IWH Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 10726281. The registration start date is April 10, 2018. The current status is Active.
Corporation ID | 10726281 |
Business Number | 759928310 |
Corporation Name | IWH Design Inc. |
Registered Office Address |
35 Hayden Street Suite 2604 Toronto ON M4Y 3C3 |
Incorporation Date | 2018-04-10 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Ian Hall | 35 Hayden Street, Suite 2604, Toronto ON M4Y 3C3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-04-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-04-10 | current | 35 Hayden Street, Suite 2604, Toronto, ON M4Y 3C3 |
Name | 2018-04-10 | current | IWH Design Inc. |
Status | 2018-04-10 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-04-10 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Craynenashe Inc. | 35 Hayden Street, Suite 1205, Toronto, ON M4Y 3C3 | 2009-03-25 |
8267308 Canada Inc. | 35 Hayden Street, Suite 2101, Toronto, ON M4Y 3C3 | 2012-08-05 |
8452504 Canada Inc. | 35 Hayden Street, Unit 3202, Toronto, ON M4Y 3C3 | 2013-03-04 |
8454426 Canada Inc. | 35 Hayden Street, Suite 3202, Toronto, ON M4Y 3C3 | 2013-03-06 |
8454477 Canada Inc. | 35 Hayden Street, Suite 3202, Toronto, ON M4Y 3C3 | 2013-03-06 |
8456828 Canada Inc. | 35 Hayden Street, Suite 3202, Toronto, ON M4Y 3C3 | 2013-03-08 |
Muskoka Animation Studio Huntsville Inc. | 35 Hayden Street, Suite 3202, Toronto, ON M4Y 3C3 | 2013-03-08 |
Barnagulf Brokerage Inc. | 35 Hayden Street, Toronto, ON M4Y 3C3 | 2013-10-10 |
Metaenergetix Inc. | 35 Hayden Street, Suite 804, Toronto, ON M4Y 3C3 | 2014-01-28 |
9909729 Canada Inc. | 35 Hayden Street, Suite 3202, Toronto, ON M4Y 3C3 | 2016-09-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Speech Clarity Inc. | 35 Hayden Street, Suite 1516, Toronto, ON M4Y 3C3 | 2019-11-11 |
11712616 Canada Inc. | 703 - 35 Hayden Street, Toronto, ON M4Y 3C3 | 2019-10-31 |
Gp Immigration Services Inc. | 302 - 35 Hayden St, Toronto, ON M4Y 3C3 | 2019-07-17 |
11406574 Canada Incorporated | 510-35 Hayden Street, Toronto, ON M4Y 3C3 | 2019-05-12 |
Wedella Corp. | 306 35 Hayden St., Toronto, ON M4Y 3C3 | 2017-02-24 |
Mindful Snacks International Ltd. | 2703-35 Hayden Street, Toronto, ON M4Y 3C3 | 2017-02-08 |
Grumpy Guru Productions Inc. | 1608-35 Hayden St., Toronto, ON M4Y 3C3 | 2016-01-21 |
Dessanti Consulting Inc. | 1310-35 Hayden St., Toronto, ON M4Y 3C3 | 2015-08-13 |
9406115 Canada Incorporated | #307-35 Hayden St, Toronto, ON M4Y 3C3 | 2015-08-13 |
Quario Technologies Ltd. | 517-35 Hayden Street, Toronto, ON M4Y 3C3 | 2015-07-07 |
Find all corporations in postal code M4Y 3C3 |
Name | Address |
---|---|
Ian Hall | 35 Hayden Street, Suite 2604, Toronto ON M4Y 3C3, Canada |
Name | Director Name | Director Address |
---|---|---|
Pixel Tours Inc. | IAN HALL | 2105 Saxon Rd., Oakville ON L6L 2V1, Canada |
Beach Bottoms Inc. | Ian Hall | 16983 Highway 48, Unit 15, Mount Albert ON L0G 1M0, Canada |
DETAILS PLEASE INC. | Ian Hall | 1005 Union Road, Rte 221, Union Road PE C1E 3B6, Canada |
Five Arrows Farms Incorporated | Ian Hall | 1005 Union Road, Rte 221, Union Road PE C1E 3B6, Canada |
6247016 CANADA INC. | IAN HALL | 2335 COUNTY ROAD 1, MOUNTAIN ON K0E 1S0, Canada |
9225803 Canada Corp. | Ian Hall | 53 Parkside Drive, Charlottetown PE C1E 1N1, Canada |
9831835 Canada Inc. | Ian Hall | 16983 Hwy 48, Unit 15, Mt. Albert ON L0G 1M0, Canada |
7337094 CANADA INC. | IAN HALL | 53 PARKSIDE DRIVE, CHARLOTTETOWN PE C1E 1N1, Canada |
8020540 Canada Inc. | Ian Hall | 53 Parkside Dr, Charlottetown PE C1E 1N1, Canada |
City | Toronto |
Post Code | M4Y 3C3 |
Category | design |
Category + City | design + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pad Design AvancÉ De PÉriphÉrique Inc. | 1400 Rue Hocquart, St-bruno, QC J3V 6E1 | 1990-12-10 |
North Atlantic Design Inc. | 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 | 1999-04-15 |
Agence Mondiale Du Design Inc. | 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 | 2017-05-02 |
Groupe Gid Design Inc. | 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 | 1997-10-14 |
Design Terreoption Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1990-12-10 |
HospitalitÉ Par Design Inc. | 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 | 2012-05-07 |
20 West Design Inc. | 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 | 2003-09-23 |
G&u Art and Design Store Inc. | 107 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J2 | 2018-01-23 |
Three94 Design Inc. | 394 Isabey Street, Suite 100, St. Laurent, QC H4T 1V3 | 2013-08-05 |
Onyva Design! Inc. | 8253, Boul. MÉtropolitain Est, Montreal, QC H1J 1X6 | 2000-05-03 |
Please provide details on IWH Design 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |