Boutique Tile Inc.

Address:
1240 Maple Ridge Drive, Pickering, ON L1X 1A5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2020-07-17 Incorporation / Constitution en société

Office Location

Address 1240 Maple Ridge Drive
City Pickering
Province ON
Postal Code L1X 1A5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
Canadian association of black accountants YVES FRANCIS DANTEU 30 GREENFIELD AVE., SUITE 1716, TORONTO ON M2N 6N3, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1X 1A5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches