Haute Architecture Toronto Corp.

Address:
181 Wynford Drive, Suite 3406, Toronto, ON M3C 0C6

Haute Architecture Toronto Corp. is a business entity registered at Corporations Canada, with entity identifier is 11737023. The registration start date is November 13, 2019. The current status is Active.

Corporation Overview

Corporation ID 11737023
Business Number 761793876
Corporation Name Haute Architecture Toronto Corp.
Registered Office Address 181 Wynford Drive
Suite 3406
Toronto
ON M3C 0C6
Incorporation Date 2019-11-13
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
mehdi Zaerian 181 wynford, Suite 3406, Toronto ON M3C 0C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-13 current 181 Wynford Drive, Suite 3406, Toronto, ON M3C 0C6
Name 2019-11-13 current Haute Architecture Toronto Corp.
Status 2019-11-13 current Active / Actif

Activities

Date Activity Details
2019-11-13 Incorporation / Constitution en société

Office Location

Address 181 Wynford Drive
City Toronto
Province ON
Postal Code M3C 0C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pangea Sales Inc. 181 Wynford Drive, Apt. 3305, Toronto, ON M3C 0C6 2006-09-13
7266341 Canada Inc. 181 Wynford Drive, Suite 911, Toronto, ON M3C 0C6 2009-10-26
Jamicor Inc. 181 Wynford Drive, Unit 1703, Toronto, ON M3C 0C6 2012-01-06
8186669 Canada Inc. 181 Wynford Drive, Suite 411, Toronto, ON M3C 0C6 2012-05-07
16 Fairfield Entertainment Corp. 181 Wynford Drive, 609, Toronto, ON M3C 0C6 2014-06-30
10108421 Canada Corporation 181 Wynford Drive, Toronto, ON M3C 0C6 2017-02-16
10438707 Canada Ltd. 181 Wynford Drive, Suite 1806, Toronto, ON M3C 0C6 2017-10-06
10603856 Canada Inc. 181 Wynford Drive, Suite 3009, Toronto, ON M3C 0C6 2018-01-28
11073362 Canada Institute 181 Wynford Drive, Suite 3108, Toronto, ON M3C 0C6 2018-10-31
Maxima Foundation 181 Wynford Drive, Toronto, ON M3C 0C6 2019-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C 0C6

Corporation Directors

Name Address
mehdi Zaerian 181 wynford, Suite 3406, Toronto ON M3C 0C6, Canada

Entities with the same directors

Name Director Name Director Address
zhouse inc. Mehdi Zaerian 181 wynford dr, suite 3406, toronto ON M3C 0C6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 0C6

Similar businesses

Corporation Name Office Address Incorporation
Architecture Zero Corp. 47 Wheeler Avenue, Toronto, ON M4L 3V3 2017-05-10
Open Architecture Collaborative Canada 843 Gerrard Street East, Suite 200, Toronto, ON M4M 1Y8 2017-11-07
Hut Architecture Inc. 212-3575 Boulevard Saint-laurent, Montreal, QC H2X 2T7 2015-08-01
Canadian Architecture International Exhibition Foundation 34 Rue Beaubien Ouest, Montréal, QC H2S 1V3 2019-08-21
Canadian Council of University Schools of Architecture 55 Murray Street, Suite 330, Ottawa, ON K1N 9M5 2014-05-01
Society for The Study of Architecture In Canada 429 Rossland Road East, Ajax, ON L1Z 0M7 1974-10-17
Sensible Software Architecture Corp. 5313 Champlain Trail, Mississauga, ON L5R 2Y6 2012-03-29
Echange Nord-sud Pour L'habitat Et L'architecture Inc. 10 Est Notre-dame, Montreal, QC H2Y 1B7 1989-03-02
Canadian Centre for Architecture Foundation 1920 Baile Street, Montreal, QC H3H 2S6 1994-08-25
Landscape Architecture Canada Foundation 102 - 1637 West 5th Avenue, Vancouver, BC V6J 1N5 1978-07-28

Improve Information

Please provide details on Haute Architecture Toronto Corp. 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