E DESIGN DEPOT Incorporated

Address:
5180 Rue Snowdon, Montreal, QC H3W 2G1

E DESIGN DEPOT Incorporated is a business entity registered at Corporations Canada, with entity identifier is 6190804. The registration start date is February 4, 2004. The current status is Active.

Corporation Overview

Corporation ID 6190804
Business Number 854604436
Corporation Name E DESIGN DEPOT Incorporated
E DESSIN DEPOT Incorporée
Registered Office Address 5180 Rue Snowdon
Montreal
QC H3W 2G1
Incorporation Date 2004-02-04
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
HASSAN M MAHDAVI 5180 rue snowdon, montreal QC H3W 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-17 current 5180 Rue Snowdon, Montreal, QC H3W 2G1
Address 2013-09-06 2015-02-17 5182 Rue Snowdon, Montreal, QC H3W 2G1
Address 2013-03-26 2013-09-06 856 Bloomfield, Outremont, QC H2V 3S6
Address 2013-01-08 2013-03-26 189 Brooks Pl., Fort Mcmurray, AB T9K 2E6
Address 2007-05-06 2013-01-08 189 Brooks Pl., Fort Mcmurray, AB T9K 2E6
Address 2007-05-06 2007-05-06 506-3635 Ridgewood, Montreal, Quebec, AB H3V 1B4
Address 2004-02-04 2007-05-06 506-3635 Ridgewood, Montreal, Quebec, QC H3V 1B4
Name 2004-02-04 current E DESIGN DEPOT Incorporated
Name 2004-02-04 current E DESSIN DEPOT Incorporée
Status 2004-02-04 current Active / Actif

Activities

Date Activity Details
2013-03-26 Amendment / Modification RO Changed.
Section: 178
2007-05-06 Amendment / Modification RO Changed.
2004-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5180 rue Snowdon
City Montreal
Province QC
Postal Code H3W 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bg Media Inc. 5232 Snowdon, Montreal, QC H3W 2G1 2008-11-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
HASSAN M MAHDAVI 5180 rue snowdon, montreal QC H3W 2G1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3W 2G1
Category design
Category + City design + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Christian Book Depot Inc. 390 Lake Avenue, Dorval, QC H9S 2J3 1996-11-25
Le Depot De La Piscine Inc. 1373 Ogilvie Road, Ottawa, ON K1J 7P5 1989-03-09
Depot Dentelle Inc. 6880 Rue St-hubert, Montreal, QC H2S 2M6 1997-05-30
Circulaire DÉpÔt Inc. 308-8615 Boul St-laurent, Montréal, QC H2P 2M9 2001-04-26
Christmas Depot Inc. 303 Boul Antonio Barrette, Notre Dame Des Prairies, QC J6E 1G1 1994-02-21
Mcj Depot Home Bedding & Linens Inc. 5543 Earle Road, Cote St Luc, QC H4W 1N6 2011-08-21
Jacmar Furniture & Appliance Depot Inc. 57 Chemin Leclair O, Plantagenet, ON K0B 1L0 1995-06-27
Wireless Cellular Communication G.w.l.p. Depot Inc. 269 Saint Jean Blvd, Suite 245 U, Pte-claire, QC H9R 3J1 2004-11-18
Bias Tire Depot Inc. 6505 Trans-canada Highway, Suite 620, Saint-laurent, QC H4T 1S3 1999-10-19
Palettes Supérieures Dépôt Du Québec Ltée. 5790 Cote De Liesse, Mount Royal, QC H4T 1B1 1994-08-19

Improve Information

Please provide details on E DESIGN DEPOT Incorporated 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