CDC - CORPORATE DESIGN CONSULTANTS INC.

Address:
191 Eglinton Avenue East, Suite 302, Toronto, ON M4P 1K1

CDC - CORPORATE DESIGN CONSULTANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 6161189. The registration start date is November 18, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6161189
Business Number 869756403
Corporation Name CDC - CORPORATE DESIGN CONSULTANTS INC.
Registered Office Address 191 Eglinton Avenue East, Suite 302
Toronto
ON M4P 1K1
Incorporation Date 2003-11-18
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
JOHN BEAUMONT DONNELLY 191 EGLINTON AVENUE EAST, SUITE 302, TORONTO ON M4P 1K1, Canada
OSMO MONONEN 100 ALEXANDER STREET, SUITE 1002, TORONTO ON M4Y 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-18 current 191 Eglinton Avenue East, Suite 302, Toronto, ON M4P 1K1
Name 2003-11-18 current CDC - CORPORATE DESIGN CONSULTANTS INC.
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-08-15 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-11-18 2006-08-15 Active / Actif

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
2003-11-18 Incorporation / Constitution en société

Office Location

Address 191 EGLINTON AVENUE EAST, SUITE 302
City TORONTO
Province ON
Postal Code M4P 1K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sequill Corporation 191 Eglinton Avenue East, Suite 302, Toronto, ON M4P 1K1 2003-10-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gota Holdings Limited 191 Eglinton Avenue East, Suite 309, Toronto, ON M4P 1K1 1998-11-16
Taxzone International Limited 191 Eglington Avenue East, Suite 309, Toronto, ON M4P 1K1 1998-08-21
The Canada Finland Chamber of Commerce 191 Eglinton Avenue East, Toronto, ON M4P 1K1 1971-06-23
Doubleblades Armoured Vehicle Inc. 191 Eglinton Avenue East, Suite 304, Toronto, ON M4P 1K1 1994-04-25
Landlord's Rental and Protection Services Ltd. 191 Eglinton Avenue East, Suite 302, Toronto, ON M4P 1K1 2001-05-10
6035132 Canada Inc. 191 Eglinton Avenue East, Toronto, ON M4P 1K1 2002-11-07
Astem Technology Canada Ltd. 191 Eglinton Avenue East, Suite 309, Toronto, ON M4P 1K1 2017-02-22
Ehp Environmental Solutions Canada Ltd. 191 Eglinton Avenue East, Suite 309, Toronto, ON M4P 1K1 2018-10-01
Inhabit Education Books Inc. 191 Eglinton Avenue East, Suite 301, Toronto, ON M4P 1K1 2018-12-05

Corporation Directors

Name Address
JOHN BEAUMONT DONNELLY 191 EGLINTON AVENUE EAST, SUITE 302, TORONTO ON M4P 1K1, Canada
OSMO MONONEN 100 ALEXANDER STREET, SUITE 1002, TORONTO ON M4Y 1B9, Canada

Entities with the same directors

Name Director Name Director Address
SEQUILL CORPORATION JOHN BEAUMONT DONNELLY 4175 LAWRENCE AVENUE EAST, SUITE 225, TORONTO ON M1E 4T7, Canada
6035132 CANADA INC. JOHN BEAUMONT DONNELLY 4175 LAWRENCE AVENUE EAST, SUITE 225, SCARBOROUGH ON M1E 4T7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 1K1
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Design Corporatif Executif (d.c.e.) Inc. 218 Myconos, Dollard Des Ormeaux, QC H9G 2Y3 1985-11-28
D/e Consultants De Corporations Inc. 102-95, Rue Des Cantonniers, Sainte-adèle, QC J8B 1V8 1999-10-07
Consultants Corporatifs Reponse Rapide Inc. 549 D'isere Street, Suite 1, St-lambert, QC J4S 9Z7 1989-06-20
Consultants En Design Transplan Inc. 1350 Sherbrooke West, Suite 1420, Montreal, QC H3G 1J1 1986-05-09
Studio 4 Consultants En Design & Developpement Inc. 312 Beaumont, St-bruno De Montarville, QC J3V 2P9 1987-11-20
The Corporate House, Design Communications Inc. 4531 Ave Coolbrook, Montréal, QC H3X 2K7 1995-07-07
Consultants Immobilier Corporatif Bcfn Inc. 2020 Avenue University, Bur. 2220, Montreal, QC H3A 2A5 1990-01-09
Les Consultants En Design Franci Niznick Inc. 60 Birchview Street, Dollard-des-ormeaux, QC H9A 2Y4 1987-12-15
Consultants En Dessin Ruland Design Consultants Inc. 1457 Nicolet, Montreal, QC H1W 3K4 1982-07-16
O.g.c. Design Consultants Inc. 1230 Ave Dr. Penfield, Apt. 702, Montreal, QC H3G 1B5 1987-04-07

Improve Information

Please provide details on CDC - CORPORATE DESIGN CONSULTANTS 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