NORDSAINTS DESIGNS CANADA INCORPORATED

Address:
10, Harpers Croft, Markham, ON L3R 6L1

NORDSAINTS DESIGNS CANADA INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 11859951. The registration start date is January 22, 2020. The current status is Active.

Corporation Overview

Corporation ID 11859951
Business Number 750256331
Corporation Name NORDSAINTS DESIGNS CANADA INCORPORATED
Registered Office Address 10
Harpers Croft
Markham
ON L3R 6L1
Incorporation Date 2020-01-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Adil Akram Rana Unit 2407, 55 Regent Park Boulevard, Toronro ON M5A 0C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-13 current 10, Harpers Croft, Markham, ON L3R 6L1
Address 2020-01-22 2020-06-13 Unit 2407, 55 Regent Park Boulevard, Toronto, ON M5A 0C2
Name 2020-01-22 current NORDSAINTS DESIGNS CANADA INCORPORATED
Status 2020-01-22 current Active / Actif

Activities

Date Activity Details
2020-01-22 Incorporation / Constitution en société

Office Location

Address 10
City Markham
Province ON
Postal Code L3R 6L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nina & Richard Associates Academic Publishing Ltd. 10, Osmond Appleton Road, Markham, ON L6E 1R5 2005-06-06
Corflex Installations Inc. 10, Rue Poissant, Delson, QC J5B 2J1 2002-04-30
4104609 Canada Inc. 10, Roxborough, Westmount, QC H3Y 1M2 2002-08-29
7141751 Canada Inc. 10, New London Ct, Brampton, ON L6Y 4E4 2009-03-18
7844719 Canada Inc. 10, Montreuil, L'assomption, QC J5W 3S5 2011-04-23
Gettec Media Corp. 10, Impasse Du Courant, Gatineau, QC J9H 5C6 2012-08-08
Mecs Mobile Equipment Consulting Services Inc. 10, 53226 Range Road 261, Spruce Grove, AB T7Y 1A3 2012-12-04
Shamiso Foundation 10, Oak Street, Lancaster, ON K0C 1N0 2013-01-16
Ray Picon Realty Inc. 10, North Rivermede Road, Concord, ON L4K 2H2 2013-12-05
Infinite Asset Management Inc. 10, Box, Insinger, SK S0A 1L0 2014-06-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Predicting Alpha Inc. 37 Library Lane, Markham, ON L3R 6L1 2020-06-09
10159310 Canada Inc. 4 Harpers Croft, Markham, ON L3R 6L1 2017-03-23

Corporation Directors

Name Address
Adil Akram Rana Unit 2407, 55 Regent Park Boulevard, Toronro ON M5A 0C2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 6L1
Category design
Category + City design + Markham

Similar businesses

Corporation Name Office Address Incorporation
Add To Cart Designs Incorporated 301 Mohawk Road, Oakville, ON L6L 6P9 2011-01-11
Disclosure Designs Incorporated 150-2288 No 5 Rd, Richmond, BC V6X 2T1 2016-07-22
Fsx Designs Incorporated 26 Kirby Crescent, Whitby, ON L1N 6T2 2017-10-11
Fifth Base Designs Incorporated 201-336 E 1st Avenue, Vancouver, BC V5T 4R6 2003-02-08
Laminar Designs Incorporated 88 Victoria St, Dundas, ON L9H 2C2 2001-02-02
Bon Cru Crate Designs Incorporated 30 Mccowan Rd, Scarborough, ON M1M 3L9 2012-11-18
Claramy Designs Incorporated 351 Hedge Road, Sutton, ON L0E 1R0 2013-06-10
360 Interior Designs Incorporated 18 Carlinds Drive, Whitby, ON L1R 3C2 2020-06-22
Mu Ku Kee Designs Incorporated 471 Moodie Drive, Unit B, Ottawa, ON K2H 8T7 2017-09-27
Ndg Designs Incorporated 6953 232nd Street, Langley, BC V2Y 2J5 2003-03-04

Improve Information

Please provide details on NORDSAINTS DESIGNS CANADA INCORPORATED 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