DECO TREND CORPORATION

Address:
6900 Airport Road, Suite 107, Mississauga, ON L4V 1E8

DECO TREND CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 10345458. The registration start date is August 1, 2017. The current status is Active.

Corporation Overview

Corporation ID 10345458
Business Number 701871295
Corporation Name DECO TREND CORPORATION
Registered Office Address 6900 Airport Road
Suite 107
Mississauga
ON L4V 1E8
Incorporation Date 2017-08-01
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
Tomislav Grabeljsek 1 Old Mill Drive, Apt. 714, Toronto ON M6S 0A1, Canada
Amit Tanna Vidhyapeeth Road, D-1/1 Annapurna Nagar Colony, Varanasi 221002, India

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-02 current 6900 Airport Road, Suite 107, Mississauga, ON L4V 1E8
Address 2017-10-19 current 205/pob 34 - 6900 Airport Road, Mississauga, ON L4V 1E8
Address 2017-10-19 2020-11-02 205/pob 34 - 6900 Airport Road, Mississauga, ON L4V 1E8
Address 2017-10-05 2017-10-19 205 - 6900 Airport Road, Mississauga, ON L4V 1E8
Address 2017-08-01 2017-10-05 1 Old Mill Drive, Apt. 714, Toronto, ON M6S 0A1
Name 2017-08-01 current DECO TREND CORPORATION
Status 2017-08-01 current Active / Actif

Activities

Date Activity Details
2020-09-16 Amendment / Modification Section: 178
2020-02-06 Amendment / Modification Section: 178
2017-08-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6900 Airport Road
City Mississauga
Province ON
Postal Code L4V 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Flexible Foam Manufacturers Association 6900 Airport Road, Suite 239c Box 85, Mississauga, ON L4V 1E8 1981-09-17
11220578 Canada Inc. 6900 Airport Road, Mississauga, ON L4V 1E8 2019-01-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
9594744 Canada Incorporated 6900 Airport Rd Box 83, Suite 239a, Mississauga, ON L4V 1E8 2016-01-21
8573611 Canada Inc. 6900 Airport Road, Suite 119, Box 59, Mississauga, ON L4V 1E8 2013-07-05
Jane Lockhart Design Communications Inc. 6900 Airport Road, Suite 106, Mississauga, ON L4V 1E8 2000-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
Tomislav Grabeljsek 1 Old Mill Drive, Apt. 714, Toronto ON M6S 0A1, Canada
Amit Tanna Vidhyapeeth Road, D-1/1 Annapurna Nagar Colony, Varanasi 221002, India

Competitor

Search similar business entities

City Mississauga
Post Code L4V 1E8

Similar businesses

Corporation Name Office Address Incorporation
Trend E Nutrition Corporation 2500-1100 René-lévesque Blvd. West, Montréal, QC H3B 5C9 2017-02-20
Led Deco International Ltd. 6155a Boul Lavoisier, Saint-lÉonard, QC H1P 2Z2 2012-10-09
Deco Produits De Securite Inc. 4480 Cote De Liesse, Suite 110, Montreal, QC H4N 2R1 1996-08-15
Info-trend System Engineering Inc. 3550, Swail Avenue, Suite 21, MontrÉal, QC H3T 1P6 2001-07-16
Hort-deco Nursery Inc. 1010 Ouest Rue Sherbrooke, 25 Etage, Montreal, QC H3A 1S6 1986-07-16
DÉco Tm Inc. 444-99, Rue Chabanel O., Montreal, QC H2N 1C3 2013-04-03
Deco Dany Ltd. 11,903 Ste-gertrude, Suite 200, Montreal Nord, QC H1G 5R1 1980-12-22
Art Deco Computer Creation Inc. 4504 Rue Wilson, Montreal, QC H4A 2V4 1989-02-15
Claire Deco Inc. 5540 Paré Street, Mount-royal, QC H4P 2M1 1996-10-23
Artworx-deco Accessories Inc. 111 Florida Drive, Beaconsfield, QC H9W 1M1 2001-07-25

Improve Information

Please provide details on DECO TREND CORPORATION 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