Futé Design Inc.

Address:
501, Alliance Ave., #221, Toronto, ON M6N 2J1

Futé Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 6192416. The registration start date is February 6, 2004. The current status is Active.

Corporation Overview

Corporation ID 6192416
Business Number 862490208
Corporation Name Futé Design Inc.
Registered Office Address 501, Alliance Ave.
#221
Toronto
ON M6N 2J1
Incorporation Date 2004-02-06
Dissolution Date 2009-12-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TRAN PHAM 36, BRAHM COURT, WOODBRIDGE ON L4H 0K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-27 current 501, Alliance Ave., #221, Toronto, ON M6N 2J1
Address 2007-08-28 2010-04-27 2574 St. Clair Ave. W., Toronto, ON M6N 1L8
Address 2004-02-06 2007-08-28 304 Salem Ave, Toronto, ON M6H 3C7
Name 2007-08-24 current Futé Design Inc.
Name 2004-02-06 2007-08-24 Futé Design Inc.
Status 2014-07-19 current Active / Actif
Status 2014-07-19 2014-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-12 2014-07-19 Active / Actif
Status 2009-12-15 2010-03-12 Dissolved / Dissoute
Status 2009-07-23 2009-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-24 2009-07-23 Active / Actif
Status 2007-04-17 2007-08-24 Dissolved / Dissoute
Status 2006-11-14 2007-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-06 2006-11-14 Active / Actif

Activities

Date Activity Details
2010-03-12 Revival / Reconstitution
2009-12-15 Dissolution Section: 212
2007-08-24 Revival / Reconstitution
2007-04-17 Dissolution Section: 212
2004-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 501, ALLIANCE AVE.
City TORONTO
Province ON
Postal Code M6N 2J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dynacert International Strategic Holdings Inc. 101-501 Alliance Avenue, Toronto, ON M6N 2J1 2020-04-17
9479651 Canada Inc. 451 Alliance Ave, Toronto, ON M6N 2J1 2015-10-19
Dreamqii Inc. 403-501 Alliance Ave, Toronto, ON M6N 2J1 2012-08-09
Excess Flooring Corp. 501 Alliance Avenue Unit#2, Toronto, ON M6N 2J1 2012-03-29
7316194 Canada Inc. 451 Alliance Avenue, Toronto, ON M6N 2J1 2010-01-20
Prolog Connect, Inc. 501 Alliance Avenue, Suite 405, Toronto, ON M6N 2J1 2006-04-17
Institut Canadien Professionnel Logistique 501 Alliance Avenue, Suite 405, Toronto, ON M6N 2J1 1989-11-01
Logistics Workforce Development Council 501 Alliance Avenue, Suite 405, Toronto, ON M6N 2J1 2005-04-07
8718822 Canada Inc. 451 Alliance Avenue, Toronto, ON M6N 2J1 2013-12-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magwell Industries Ltd. 620 Keele Street, Unit 848, Toronto, ON M6N 0A1 2014-09-25
Southbound Logistics Services Inc. 58 Hillary Av, Toronto, ON M6N 0A2 2014-10-04
Zamzam Sport Limited 1980 St Clair Ave West, Toronto, ON M6N 0A3 2020-11-05
Baitshop Productions Inc. 100 Symes Rd. Unit 104, Toronto, ON M6N 0A8 2019-11-13
Morgan Solar Inc. 100 Symes Road, Unit #100a, Toronto, ON M6N 0A8 2007-06-13
Morgan Innovation Inc. 100 Symes Road, Unit # 100a, Toronto, ON M6N 0A8 2016-03-15
Three Eagles Productions Limited 20 Adrian Ave, Toronto, ON M6N 1A1 2018-08-13
Dandelion Initiative 12 Adrian Ave, Toronto, ON M6N 1A1 2018-05-23
Feature Partnership Inc. 73 Pelham Avenue, Toronto, ON M6N 1A5 2007-07-31
Spartan Media Inc. 91 Pelham Ave., Toronto, ON M6N 1A5 2005-04-12
Find all corporations in postal code M6N

Corporation Directors

Name Address
TRAN PHAM 36, BRAHM COURT, WOODBRIDGE ON L4H 0K3, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Online Resource Inc. TRAN PHAM 304 SALEM AVE., TORONTO ON M6H 3C7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6N 2J1
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Chien Futé Inc. 757 Rue Saint-alphonse-sud, Thetford Mines, QC G6G 3W2 2015-08-28
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
West Oak Design Inc. 3 Archwood Crescent, Toronto, ON M1R 3L8 2020-08-13
Mode Design D D I Inc. 5155 Iberville, Montreal, QC H2G 2A9 1986-12-17

Improve Information

Please provide details on Futé 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