fluidconcept & Design Inc.

Address:
96 Planchet Road, Concord, ON L4K 2C7

fluidconcept & Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 3988503. The registration start date is December 19, 2001. The current status is Active.

Corporation Overview

Corporation ID 3988503
Business Number 870825916
Corporation Name fluidconcept & Design Inc.
Registered Office Address 96 Planchet Road
Concord
ON L4K 2C7
Incorporation Date 2001-12-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BYRON NORMAND LECLAIR 11 OAK RIDGE DRIVE, HALTON HILLS ON L7G 5G6, Canada
NORMAND S. LECLAIR 240 SECOND AVENUE SOUTH, SUDBURY ON P3B 0A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-11 current 96 Planchet Road, Concord, ON L4K 2C7
Address 2012-02-21 2018-04-11 2400 Winston Park Drive, Oakville, ON L6H 0G7
Address 2007-11-13 2012-02-21 7110 Torbram Road, Mississauga, ON L4T 4B5
Address 2001-12-19 2007-11-13 1172 Meadowgrove Ct., Mississauga, ON L5W 1J1
Name 2001-12-19 current fluidconcept & Design Inc.
Name 2001-12-19 current fluidconcept ; Design Inc.
Status 2001-12-19 current Active / Actif

Activities

Date Activity Details
2001-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 96 PLANCHET ROAD
City CONCORD
Province ON
Postal Code L4K 2C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alliance Shrinkfilms & Equipment Inc. 70 Planchet Road, Concord, ON L4K 2C7 2001-11-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
BYRON NORMAND LECLAIR 11 OAK RIDGE DRIVE, HALTON HILLS ON L7G 5G6, Canada
NORMAND S. LECLAIR 240 SECOND AVENUE SOUTH, SUDBURY ON P3B 0A8, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 2C7
Category design
Category + City design + CONCORD

Similar businesses

Corporation Name Office Address Incorporation
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Mode Design D D I Inc. 5155 Iberville, Montreal, QC H2G 2A9 1986-12-17
West Oak Design Inc. 3 Archwood Crescent, Toronto, ON M1R 3L8 2020-08-13
Bls Product Design Inc. 271 Ernest Street, Dollard-des-ormeaux, QC H9A 3G4 2003-02-27

Improve Information

Please provide details on fluidconcept & Design 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