The Women's Collection Inc.

Address:
2010 Winston Park Drive, Suite 200, Oakville, ON L6H 6P5

The Women's Collection Inc. is a business entity registered at Corporations Canada, with entity identifier is 11318187. The registration start date is March 25, 2019. The current status is Active.

Corporation Overview

Corporation ID 11318187
Business Number 703406918
Corporation Name The Women's Collection Inc.
Registered Office Address 2010 Winston Park Drive, Suite 200
Oakville
ON L6H 6P5
Incorporation Date 2019-03-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Farhan Hamidani 2093 Chatsworth Avenue, Oakville ON L6M 3X3, Canada
Tuula Jalasjaa 1428 Brentano Blvd, Mississauga ON L4X 2Y2, Canada
Robert Lambros Gardias 139 Eastbourne Avenue, Toronto ON M5P 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-25 current 2010 Winston Park Drive, Suite 200, Oakville, ON L6H 6P5
Name 2019-03-25 current The Women's Collection Inc.
Status 2019-03-25 current Active / Actif

Activities

Date Activity Details
2019-05-31 Amendment / Modification Section: 178
2019-03-25 Incorporation / Constitution en société

Office Location

Address 2010 Winston Park Drive, Suite 200
City Oakville
Province ON
Postal Code L6H 6P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Edumax Canada International Corp. 2010 Winston Park Drive, Suite 200, Oakville, ON L6H 5R7 2010-08-01
Eternity Fuel Solutions Inc. 2010 Winston Park Drive, Suite 200, Oakville, ON L6H 5R7 2018-05-29
Interpeerex Inc. 2010 Winston Park Drive, Suite 200, Oakville, ON L6H 5R7 2018-06-19
Intelligent Doc Technology Inc. 2010 Winston Park Drive, Suite 200, Oakville, ON L6H 5R7 2019-04-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
J&m Global Company Ltd. 2030 Bristol Circle Suite 210, Oakville, ON L6H 6P5 2020-10-15
Ats Tech Development Corporation Suite 210, Unit #10 2030 Bristol Circle, Oakville, ON L6H 6P5 2020-07-03
Airborne Apps Inc. 2030 Bristol Cir Suite 210, Oakville, ON L6H 6P5 2019-08-25
Renovaate Canada Inc. 2010 Winston Park Drive, Suite 200, Oakville, ON L6H 6P5 2018-12-18
O'canada Visa, Immigration and Settlement Services Oakville Inc. Suite 206, 2010 Winston Park Drive, Oakville, ON L6H 6P5 2018-05-16
9636323 Canada Inc. 2005 Winston Park Drive, Oakville, ON L6H 6P5 2016-02-18
Living An Effective Lifestyle Inc. Suite 210, 2030 Bristol Circle, Oakville, ON L6H 6P5 2015-06-03
9318186 Canada Inc. 2055 Winston Park Drive, Unit K2, Oakville, ON L6H 6P5 2015-06-02
6129889 Canada Inc. 2015 Winston Park Drive, Oakville, ON L6H 6P5 2003-08-20
Silvery Blue Butterfly Salon, Day Spa & Boutique Inc. 2025 Winston Park Drive, Oakville, ON L6H 6P5 2001-07-24
Find all corporations in postal code L6H 6P5

Corporation Directors

Name Address
Farhan Hamidani 2093 Chatsworth Avenue, Oakville ON L6M 3X3, Canada
Tuula Jalasjaa 1428 Brentano Blvd, Mississauga ON L4X 2Y2, Canada
Robert Lambros Gardias 139 Eastbourne Avenue, Toronto ON M5P 2G5, Canada

Entities with the same directors

Name Director Name Director Address
JB Global Partners Limited Tuula Jalasjaa 1428 Brentano Blvd, Mississauga ON L4X 2Y2, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6H 6P5

Similar businesses

Corporation Name Office Address Incorporation
The Falstaff Collection: Women's Fashion Wear Ltd. P.o. Box 53, Bay Roberts, AB A0A 1G0 1990-04-19
Arm Agence De Collection Ltée 151 Main Street East, Hawkesbury, ON K6A 1A1 2011-10-07
Collection D'art Benisa Art Collection Inc. 1503 Caldwell Street, Chomedey, Laval, QC H7W 1K3 1982-04-05
The Presidential Car Collection Inc. 5605 Pare, Montreal, QC H4P 1P7 1988-03-08
La Collection Francaise Inc. 5620 Ferrier Street, Montreal, QC H4P 1M7 1988-12-28
Les Cadres Collection Inc. 12457 Rue Bergerac, Pierrefonds, QC H8Z 1C9 1984-07-30
Collection Automobile Canadienne 39 Carl Hall Road, Toronto, ON M3K 2B6 1994-06-30
La Collection De Mode Americaine Inc. 5575 Royalmount Avenue, Montreal, QC H4P 1J8 1978-06-06
D.o.r. National Collection Agency Ltd. 11,168 Jean Meunier, Montreal, QC H1G 4S8 1974-01-17
Agence De Collection Unie N.a.b. Inc. 294 St-paul Street West, 2nd Floor, Montreal, QC H2Y 2A3 1986-07-02

Improve Information

Please provide details on The Women's Collection 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