IN.GENU DESIGN GROUP INC.

Address:
393 First Street, #308, Collingwood, ON L9Y 1B3

IN.GENU DESIGN GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 6498744. The registration start date is December 28, 2005. The current status is Active.

Corporation Overview

Corporation ID 6498744
Business Number 812737674
Corporation Name IN.GENU DESIGN GROUP INC.
Registered Office Address 393 First Street
#308
Collingwood
ON L9Y 1B3
Incorporation Date 2005-12-28
Dissolution Date 2016-10-28
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
DARREN COLE 36 BRIARWOOD, PL, WASAGA BEAUCH ON L9Z 2N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-21 current 393 First Street, #308, Collingwood, ON L9Y 1B3
Address 2017-03-08 2020-08-21 60 Pine S., Unit 10, Collingwood, ON L9Y 2N7
Address 2017-03-02 2017-03-08 60 Pine Street, Unit 10, Collingwood, ON L9Y 2N7
Address 2012-02-27 2017-03-02 20 Sandford Fleming Drive, Collingwood, ON L9Y 4V7
Address 2009-06-22 2012-02-27 637 Hurontario Street, Collingwood, ON L9Y 2N6
Address 2005-12-28 2009-06-22 230 Oak St., Collingwood, ON L9Y 2Y1
Name 2005-12-28 current IN.GENU DESIGN GROUP INC.
Status 2017-03-01 current Active / Actif
Status 2016-10-28 2017-03-01 Dissolved / Dissoute
Status 2016-05-31 2016-10-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-06-22 2016-05-31 Active / Actif
Status 2009-05-20 2009-06-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-28 2009-05-20 Active / Actif

Activities

Date Activity Details
2017-03-01 Revival / Reconstitution
2016-10-28 Dissolution Section: 212
2005-12-28 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 2018-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 393 First Street
City Collingwood
Province ON
Postal Code L9Y 1B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6076025 Canada Inc. 391 First Street, Collingwood, ON L9Y 1B3 2003-03-14
Calasat Inc. 391 First Street, Suite 101f, Collingwood, ON L9Y 1B3 2010-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Corporation Directors

Name Address
DARREN COLE 36 BRIARWOOD, PL, WASAGA BEAUCH ON L9Z 2N9, Canada

Entities with the same directors

Name Director Name Director Address
CEANIX HEALTH INC. DARREN COLE 637 HURONTARIO STREET, COLLINGWOOD ON L9Y 2N6, Canada

Competitor

Search similar business entities

City Collingwood
Post Code L9Y 1B3
Category design
Category + City design + Collingwood

Similar businesses

Corporation Name Office Address Incorporation
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Groupe Design Iyf Inc. 3065 Halpern Street, Ville St-laurent, QC H4S 1P5 1997-02-03
Group Design A.g.c. Inc. 615 Boul Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 1980-05-12
Le Groupe Ove Design Inc. 546 Rue St-patrick, Ottawa, ON K1N 5L5 1979-09-20
World Design Agency Group Inc. 1233 Rue De La Montagne, Suite 301, Montréal, QC H3G 1Z2 2018-06-04
Dome Design Group Inc. 692 Boul. Guimond, Longueil, QC J4G 1T5 1984-02-23
Le Groupe De "design" Senior Inc. 139 Stagecoach Road, West Brome, QC J0E 2P0 1977-06-14
Masero Design Group Inc. 16 Riverwood Pky, Suite 202, Etobicoke, ON M8Y 4E1 2018-11-27
Le Groupe Echo Design Canada Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 1990-09-17
Innovo Health Communications and Design Group Inc. 2077 Cabot, Montréal, QC H4E 1E2 2006-06-05

Improve Information

Please provide details on IN.GENU DESIGN GROUP 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