ViTelement Designs Incorporated

Address:
120 Eglinton East, Suite 500, Toronto, ON M4P 1E2

ViTelement Designs Incorporated is a business entity registered at Corporations Canada, with entity identifier is 6620361. The registration start date is August 31, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6620361
Business Number 843058728
Corporation Name ViTelement Designs Incorporated
Registered Office Address 120 Eglinton East, Suite 500
Toronto
ON M4P 1E2
Incorporation Date 2006-08-31
Dissolution Date 2012-11-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN FREDERICK TAN 16 MILFORD LANE, MARKHAM ON L3R 0S1, Canada
CHRISTOPHER WOO 15 COSMIC DRIVE, NORTH YORK ON M3B 3L5, Canada
DAVID HOU 59 BUCKHURST CRESCENT, TORONTO ON M1S 4C3, Canada
CHRISTIAN MEYER TAN UNIT 9 - 70 UPPER CANADA DRIVE, TORONTO ON M2P 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-01 current 120 Eglinton East, Suite 500, Toronto, ON M4P 1E2
Address 2008-10-05 2009-07-01 1215 St. Clair Ave W., Suite 6, Toronto, ON M6E 1B5
Address 2007-04-05 2008-10-05 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7
Address 2006-08-31 2007-04-05 16 Milford Lane, Markham, ON L3R 0S1
Name 2006-09-15 current ViTelement Designs Incorporated
Name 2006-08-31 2006-09-15 NElement Designs Incorporated
Status 2012-11-16 current Dissolved / Dissoute
Status 2012-11-02 2012-11-16 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2006-08-31 2012-11-02 Active / Actif

Activities

Date Activity Details
2012-11-16 Dissolution Section: 210(2)
2012-11-02 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2006-09-15 Amendment / Modification Name Changed.
2006-08-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 Eglinton East, Suite 500
City Toronto
Province ON
Postal Code M4P 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Professions 360 Incorporated 120 Eglinton East, Suite 500, Toronto, ON M4P 1E2 2007-08-06
Aircoins Corp. 120 Eglinton East, Suite 500, Toronto, ON M4P 1E2 2018-05-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Giant Minerals Corp. Suite 500, 120 Eglinton East, C/o Habitants Minerals Ltd., Toronto, ON M4P 1E2 2020-08-24
Strategy Recruitment Group Inc. 120 Eglinton Ave East, Suite 500, Toronto, ON M4P 1E2 2020-06-15
The Strategy Search Group Inc. 120 Eglinton Avenue East Suite 500, Toronto, ON M4P 1E2 2019-09-24
Distillx Beverages Inc. 1000-120 Eglinton Ave. East, Toronto, ON M4P 1E2 2018-08-14
Word Search Games Inc. 120 Eglinton Avenue East, Suite 1100, Toronto, ON M4P 1E2 2018-03-06
Puzzle Cats Inc. 120 Eglinton Ave E, Suite 1100, Toronto, ON M4P 1E2 2017-12-05
Waterbear Systems Inc. 800-120 Eglinton Avenue East, Toronto, ON M4P 1E2 2017-06-23
At Now Inc. 120 Eglinton Avenue E., Suite 305, Toronto, ON M4P 1E2 2017-02-01
Kidzale Corp. 120 Eglinton Ave. East, Suite 800, Toronto, ON M4P 1E2 2016-05-19
Ibarra & Wharton Group Inc. 120 Eglinton Ave East, Suite 1000, Toronto, ON M4P 1E2 2016-03-01
Find all corporations in postal code M4P 1E2

Corporation Directors

Name Address
JOHN FREDERICK TAN 16 MILFORD LANE, MARKHAM ON L3R 0S1, Canada
CHRISTOPHER WOO 15 COSMIC DRIVE, NORTH YORK ON M3B 3L5, Canada
DAVID HOU 59 BUCKHURST CRESCENT, TORONTO ON M1S 4C3, Canada
CHRISTIAN MEYER TAN UNIT 9 - 70 UPPER CANADA DRIVE, TORONTO ON M2P 2A3, Canada

Entities with the same directors

Name Director Name Director Address
Professions 360 Incorporated CHRISTIAN MEYER TAN UNIT 9 - 70 UPPER CANADA DRIVE, TORONTO ON M2P 2A3, Canada
Professions 360 Incorporated DAVID HOU 59 BUCKHURST CRESCENT, SCARBOROUGH ON M1S 4C3, Canada
Scholars Corner Tutorial Services Inc. David Hou 59 Buckhurst Crescent, Scarborough ON M1S 4C3, Canada
Professions 360 Incorporated JOHN FREDERICK TAN 16 MILFORD LANE, MARKHAM ON L3R 0S1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 1E2
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Add To Cart Designs Incorporated 301 Mohawk Road, Oakville, ON L6L 6P9 2011-01-11
Disclosure Designs Incorporated 150-2288 No 5 Rd, Richmond, BC V6X 2T1 2016-07-22
Bon Cru Crate Designs Incorporated 30 Mccowan Rd, Scarborough, ON M1M 3L9 2012-11-18
Fifth Base Designs Incorporated 201-336 E 1st Avenue, Vancouver, BC V5T 4R6 2003-02-08
Fsx Designs Incorporated 26 Kirby Crescent, Whitby, ON L1N 6T2 2017-10-11
Laminar Designs Incorporated 88 Victoria St, Dundas, ON L9H 2C2 2001-02-02
Ndg Designs Incorporated 6953 232nd Street, Langley, BC V2Y 2J5 2003-03-04
Claramy Designs Incorporated 351 Hedge Road, Sutton, ON L0E 1R0 2013-06-10
Mu Ku Kee Designs Incorporated 471 Moodie Drive, Unit B, Ottawa, ON K2H 8T7 2017-09-27
Above and Beyond Designs Incorporated 1569 Montcerf Court, Ottawa, ON K1C 4Z5 2018-01-29

Improve Information

Please provide details on ViTelement Designs 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