CanaShade Designs INC.

Address:
Unit 25, 2650 John Street, Markham, ON L3R 2W4

CanaShade Designs INC. is a business entity registered at Corporations Canada, with entity identifier is 12065479. The registration start date is May 16, 2020. The current status is Active.

Corporation Overview

Corporation ID 12065479
Business Number 734114077
Corporation Name CanaShade Designs INC.
Registered Office Address Unit 25, 2650 John Street
Markham
ON L3R 2W4
Incorporation Date 2020-05-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mohammad Reza Hosseini Bagha Suite 2202, 28 Empress Avenue, Toronto ON M2N 6Z7, Canada
Mohammadreza Kiani 189 Grandview Avenue, Markham ON L3T 1J3, Canada
Mohammadreza Abedi Unit 34, 100 Elgin Mills Road, Richmond Hill ON L4C 0L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-16 current Unit 25, 2650 John Street, Markham, ON L3R 2W4
Name 2020-05-16 current CanaShade Designs INC.
Status 2020-05-16 current Active / Actif

Activities

Date Activity Details
2020-05-16 Incorporation / Constitution en société

Office Location

Address Unit 25, 2650 John Street
City Markham
Province ON
Postal Code L3R 2W4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491036 Canada Inc. Unit 21-2650 John St, Markham, ON L3R 2W4 2020-11-12
Casa De Montessori Ltd. 2850 John Street, Markham, ON L3R 2W4 2020-09-23
Stand Onguard Inc. 2700 John Street, Markham, ON L3R 2W4 2020-06-02
Grandfield Canada Ltd. 2650 John Street, Unit 25, Markham, ON L3R 2W4 2018-04-24
9686002 Canada Limited 27 - 2650 John Street, Markham, ON L3R 2W4 2016-03-28
9637583 Canada Inc. Unit 28, 2650 John Street, Markham, ON L3R 2W4 2016-02-19
Dongbu Lightec Canada Inc. 2700 John St, Markham, ON L3R 2W4 2008-08-01
Ienable-canada Inc. 2800 John Street, Suite 19, Markham, ON L3R 2W4 2000-07-14
Lumify Inc. 2700, John St., Markham, ON L3R 2W4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Mohammad Reza Hosseini Bagha Suite 2202, 28 Empress Avenue, Toronto ON M2N 6Z7, Canada
Mohammadreza Kiani 189 Grandview Avenue, Markham ON L3T 1J3, Canada
Mohammadreza Abedi Unit 34, 100 Elgin Mills Road, Richmond Hill ON L4C 0L6, Canada

Entities with the same directors

Name Director Name Director Address
CANNA TECH INC. Mohammadreza Abedi 3531 Enniskillen Circle, Mississauga ON L5C 2M9, Canada
GRANDFIELD CANADA LTD. Mohammadreza Kiani 15 Northtown Way, Suite PH2624, Toronto ON M2N 7A2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 2W4
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
Tcm Custom Designs Inc. 17153 Boulevard Brunswick, Kirkland, QC H9J 1K7 2018-07-23
Designs + De Sites Web Hi-nrg Inc. 2355 Rue Des Troyes, Vimont, Laval, QC H7K 3R2 1998-05-13
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
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
Designs D'affaires Lantel Inc. 239 St-sacrement Street, Suite 101, Montreal, QC H2Y 1W9 1990-08-17

Improve Information

Please provide details on CanaShade Designs 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