IWH Design Inc.

Address:
35 Hayden Street, Suite 2604, Toronto, ON M4Y 3C3

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 Overview

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

Directors

Director Name Director Address
Ian Hall 35 Hayden Street, Suite 2604, Toronto ON M4Y 3C3, Canada

Corporation History

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

Activities

Date Activity Details
2018-04-10 Incorporation / Constitution en société

Office Location

Address 35 Hayden Street
City Toronto
Province ON
Postal Code M4Y 3C3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Ian Hall 35 Hayden Street, Suite 2604, Toronto ON M4Y 3C3, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4Y 3C3
Category design
Category + City design + Toronto

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches