montreal, QC H3W 2A9 1986-03-04

Improve Information

Please provide details on DERMA ZONE 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