CHILDREN'S DESIGN INTERNATIONAL COLLECTION

Address:
2-69 Queen Street South, Hamilton, ON L8P 3R6

CHILDREN'S DESIGN INTERNATIONAL COLLECTION is a business entity registered at Corporations Canada, with entity identifier is 10551384. The registration start date is February 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 10551384
Business Number 770946317
Corporation Name CHILDREN'S DESIGN INTERNATIONAL COLLECTION
COLLECTION INTERNATIONALE DESSEINS D'ENFANTS
Registered Office Address 2-69 Queen Street South
Hamilton
ON L8P 3R6
Incorporation Date 2018-02-01
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
LEO BEAULIEU 2-69 QUEEN STREET S., HAMILTON ON L8P 3R6, Canada
LILIANE MWAMBA MASENGO 7-1285 UPPER GAGE AVENUE, HAMILTON ON L8W 1E5, Canada
ALAIN WOEHRLE 3071 PATRICK CRESCENT, MISSISSAUGA ON L5N 3G4, Canada
ANDRÉE BOLDUC 605 WILLIAMSON COURT, BURLINGTON ON L7S 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-02-01 current 2-69 Queen Street South, Hamilton, ON L8P 3R6
Name 2018-02-01 current CHILDREN'S DESIGN INTERNATIONAL COLLECTION
Name 2018-02-01 current COLLECTION INTERNATIONALE DESSEINS D'ENFANTS
Status 2018-02-01 current Active / Actif

Activities

Date Activity Details
2018-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-04-22 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2-69 QUEEN STREET SOUTH
City HAMILTON
Province ON
Postal Code L8P 3R6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
2unify Inc. 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 2020-08-11
12252244 Canada Inc. 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 2020-08-07
Lambert Constructions Inc. 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 2020-06-01
Grow The Good, Inc. 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 2020-05-21
Inflow Machine Learning Inc. 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 2019-05-13
Ecop Inc. The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 2019-01-14
Yordas Limited 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 2018-12-13
Fishison Inc. 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 2018-10-29
20/20 Optimeyes Technologies Inc. 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 2018-10-23
Longan Vision Corp. B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 2018-08-01
Find all corporations in postal code L8P

Corporation Directors

Name Address
LEO BEAULIEU 2-69 QUEEN STREET S., HAMILTON ON L8P 3R6, Canada
LILIANE MWAMBA MASENGO 7-1285 UPPER GAGE AVENUE, HAMILTON ON L8W 1E5, Canada
ALAIN WOEHRLE 3071 PATRICK CRESCENT, MISSISSAUGA ON L5N 3G4, Canada
ANDRÉE BOLDUC 605 WILLIAMSON COURT, BURLINGTON ON L7S 2K6, Canada

Entities with the same directors

Name Director Name Director Address
POISSONERIE J. L. BEAULIEU LTEE LEO BEAULIEU 2 RUE VICTORIA, CAMPBELLTON NB E3N 1H4, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8P 3R6
Category design
Category + City design + HAMILTON

Similar businesses

Corporation Name Office Address Incorporation
Agences De Collection Financieres (internationale) Inc. 75 Port Royal East, Suite 240, Montreal, QC H3L 3T1 1964-04-30
Amsel Collection Internationale Inc. Place Du Canada, Suite 900, Montreal, QC H3B 2P8 1994-03-25
Blueberry International Data Collection Inc. 105 Louis Riel, Dollard Des Ormeaux, QC H9B 1A8 2003-03-04
Arm Agence De Collection Ltée 151 Main Street East, Hawkesbury, ON K6A 1A1 2011-10-07
The Presidential Car Collection Inc. 5605 Pare, Montreal, QC H4P 1P7 1988-03-08
Collection D'art Benisa Art Collection Inc. 1503 Caldwell Street, Chomedey, Laval, QC H7W 1K3 1982-04-05
Les Cadres Collection Inc. 12457 Rue Bergerac, Pierrefonds, QC H8Z 1C9 1984-07-30
La Collection Francaise Inc. 5620 Ferrier Street, Montreal, QC H4P 1M7 1988-12-28
Collection Automobile Canadienne 39 Carl Hall Road, Toronto, ON M3K 2B6 1994-06-30
D.o.r. National Collection Agency Ltd. 11,168 Jean Meunier, Montreal, QC H1G 4S8 1974-01-17

Improve Information

Please provide details on CHILDREN'S DESIGN INTERNATIONAL COLLECTION 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