Enitial Designs Limited

Address:
25 Douglas Haig Drive, Markham, ON L3S 2C6

Enitial Designs Limited is a business entity registered at Corporations Canada, with entity identifier is 11690752. The registration start date is October 19, 2019. The current status is Active.

Corporation Overview

Corporation ID 11690752
Business Number 765794276
Corporation Name Enitial Designs Limited
Registered Office Address 25 Douglas Haig Drive
Markham
ON L3S 2C6
Incorporation Date 2019-10-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jim Wu 54 Ferncliffe Crescent, Markham ON L3S 4N6, Canada
Eun Hee Lee 90 Laurel Avenue, Toronto ON M1K 3J9, Canada
Phonephong Dith 25 Douglas Haig Drive, Markham ON L3S 2C6, Canada
Victor Ha 650 Parliament Street, Unit 1001, Toronto ON M4X 1R3, Canada
Orator Huang 192 Carolbreen Square, Scarborough ON M1V 1H5, Canada
Neil Mohammed 912 Kennedy Road, Toronto ON M1K 2E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-19 current 25 Douglas Haig Drive, Markham, ON L3S 2C6
Name 2019-10-19 current Enitial Designs Limited
Status 2019-10-19 current Active / Actif

Activities

Date Activity Details
2019-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 Douglas Haig Drive
City Markham
Province ON
Postal Code L3S 2C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11656333 Canada Inc. 47 Elson St, Markham, ON L3S 2C6 2019-09-30
Snehal's Consulting Services Inc. 21 Douglas Haig Drive, Markham, ON L3S 2C6 2007-07-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
Marketing Cubs Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-02-18
11255606 Canada Inc. 11 Jack Monkman Cres, Markham, ON L3S 0A3 2019-02-17
Find all corporations in postal code L3S

Corporation Directors

Name Address
Jim Wu 54 Ferncliffe Crescent, Markham ON L3S 4N6, Canada
Eun Hee Lee 90 Laurel Avenue, Toronto ON M1K 3J9, Canada
Phonephong Dith 25 Douglas Haig Drive, Markham ON L3S 2C6, Canada
Victor Ha 650 Parliament Street, Unit 1001, Toronto ON M4X 1R3, Canada
Orator Huang 192 Carolbreen Square, Scarborough ON M1V 1H5, Canada
Neil Mohammed 912 Kennedy Road, Toronto ON M1K 2E8, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN TELECOMMUNICATIONS CARRIERS ASSOCIATION NEIL MOHAMMED 55 Commerce Valley W, Suite 700, Thornhill ON L3T 7V9, Canada
Igloo Communications Corporation Victor Ha 650 Parliament St., Suite 1001, Toronto ON M4X 1R3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 2C6
Category design
Category + City design + Markham

Similar businesses

Corporation Name Office Address Incorporation
Optique Top Designs Inc. 25 Crest Fernway, Willowdale, ON M2J 4M1 1994-06-08
Designs + De Sites Web Hi-nrg Inc. 2355 Rue Des Troyes, Vimont, Laval, QC H7K 3R2 1998-05-13
Tcm Custom Designs Inc. 17153 Boulevard Brunswick, Kirkland, QC H9J 1K7 2018-07-23
Add To Cart Designs Incorporated 301 Mohawk Road, Oakville, ON L6L 6P9 2011-01-11
Envision Eternity Designs Inc. 32 Scenic Ridge Crescent Nw, Calgary, AB T3L 1V2 2015-10-21
Designs Vrv Inc. 3325 Barclay, Suite 5, Montreal, QC H3S 1K3 1991-08-02
Babyburrito Designs Inc. 138 Simcoe Circle Sw, Calgary, AB T3H 4S4 2007-11-02
Fe-u Designs Inc. 26 Russell Hill Road, Markham, ON L6C 2L8 2006-04-26
Kzd Designs Limited 17 Muircrest Drive, Toronto, ON M3A 1K6 2008-04-22
Sacome Furniture Designs Limited 102 Crockford Ave, Scarborough, ON 1975-06-09

Improve Information

Please provide details on Enitial Designs Limited 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