Ashley Montgomery Design Inc.

Address:
134-1159 Dundas St E, Toronto, ON M4M 3N9

Ashley Montgomery Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 11771531. The registration start date is December 6, 2019. The current status is Active.

Corporation Overview

Corporation ID 11771531
Business Number 757985676
Corporation Name Ashley Montgomery Design Inc.
Registered Office Address 134-1159 Dundas St E
Toronto
ON M4M 3N9
Incorporation Date 2019-12-06
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
Ashley Davidson 44 Bertmount Ave, Toronto ON M4M 2X9, Canada
Erik Caton Montgomery 44 Bertmount Ave, Toronto ON M4M 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-06 current 134-1159 Dundas St E, Toronto, ON M4M 3N9
Name 2019-12-06 current Ashley Montgomery Design Inc.
Status 2019-12-06 current Active / Actif

Activities

Date Activity Details
2019-12-06 Incorporation / Constitution en société

Office Location

Address 134-1159 Dundas St E
City Toronto
Province ON
Postal Code M4M 3N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bloc East Inc. 158-1159 Dundas St East, Toronto, ON M4M 3N9 2019-10-20
11655485 Canada Inc. 1159 Dundas Street East, Suite 147, Toronto, ON M4M 3N9 2019-09-30
One2 Cre8 Inc. Suite 155, 1159 Dundas Street East, Toronto, ON M4M 3N9 2019-06-01
Nervy Inc. 1159 Dundas Street East, Suite 149, Toronto, ON M4M 3N9 2019-04-17
Northern Gate Studios Inc. 1159 Dundas Street East, Toronto, ON M4M 3N9 2020-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
Find all corporations in postal code M4M

Corporation Directors

Name Address
Ashley Davidson 44 Bertmount Ave, Toronto ON M4M 2X9, Canada
Erik Caton Montgomery 44 Bertmount Ave, Toronto ON M4M 2X9, Canada

Entities with the same directors

Name Director Name Director Address
CannEssence Inc. Ashley Davidson 18 YellowKnife Rd, Brampton ON L6R 3X3, Canada
The Association of Physicians, Dentists and Pharmacists of St. Mary’s · L'Association des médecins, dentistes et pharmaci Ashley Davidson 58 Roselawn Crescent, Mount Royal QC H3P 1H9, Canada
11771566 Canada Inc. Erik Caton Montgomery 44 Bertmount Ave, Bertmount Ave, Toronto ON M4M 2X9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4M 3N9
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Ashley Shaanan Design Inc. 15 Rue Heath, Hampstead, QC H3X 3L1 2018-05-09
Ashley Poy Design Inc. 17, Barnwood Court, Don Mills, ON M3A 3C2 1989-06-05
Engineering International Ashley Park Studio Design & Construction Inc. 111 Elizabeth Street, 9th Floor, Toronto, ON M5G 1P9 1989-11-28
Montgomery Fibers Inc. 6506 P.e. Lamarche, St-leonard, QC H1P 1J4 1995-11-10
Les Magasins Laura Ashley Limitee 2110 Crescent Street, Montreal, QC H3G 2B8
Les Magasins Laura Ashley Limitee 4800 Jean Talon Street West, Montreal, QC H4P 2M7 1974-02-11
Environnemental Montgomery (1998) LtÉe 2333 Sherbrooke St.west, Suite 408, Montreal, QC H3H 2T6 1998-07-28
Corporation Environnementale Montgomery 78 Lucerne Ave, Pte-claire, QC H9R 2V2 1997-11-18
Montgomery Burke Ce Group Inc. 1717 60 St Se, Unit 342, Calgary, AB T2A 7Y7 2013-05-21
Les Industries Ashley Dearborn Inc. 4120 St. Catherine St. West, 6th Floor, Montreal, QC H3Z 1P4 2005-05-02

Improve Information

Please provide details on Ashley Montgomery 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