INTERCON DESIGN FINISHES GROUP INC.

Address:
3-210 Cochrane Road, Markham, ON L3R 8E6

INTERCON DESIGN FINISHES GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 6595642. The registration start date is July 12, 2006. The current status is Active.

Corporation Overview

Corporation ID 6595642
Business Number 850444563
Corporation Name INTERCON DESIGN FINISHES GROUP INC.
Registered Office Address 3-210 Cochrane Road
Markham
ON L3R 8E6
Incorporation Date 2006-07-12
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
GERALD KOKORIAN 80 PETTICOAT RD, MAPLE ON L6A 0L8, Canada
ARA SELYAN 34 WALNUT GLEN, MARKHAM ON L6C 1A2, Canada
HAGOP Jack BEDROSSIAN 26A Glenbourne Park Dr, Markham ON L6C 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-12 current 3-210 Cochrane Road, Markham, ON L3R 8E6
Address 2006-07-12 2016-09-12 112 Oakdale Road, Toronto, ON M3N 1V9
Name 2015-04-20 current INTERCON DESIGN FINISHES GROUP INC.
Name 2006-07-12 2015-04-20 6595642 CANADA INC.
Status 2015-12-16 current Active / Actif
Status 2015-12-15 2015-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-28 2015-12-15 Active / Actif
Status 2013-12-11 2013-12-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-15 2013-12-11 Active / Actif
Status 2009-12-15 2010-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-12 2009-12-15 Active / Actif

Activities

Date Activity Details
2018-02-01 Amendment / Modification Directors Limits Changed.
Section: 178
2015-04-20 Amendment / Modification Name Changed.
Section: 178
2006-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3-210 COCHRANE ROAD
City MARKHAM
Province ON
Postal Code L3R 8E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12022486 Canada Ltd. 210 Cochrane Drive Unit 9-10, Markham, ON L3R 8E6 2020-04-25
Fortunelink Technology Inc. 210 Cochrane Dr Unit 9-10, Markham, ON L3R 8E6 2020-03-17
Enscaf Corp. 210 Cochrane Drive, Unit 8, Markham, ON L3R 8E6 2009-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
GERALD KOKORIAN 80 PETTICOAT RD, MAPLE ON L6A 0L8, Canada
ARA SELYAN 34 WALNUT GLEN, MARKHAM ON L6C 1A2, Canada
HAGOP Jack BEDROSSIAN 26A Glenbourne Park Dr, Markham ON L6C 1H4, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 8E6
Category design
Category + City design + MARKHAM

Similar businesses

Corporation Name Office Address Incorporation
Intercon Hdd Construction Inc. 1434 Sainte-catherine Street W., Suite 200, Montreal, QC H3G 1R4 2004-10-21
Intercon Security Limited 1390, Rue Barré, Montréal, QC H3C 1N4
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
Intercon Impex Ltd. 415-215 Pugsley Ave, Richmond Hill, ON L4C 8W5 2007-09-19
Intercon Oilfield Supplies Inc. 35, Asterwind Crescent, Brampton, ON L6R 1V8 2009-05-29
Intercon Material Handling Inc. 26, Saunders Road, Barrie, ON L4N 9A8 2016-02-01

Improve Information

Please provide details on INTERCON DESIGN FINISHES 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