Arton Design Ltd.

Address:
Suite 502, 55 Commerce Valley Drive West, Markham, ON L3T 7V9

Arton Design Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10702145. The registration start date is March 26, 2018. The current status is Active.

Corporation Overview

Corporation ID 10702145
Business Number 762567113
Corporation Name Arton Design Ltd.
Registered Office Address Suite 502, 55 Commerce Valley Drive West
Markham
ON L3T 7V9
Incorporation Date 2018-03-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Zhe Wang Suite 502, 55 Commerce Valley Dr. W, Markham ON L3T 7V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-26 current Suite 502, 55 Commerce Valley Drive West, Markham, ON L3T 7V9
Name 2018-03-26 current Arton Design Ltd.
Status 2018-03-26 current Active / Actif

Activities

Date Activity Details
2018-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 502, 55 Commerce Valley Drive West
City Markham
Province ON
Postal Code L3T 7V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10420468 Canada Inc. Suite 502, 55 Commerce Valley Drive West, Markham, ON L3T 7V9 2017-09-25
10728616 Canada Incorporated Suite 502, 55 Commerce Valley Drive West, Markham, ON L3T 7V9 2018-04-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
11748602 Canada Inc. 502-55 Commerce Valley Drive, Markham, ON L3T 7V9 2019-11-20
11217933 Canada Inc. 55 Commerce Valley Dr. W., Suite 502, Markham, ON L3T 7V9 2019-01-25
Keewatin Oil Technology Ltd. 502- 55 Commerce Valley, Markham, ON L3T 7V9 2018-11-07
10872369 Canada Inc. 502- 55 Commerce Valley Drive West, Markham, ON L3T 7V9 2018-07-05
Cim International Holding Group Inc. #502-55 Commerce Valley Dr.w, Markham, ON L3T 7V9 2018-06-07
10748340 Canada Incorporated Suite 502, 55 Commerce Valley Drive W., Markham, ON L3T 7V9 2018-04-26
10742236 Canada Inc. Suite 502, 55 Commerce Valley Dr. W, Markham, ON L3T 7V9 2018-04-19
10507067 Canada Inc. 55 Commerce Valley Drive W, Markham, ON L3T 7V9 2017-11-22
Sino-maple Energy Holding Corp. #502-55 Commerce Valley Drive W., Markham, ON L3T 7V9 2017-10-10
Port Mcnicoll Gp Inc. 502-55 Commerce Valley Drive West, Markham, ON L3T 7V9 2017-06-26
Find all corporations in postal code L3T 7V9

Corporation Directors

Name Address
Zhe Wang Suite 502, 55 Commerce Valley Dr. W, Markham ON L3T 7V9, Canada

Entities with the same directors

Name Director Name Director Address
UnikHouse Inc. Zhe Wang 108 Lebovic Drive, Richmond Hill ON L4E 5C1, Canada
Evonta Inc. Évonta Inc. ZHE WANG 108 Lebovic Drive, Richmond Hill ON L4E 5C1, Canada
Austune International Trading Co., Ltd. ZHE WANG 408-9299 Tomicki Ave, Richmond BC V6X 0C5, Canada
Joint Infotech Ltd. Zhe Wang 3575 Kaneff Crescent, Apt1806, Mississauga ON L5A 3Y5, Canada
10317721 Canada Inc. Zhe Wang 2211 Bur Oak Avenue, Markham ON L6E 0C3, Canada
LZW INC. ZHE WANG 12 HILLSBOROUGH CRT., RICHMOND HILL ON L4B 3X3, Canada
11076779 CANADA INC. ZHE WANG 76 Snively Street, Richmond Hill ON L4E 3E9, Canada
Jay-An Bus Service Inc. Zhe Wang 21 Domingo Street, Maple ON L6A 2Z5, Canada
11202065 CANADA LTD. Zhe Wang 1032 Glenashton Dr., Oakville ON L6H 4C1, Canada
The Trends Jewelry Inc. Zhe Wang 8 Living Crescent, Markham ON L6C 0T7, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7V9
Category design
Category + City design + Markham

Similar businesses

Corporation Name Office Address Incorporation
Arton Media Inc. 1 Westmount Square, Suite 1110, Montreal, QC H3Z 2P9 2014-05-28
Arton Capital Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9
H & H Arton Trading Ltd. 423 Mayor St, Suite 2, Montreal 111, QC 1964-04-28
Arton Capital Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9
Arton Ballantry Homes Inc. 20 Cachet Woods Court, Suite 6, Markham, ON L6C 3G1 2019-07-24
Arton Investments Limited 1 Place Ville Marie, Rm 700, Montreal, ON H3B 1Z7 1967-10-30
Arton Construction Group Inc. 3250 Bloor St W., East Tower, Suite 600, Toronto, ON M8X 2X9 2018-05-09
Arton Realestate Investment Inc. Unit 506, 1315 Lawrence Avenue East, Toronto, ON M3A 3R3 2019-07-26
Arton Enterprises (1970) Ltd. 400 De Maisonneuve Boulevard West, Suite 1202, Montreal, QC H3A 1L4 1970-04-16
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07

Improve Information

Please provide details on Arton Design Ltd. 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