ICON DESIGN & EXECUTION INC.

Address:
1901 Rue Fauteux, Laval, QC H7T 2M8

ICON DESIGN & EXECUTION INC. is a business entity registered at Corporations Canada, with entity identifier is 12071100. The registration start date is May 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 12071100
Business Number 733630537
Corporation Name ICON DESIGN & EXECUTION INC.
Registered Office Address 1901 Rue Fauteux
Laval
QC H7T 2M8
Incorporation Date 2020-05-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALICE ABOU-KHALIL 1901 RUE FAUTEUX, LAVAL QC H7T 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-20 current 1901 Rue Fauteux, Laval, QC H7T 2M8
Name 2020-05-20 current ICON DESIGN & EXECUTION INC.
Name 2020-05-20 current ICON DESIGN ; EXECUTION INC.
Status 2020-05-20 current Active / Actif

Activities

Date Activity Details
2020-05-20 Incorporation / Constitution en société

Office Location

Address 1901 RUE FAUTEUX
City LAVAL
Province QC
Postal Code H7T 2M8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
ALICE ABOU-KHALIL 1901 RUE FAUTEUX, LAVAL QC H7T 2M8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2M8
Category design
Category + City design + LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Change Execution Consulting Inc. 385 Roosevelt Avenue, Ottawa, ON K2A 1Y9 2019-04-10
Training & Execution of Texte Editing Services T.e.x.t.e. Inc. 625 Avenue President Kennedy, Suite 809, Montreal, QC 1979-10-25
Cie D'optique Icon Ltee 5858, Cote Des Neiges, Ste 205, Montréal, QC H3S 1Z1 1980-12-18
Les VÊtements De Sport Icon Inc. 1600 Notre Dame W, Suite 208, Montreal, QC H3J 2P6 1994-03-02
Smart Execution Services Holdings Inc. 481 Viger West, Suite 200, Montréal, QC H2Z 1G6 2011-02-18
Gestion Icon 6.0 Inc. 225 Norman, Lachine, QC H8R 1A3 1997-12-05
Twentyeighty Strategy Execution (canada), Inc. Brookfield Place, Bay Wellington Tower, 181 Bay Street, Suite 3810, Toronto, ON M5J 2T3
Smart Execution Services Inc. 481 Viger West, Suite 200, Montréal, QC H2Z 1G6 2011-02-18
ExÉcution Harpomvid Inc. 199 Rue Dufferin, Granby, QC J2G 4X2 1999-10-28
Recherche Clinique Icon (canada) Inc. 7405 Transcanada Highway, Suite 300, MontrÉal, QC H4T 1Z2 2002-10-09

Improve Information

Please provide details on ICON DESIGN & EXECUTION 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