TUNA DESIGN INC.

Address:
98 Milvan Drive, Toronto, ON M9L 1Z6

TUNA DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 6749119. The registration start date is April 5, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6749119
Business Number 855101382
Corporation Name TUNA DESIGN INC.
Registered Office Address 98 Milvan Drive
Toronto
ON M9L 1Z6
Incorporation Date 2007-04-05
Dissolution Date 2010-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ADAM SORRENTI 3800 STEELES AVENUE WEST, WOODBRIDGE ON L4L 4G4, Canada
CHRISTOPHER LAM 1397 KENMUIR AVENUE, MISSISSAUGA ON L5G 4B3, Canada
GREG EVANS 55 HENDERSON DRIVE, WHITBY ON L1N 7Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-05 current 98 Milvan Drive, Toronto, ON M9L 1Z6
Name 2007-04-05 current TUNA DESIGN INC.
Status 2010-02-10 current Dissolved / Dissoute
Status 2009-09-17 2010-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-04-05 2009-09-17 Active / Actif

Activities

Date Activity Details
2010-02-10 Dissolution Section: 212
2007-04-05 Incorporation / Constitution en société

Office Location

Address 98 MILVAN DRIVE
City TORONTO
Province ON
Postal Code M9L 1Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6770916 Canada Inc. 98 Milvan Drive, Toronto, ON M9L 1Z6 2007-05-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Camp Velle Inc. 94 Milvan Drive, North York, ON M9L 1Z6 2018-04-05
Domus Restoration Corporation 108 Milvan Drive, Toronto, ON M9L 1Z6 2016-08-11
Miracle Arena for All Nations 20 Milvan Drive, Toronto, ON M9L 1Z6 2014-07-11
Rebus West Restoration Corporation 108 Milvan Drive, Toronto, ON M9L 1Z6 2016-08-11
Rebus Restoration Corporation 108 Milvan Drive, Toronto, ON M9L 1Z6 2016-08-11
Domus West Restoration Corporation 108 Milvan Drive, Toronto, ON M9L 1Z6 2016-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Asianparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2020-05-21
10530115 Canada Corp. 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 2017-12-07
Pmba Education Incorporated Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 2013-06-10
Js Innovations Inc. 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 2012-03-05
Germanparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2010-03-01
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06
Prolink Resources Inc. 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 2015-11-03
Pilot Brandesign Inc. 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 2016-03-01
Debt Free One Canada Corp. 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 2017-10-19
Anglican Church of Annunciation 1 High Meadow Place, Toronto, ON M9L 0A3 2018-05-09
Find all corporations in postal code M9L

Corporation Directors

Name Address
ADAM SORRENTI 3800 STEELES AVENUE WEST, WOODBRIDGE ON L4L 4G4, Canada
CHRISTOPHER LAM 1397 KENMUIR AVENUE, MISSISSAUGA ON L5G 4B3, Canada
GREG EVANS 55 HENDERSON DRIVE, WHITBY ON L1N 7Y6, Canada

Entities with the same directors

Name Director Name Director Address
ALBATROS TRADING LTD. Adam Sorrenti 3800 Steeles Avenue West, Suite 400, Woodbridge ON L4L 4G9, Canada
6770916 CANADA INC. ADAM SORRENTI 3800 STEELES AVENUE WEST, WOODBRIDGE ON L4L 4G4, Canada
6770916 CANADA INC. CHRISTOPHER LAM 1397 KENMUIR AVENUE, MISSISSAUGA ON L5G 4B3, Canada
Wentworth & Main Boutique Inc. Christopher Lam 65 EAST LIBERTY ST, SUITE 914, TORONTO ON M6K 3R2, Canada
Canadian Positive Psychology Association GREG EVANS 3974 Hwy #2,, Newcastle ON L1B 1L9, Canada
Eight Limbs Kickboxing Inc. GREG EVANS 29 MCALPINE DRIVE, QUISPAMSIS NB E2G 1H7, Canada
6770916 CANADA INC. GREG EVANS 55 HENDERSON DRIVE, WHITBY ON L1N 7Y6, Canada
Boots & Boost Inc. Greg Evans PO Box 2224, Strathmore AB T1P 1K2, Canada
LINDSAY CHAMBER OF COMMERCE GREG EVANS 15 WILLIAM BOOTH COURT, LINDSAY ON K9V 6E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9L 1Z6
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
One Tuna Inc. 2641 East Point Rd, Kingsboro, PE C0A 2B0 2017-12-06
Tuna System Inc. 18 Donegal Lane, Stratford, PE C1B 1P2 2017-01-03
Tuna Cowboys Inc. 56 Pleasant Park Place, Brooks, AB T1R 1N3 2007-03-12
Tuna Temple Inc. 4150 Ste-catherine St., W., Suite 525, Westmount, QC H3Z 2Y5 2001-11-28
The Kanada Tuna Corporation 34 Coolen Road, Hubbards, NS B0J 1T0 2006-01-16
Chambers Construction Safety Solutions Incorporated 26 Tuna Crt, Toronto, ON M6A 3L1 2012-07-10
Bigeye Tuna Fisheries Corporation 26 Union Street, Bedford, NS B4A 2B5 2006-06-24
Big Tuna Asian Cuisine Ltd. 350 Ontario Street, Saint Catharines, ON L2R 1E1 2017-03-20
Tsukiji Tuna Market Inc. 209-1254 York Mills Road, North York, ON M3A 1Y8 2003-05-29
Canadian Tuna Company (1965) Limited Toronto-dominion Centre, Toronto, NB M5K 1B7 1965-09-17

Improve Information

Please provide details on TUNA 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