Decadence by Design Atlantic Inc.

Address:
401 Logan Avenue, Unit 107, Toronto, NL M4M 2P2

Decadence by Design Atlantic Inc. is a business entity registered at Corporations Canada, with entity identifier is 6063551. The registration start date is February 14, 2003. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6063551
Business Number 899030506
Corporation Name Decadence by Design Atlantic Inc.
Registered Office Address 401 Logan Avenue
Unit 107
Toronto
NL M4M 2P2
Incorporation Date 2003-02-14
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 10

Directors

Director Name Director Address
STEVEN SABADOS UNIT 520, 90 SUMACH STREET, TORONTO ON M5A 4R4, Canada
CHRISTOPHER EDWARD HYNDMAN UNIT 520, 90 SUMACH STREET, TORONTO ON M5A 4R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-10 current 401 Logan Avenue, Unit 107, Toronto, NL M4M 2P2
Address 2003-02-14 2005-06-10 27 O'rourkes Road, Holyrood, NL A0A 2R0
Name 2003-03-13 current Decadence by Design Atlantic Inc.
Name 2003-02-14 2003-03-13 6063551 CANADA INC.
Status 2005-07-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2005-06-17 2005-07-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2003-02-14 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-07-29 Discontinuance / Changement de régime Jurisdiction: Ontario
2003-03-13 Amendment / Modification Name Changed.
2003-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2005-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 LOGAN AVENUE
City TORONTO
Province NL
Postal Code M4M 2P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Circus Play Inc. 401 Logan Avenue, #201, Toronto, ON M4M 2P2 2017-12-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
11649469 Canada Incorporated 401 Logan Ave Unit 218, Toronto, ON M4M 2P2 2019-09-26
Al Green Sculpture Studio and School 401 Logan Avenue, Unit 110, Toronto, ON M4M 2P2 2014-09-17
Swordfish Agency Inc. 401 Logan Ave, Suite 220, Toronto, ON M4M 2P2 2005-08-02
Full Plate Productions Incorporated 401 Logan Ave, Suite 20a, Toronto, ON M4M 2P2 2004-06-25
Albz Productions Inc. 401 Logan Ave, Suite 20a, Toronto, ON M4M 2P2 2009-11-10
Artists' Play Inc. 401 Logan Ave, Toronto, ON M4M 2P2 2015-05-12
10445339 Canada Inc. 401 Logan Ave, Suite 109, Toronto, ON M4M 2P2 2017-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
Find all corporations in postal code M4M

Corporation Directors

Name Address
STEVEN SABADOS UNIT 520, 90 SUMACH STREET, TORONTO ON M5A 4R4, Canada
CHRISTOPHER EDWARD HYNDMAN UNIT 520, 90 SUMACH STREET, TORONTO ON M5A 4R4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4M 2P2
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Les Uniformes Atlantic Inc. 400 Atlantic Avenue, 6th Floor, Montreal, QC H2V 1A5 1986-06-03
Manifest Design and Build Incorporated 31 Atlantic Avenue, Toronto, ON M6K 3E7 2018-09-15
Atlantic Technical Design & Drafting Services Inc. 13 Lucyrose Lane, St. John's, NL A1A 0C5 2011-11-23
Julien Bélanger Carrière Architecture Et Design Inc. 400 Avenue Atlantic, Bureau 905, Montreal, QC H2V 1A5 1999-06-09
Gfs Atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Les Tours Atlantic Inc. 4890 Buchan Street, Suite 105, Montréal, QC H4P 1S8 1998-12-04
99 Atlantic Investments Inc. 800, De La Gauchetière Ouest, Suite 240, Montréal, QC H5A 1K6 2014-08-22
Gravure Atlantic Ltee 1435 St Alexandre Street, Suite 455, Montreal, QC H3A 2G4 1977-02-11
Consultation Mbd Atlantic Inc . 1200 Mcgill College Ave., Suite 1100, Montreal, QC H3B 4G7

Improve Information

Please provide details on Decadence by Design Atlantic 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