Common Deer Press Inc.

Address:
1 Scott Street, Suite 3203, Toronto, ON M5E 1A1

Common Deer Press Inc. is a business entity registered at Corporations Canada, with entity identifier is 10471631. The registration start date is November 1, 2017. The current status is Active.

Corporation Overview

Corporation ID 10471631
Business Number 787171487
Corporation Name Common Deer Press Inc.
Registered Office Address 1 Scott Street
Suite 3203
Toronto
ON M5E 1A1
Incorporation Date 2017-11-01
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Kirsten Louise Marion 1 Scott Street, Suite 3203, Toronto ON M5E 1A1, Canada
Elizabeth Marie Sipila 56 Cornell Crescent, London ON N5V 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-01 current 1 Scott Street, Suite 3203, Toronto, ON M5E 1A1
Name 2017-11-01 current Common Deer Press Inc.
Status 2017-11-01 current Active / Actif

Activities

Date Activity Details
2017-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Scott Street
City Toronto
Province ON
Postal Code M5E 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Salvian Marketing Inc. 1 Scott Street, Suite 1908, Toronto, ON M5E 1A1 2006-07-18
Krio Descendants Union In Canada (kdu Canada) 1 Scott Street, Unit #805, Toronto, ON M5E 1A1 2013-04-22
Adstock Media Inc. 1 Scott Street, Suite 404, Toronto, ON M5E 1A1 2013-10-03
9085114 Canada Inc. 1 Scott Street, Suite 303, Toronto, ON M5E 1A1 2014-11-12
9479180 Canada Inc. 1 Scott Street, Apartment 504, Toronto, ON M5E 1A1 2015-10-19
Baos Event Planning & Design Inc. 1 Scott Street, Suite 1710, Toronto, ON M5E 1A1 2018-12-07
Inspirante Corporation 1 Scott Street, Apt 2208, Toronto, ON M5E 1A1 2019-01-13
11384589 Canada Inc. 1 Scott Street, Unit 3009, Toronto, ON M5E 1A1 2019-05-01
11398296 Canada Corp. 1 Scott Street, Unit 3009, Toronto, ON M5E 1A1 2019-05-08
Lynq Connections Inc. 1 Scott Street, Apt. 2002, Toronto, ON M5E 1A1 2019-06-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rephr Inc. 209, 1 Scott Street, Toronto, ON M5E 1A1 2019-05-23
Medicall Health Referral and Advisory Services Inc. 1 Scott Street, Suite 2701, Toronto, ON M5E 1A1 2018-11-27
Goodmen International Inc. Suite 706, 1 Scott Street, Toronto, ON M5E 1A1 2018-07-25
Down Not Out Productions Ltd. 1 Scott Street, #1203, Toronto, ON M5E 1A1 2018-04-12
Covarian Inc. 1 Scott Street, Suite 2902, Toronto, ON M5E 1A1 2018-02-14
10002194 Canada Inc. 1 Scott St. Unit #801, Toronto, ON M5E 1A1 2016-11-29
3strypes Inc. 1 Scott Street Unit 2608, Toronto, ON M5E 1A1 2015-12-12
Tower Development Capital Corp. 2404-1 Scott Street, Apt 2404, Toronto, ON M5E 1A1 2015-11-20
Blast App Group Inc. 3001-1 Scott St., Toronto, ON M5E 1A1 2015-04-10
Ssrm Telco Inc. 706-1 Scott Street, Toronto, ON M5E 1A1 2015-02-22
Find all corporations in postal code M5E 1A1

Corporation Directors

Name Address
Kirsten Louise Marion 1 Scott Street, Suite 3203, Toronto ON M5E 1A1, Canada
Elizabeth Marie Sipila 56 Cornell Crescent, London ON N5V 1N3, Canada

Entities with the same directors

Name Director Name Director Address
RJLM Professional Services Ltd. Kirsten Louise Marion 21 Burkebrook Place, Suite 505, Toronto ON M4G 0A2, Canada
THE ENERGETICS OF WEALTH INC. Kirsten Louise Marion 21 Burkebrook Place, Suite 505, Toronto ON M4G 0A2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1A1

Similar businesses

Corporation Name Office Address Incorporation
Press Press Press Limited 18 De Grassi Street, Toronto, ON M4M 2K3 2010-05-23
In-common Laboratories 57 Gervais Drive, North York, ON M3C 1Z2
Groupe De Gestion Common Inc. 2075 Boul. Fortin, Laval, QC H7S 1P4 1977-12-05
Common-outlook Consulting Inc. 1920 Yonge Street, Suite 200, Toronto, ON M4S 3E2 2000-02-23
Bitware Solutions Limited 251 Vellwood Common St, Vellwood Common St, Oakville, ON L6L 0E8 2015-12-20
International Press Limitee 2400 Neyagawa Blvd., Unit #34, Oakville, ON L6H 7P5 1914-01-27
Noon X-press LtÉe 555 Chabanel West, Suite 1107, Montreal, QC H2N 2H8 1989-05-19
Minolta Office Systems (red Deer) Ltd. 2250 50 Avenue, Suite 3, Red Deer, AB T4R 1W5 1988-03-18
Red Deer Welding Supplies (1989) Inc. 5121 47th Street, Box 606, Red Deer, AB T4N 1R8 1989-09-01
Mycor Insurance Solutions (red Deer) Inc. 4915 54 Street, 3rd Floor, Red Deer, AB T4N 2G7 2020-10-20

Improve Information

Please provide details on Common Deer Press 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