IHOME DESIGNS & SUPPLIES INC.

Address:
2008 Schoolmaster Cir., Oakville, ON L6M 3A1

IHOME DESIGNS & SUPPLIES INC. is a business entity registered at Corporations Canada, with entity identifier is 12028182. The registration start date is May 5, 2020. The current status is Active.

Corporation Overview

Corporation ID 12028182
Business Number 736061276
Corporation Name IHOME DESIGNS & SUPPLIES INC.
Registered Office Address 2008 Schoolmaster Cir.
Oakville
ON L6M 3A1
Incorporation Date 2020-05-05
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Tiankui Zhang 54-105 Carlton Road, Markham ON L3R 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-08 current 2008 Schoolmaster Cir., Oakville, ON L6M 3A1
Address 2020-05-05 current 54-105 Carlton Road, Markham, ON L3R 1Z8
Address 2020-05-05 2020-09-08 54-105 Carlton Road, Markham, ON L3R 1Z8
Name 2020-09-09 current IHOME DESIGNS & SUPPLIES INC.
Name 2020-05-05 current YIZ FUN;JOY DEVELOPMENT INC.
Name 2020-05-05 current YIZ FUN&JOY DEVELOPMENT INC.
Name 2020-05-05 2020-09-09 YIZ FUN&JOY DEVELOPMENT INC.
Status 2020-05-05 current Active / Actif

Activities

Date Activity Details
2020-09-09 Amendment / Modification Name Changed.
Section: 178
2020-05-05 Incorporation / Constitution en société

Office Location

Address 2008 Schoolmaster Cir.
City Oakville
Province ON
Postal Code L6M 3A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nabi and Sakina Family Foundation 2081 Schoolmaster Circle, Oakville, ON L6M 3A1 2020-06-21
Ltc Lifeline Ltd. 2013 Schoolmaster Circle, Oakville, ON L6M 3A1 2018-07-25
Imperial Canadian Immigration Consultancy Inc. 2085 Schoolmaster Circle, Oakville, ON L6M 3A1 2018-07-01
10736201 Canada Inc. 2049 Schoolmaster Cir, Oakville, ON L6M 3A1 2018-04-16
Global Source Promotional Products Limited 2049 Schoolmaster Circle, Oakville, ON L6M 3A1 2014-05-24
Shukrana Foundation Inc. 2080, Schoolmaster Circle, Oakville, ON L6M 3A1 2012-12-31
3972763 Canada Inc. 2049 Schoolmaster Circle, Oakville, ON L6M 3A1 2001-11-19
The G Murphy Partnership Inc. 2049 Schoolmaster Circle, Oakville, ON L6M 3A1 2009-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
Tiankui Zhang 54-105 Carlton Road, Markham ON L3R 1Z8, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6M 3A1
Category design
Category + City design + Oakville

Similar businesses

Corporation Name Office Address Incorporation
Ihome Cleaning Inc. 969 Ferndale Cres, Newmarket, ON L3Y 6B6 2019-05-26
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
Optique Top Designs Inc. 25 Crest Fernway, Willowdale, ON M2J 4M1 1994-06-08
Envision Eternity Designs Inc. 32 Scenic Ridge Crescent Nw, Calgary, AB T3L 1V2 2015-10-21
Add To Cart Designs Incorporated 301 Mohawk Road, Oakville, ON L6L 6P9 2011-01-11
Babyburrito Designs Inc. 138 Simcoe Circle Sw, Calgary, AB T3H 4S4 2007-11-02
Designs Vrv Inc. 3325 Barclay, Suite 5, Montreal, QC H3S 1K3 1991-08-02
Fe-u Designs Inc. 26 Russell Hill Road, Markham, ON L6C 2L8 2006-04-26
Les Designs Coin-op Universel Inc. 8100 Trans Canada Highway, Suite B, St-laurent, QC H4S 1M5 1987-07-03

Improve Information

Please provide details on IHOME DESIGNS & SUPPLIES 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