Boutique Tile Inc. is a business entity registered at Corporations Canada, with entity identifier is 12205581. The registration start date is July 17, 2020. The current status is Active.
Corporation ID | 12205581 |
Business Number | 723092474 |
Corporation Name | Boutique Tile Inc. |
Registered Office Address |
1240 Maple Ridge Drive Pickering ON L1X 1A5 |
Incorporation Date | 2020-07-17 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Yves Francis Danteu | 1240 Maple Ridge Drive, Pickering ON L1X 1A5, Canada |
Hugues Marcel Mweumen | 4600 Avenue Colomb, Brossard QC J4Z 0J6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-07-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-07-17 | current | 1240 Maple Ridge Drive, Pickering, ON L1X 1A5 |
Name | 2020-07-17 | current | Boutique Tile Inc. |
Status | 2020-07-17 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-07-17 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
W G Burleigh Management Services Inc. | 1228 Maple Ridge Drive, Pickering, ON L1X 1A5 | 2003-11-06 |
Delivery Mart Inc. | 1238 Maple Ridge Dr., Pickering, ON L1X 1A5 | 1998-02-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12373530 Canada Inc. | 471 Roughwalk Dr, Pickering, ON L1X 0A1 | 2020-09-27 |
12365553 Canada Inc. | 471 Rougewalk Dr., Pickering, ON L1X 0A1 | 2020-09-24 |
Swiss Formulations Canada Inc. | 469, Rougewalk Drive, Pickering, ON L1X 0A1 | 2020-07-06 |
Madman Espresso Incorporated | 468 Rougewalk Drive, Pickering, ON L1X 0A1 | 2017-08-17 |
7015518 Canada Inc. | 490 Rougewalk Drive, Pickering, ON L1X 0A1 | 2008-08-01 |
Nkb Construction Inc. | 447 Mahogany Court, B, Pickering, ON L1X 0A2 | 2019-04-28 |
10882470 Canada Incorporated | 487 Rougewalk Drive, Pickering, ON L1X 0A2 | 2018-07-11 |
Advancemed Rehabilitation Centre Inc. | 470 Mahogany Court, Pickering, ON L1X 0A2 | 2008-06-16 |
Eltayeb Real Estate Investments Inc. | 3340 Hollywood Court, Pickering, ON L1X 0A3 | 2018-02-09 |
Cozm Inc. | 3375 Hollywood Court, Pickering, ON L1X 0A3 | 2017-08-28 |
Find all corporations in postal code L1X |
Name | Address |
---|---|
Yves Francis Danteu | 1240 Maple Ridge Drive, Pickering ON L1X 1A5, Canada |
Hugues Marcel Mweumen | 4600 Avenue Colomb, Brossard QC J4Z 0J6, Canada |
Name | Director Name | Director Address |
---|---|---|
Canadian association of black accountants | YVES FRANCIS DANTEU | 30 GREENFIELD AVE., SUITE 1716, TORONTO ON M2N 6N3, Canada |
City | Pickering |
Post Code | L1X 1A5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Corporation Loc - Tile | 91 De La Barre, Boucherville, QC J4B 2X6 | 1987-03-30 |
Dsf Granite & Tile Inc. | 40 Eastland Drive, St.john's, NL A1A 0N1 | |
Euro Tile & Stone Inc. | 3103 Hawthorne Road, Ottawa, ON K1G 3V8 | |
International Boutique's Web M.l.l. Inc. | 2500 Pierre-dupuy, App 405, Montreal, QC H3C 4L1 | 1998-05-12 |
International Motiv-art Boutique Inc. | 114 Rue Pruneau, Shawinigan-sud, QC | 1976-10-26 |
Boutique, Le Petit Entrepôt Inc. | 5, D'amqui, Blainville QuÉbec, QC J7B 1X3 | 2004-09-27 |
La Boutique FermiÈre Inc. | 980 Rang Des Botreaux, Ormstown, QC J0S 1K0 | 2018-07-17 |
La Boutique Du Blond Ltee | 9139 Pie Ix Boulevard, Montreal, QC | 1978-04-17 |
La Boutique Internationale Oni Ltee | 6000 Deacon Road, Apt. 3f, Montreal, QC H3S 2T9 | 1987-09-17 |
Boutique Vanilla Inc. | 92 Timberlea Trail, Kirkland, QC | 1981-07-16 |
Please provide details on Boutique Tile 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |