DESIGN HEALTH INC.

Address:
3555 De La Côte-des-neiges, Unit 1105, Montréal, QC H3H 1V2

DESIGN HEALTH INC. is a business entity registered at Corporations Canada, with entity identifier is 10689122. The registration start date is March 19, 2018. The current status is Active.

Corporation Overview

Corporation ID 10689122
Business Number 764509683
Corporation Name DESIGN HEALTH INC.
DESIGN SANTÉ INC.
Registered Office Address 3555 De La Côte-des-neiges
Unit 1105
Montréal
QC H3H 1V2
Incorporation Date 2018-03-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TARA VICTORIA WILKIE # 18-5010 SHERBROOKE WEST STREET, WESTMOUNT QC H3Z 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-18 current 3555 De La Côte-des-neiges, Unit 1105, Montréal, QC H3H 1V2
Address 2018-03-19 2019-01-18 #18-5010 Sherbrooke West Street, Westmount, QC H3Z 1H4
Name 2018-03-19 current DESIGN HEALTH INC.
Name 2018-03-19 current DESIGN SANTÉ INC.
Status 2018-03-19 current Active / Actif

Activities

Date Activity Details
2018-03-19 Incorporation / Constitution en société

Office Location

Address 3555 de la Côte-des-Neiges
City Montréal
Province QC
Postal Code H3H 1V2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Innovations Strategic Management Consulting, Inc. 1606-3555 Ch. De La Cote-des-neiges, Montreal, QC H3H 1V2 2016-12-07
Pelcro Inc. 3555 Cote Des Neiges Apt 205, Montreal, QC H3H 1V2 2016-11-10
Small World Logistics Inc. 1606-3555 Chemin De La Côte-des-neiges, Montréal, QC H3H 1V2 2016-05-10
Nailhugs Inc. 3555, Ch. De La Côte-des-neiges, Suite 1703, Montreal, QC H3H 1V2 2015-05-25
Cimapei Inc. 2110 - 3555 Côte Des Neiges, Montreal, QC H3H 1V2 2009-02-10
Dmkhorizon Limited 3555 De La Cote Des Neiges Ch App 210, Montreal, QC H3H 1V2 2008-12-04
6472729 Canada Inc. 3555 Cote-des-neiges Road, Suite 1112, Montreal, QC H3H 1V2 2005-11-03
Bebe Ravi Collections Inc. 3555 Cote De Neiges #ph16, Montreal, QC H3H 1V2 2005-02-14
Robert Adams (confÉrences) Inc. 3555 Cote Des Neiges, Suite 2001, Montreal, QC H3H 1V2 1997-07-04
3201252 Canada Inc. 3555 Chemin De La Côte-des-neiges, Apt. 2210, Montreal, QC H3H 1V2 1995-11-15
Find all corporations in postal code H3H 1V2

Corporation Directors

Name Address
TARA VICTORIA WILKIE # 18-5010 SHERBROOKE WEST STREET, WESTMOUNT QC H3Z 1H4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3H 1V2
Category design
Category + City design + Montréal

Similar businesses

Corporation Name Office Address Incorporation
Innovo Health Communications and Design Group Inc. 2077 Cabot, Montréal, QC H4E 1E2 2006-06-05
Design & Supply Holdings Inc. 57 Sante Drive, Unit 1a, Vaughan, ON L4K 3C4 2002-06-04
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
West Oak Design Inc. 3 Archwood Crescent, Toronto, ON M1R 3L8 2020-08-13

Improve Information

Please provide details on DESIGN HEALTH 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