Viper Art Studio Inc.

Address:
55 Village Centre Place, Mississauga, ON L4Z 1V9

Viper Art Studio Inc. is a business entity registered at Corporations Canada, with entity identifier is 12123479. The registration start date is June 11, 2020. The current status is Active.

Corporation Overview

Corporation ID 12123479
Business Number 729915470
Corporation Name Viper Art Studio Inc.
Registered Office Address 55 Village Centre Place
Mississauga
ON L4Z 1V9
Incorporation Date 2020-06-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Chenelle Barbara Atkinson 2393 Red Thorne Avenue, London ON N6P 0E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-11 current 55 Village Centre Place, Mississauga, ON L4Z 1V9
Name 2020-06-11 current Viper Art Studio Inc.
Status 2020-06-11 current Active / Actif

Activities

Date Activity Details
2020-06-11 Incorporation / Constitution en société

Office Location

Address 55 Village Centre Place
City Mississauga
Province ON
Postal Code L4Z 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Penny Appeal Canada 55 Village Centre Place, Mississauga, ON L4Z 1V9 2005-06-22
Ibis Aircraft Technologies Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2001-02-21
6012582 Canada Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2002-08-19
Halfbeagle Ltd. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2011-12-28
8258899 Canada Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2012-07-24
2ez Network Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2013-09-10
Adgro Communications Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2013-10-21
Webpro Bookkeeping Inc. 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 2014-01-01
Nixmo Inc. 55 Village Centre Place, Suite 306, Building No 4265, Mississauga, ON L4Z 1V9 2014-01-10
8983968 Canada Inc. 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 2014-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Valentabpo Premier Corporation 57-57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-09-25
Equipped Canada Corp. 57 Village Centre Pl, Mississauga, ON L4Z 1V9 2020-09-03
Lebanese Diaspora Exchange Corporation 200-42 Village Centre Place, Mississauga, ON L4Z 1V9 2020-08-20
Medu Logistics Solution Inc. 52 Village Centre Place #203, Mississauga, ON L4Z 1V9 2020-06-18
11910663 Canada Inc. 57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-18
Adot3 Incorporated Suite 200- 55 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-01
Kesri Immigration and Settlement Services Inc. 34 Village Centre Place, Unit 206, Mississauga, ON L4Z 1V9 2020-01-04
Elite Digital Experts International Inc. 52 Village Centre Place, #303, Mississauga, ON L4Z 1V9 2019-10-03
Elite Premium Products Rs International Inc. 303-52 Village Centre Place, Mississauga, ON L4Z 1V9 2019-08-08
Ez(online) Legals Inc. C/o Incorp Pro, 55 Village Centre Place, Mississauga, ON L4Z 1V9 2019-07-22
Find all corporations in postal code L4Z 1V9

Corporation Directors

Name Address
Chenelle Barbara Atkinson 2393 Red Thorne Avenue, London ON N6P 0E7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 1V9
Category studio
Category + City studio + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Viper Clothing Inc. 7080 Hutchison Street, St 604-610, Montreal, QC H3N 1Y8 1993-12-31
Viper Aérotech Corporation 1, Rue Rochefort, Repentigny, QC J5Y 3B8 2010-08-10
Blue Viper, Inc. 22 Prince Charles Drive, Toronto, ON M6A 2H3 2000-01-01
Black Viper Labs Inc. Barberry Place, Toronto, ON M2K 3E2 2017-03-25
Viper Gts Holdings Inc. 3785 Nineteenth Street, Lincoln, ON L0R 1S0 2015-10-01
Viper Tattoo Tables Inc. 1185 Corporate Drive, Unit 6/7, Burlington, ON L7L 5V5 2015-04-01
Viper Securities (1977) Limited 800 Place Victoria, Bureau 720 C.p. 214, Montreal, ON H4Z 1E4 1977-03-07
Modes Studio 1 Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1985-05-09
Playsound Studio Ltd. 94 De La Cote Ste-catherine, Outremont, QC H2V 2A3 1979-07-17
Studio On Tour Inc. 5266 Boul St-laurent, Montreal, QC H2T 1S1 1994-11-10

Improve Information

Please provide details on Viper Art Studio 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