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 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 |
Director Name | Director Address |
---|---|
Mona Waheed Ali | 7 Fisher Crescent, Ajax ON L1T 2E7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2017-05-05 | Incorporation / Constitution en société |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Master Medics Inc. | 81 Lowder Place, Whitby, ON L1N 8B8 | 2014-01-13 |
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 |
Name | Address |
---|---|
Mona Waheed Ali | 7 Fisher Crescent, Ajax ON L1T 2E7, Canada |
City | Whitby |
Post Code | L1N 8B8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |