BOND INNOVATIONS & DESIGNS CORPORATION

Address:
156 Mcdonald Crescent, Newcastle, ON L1B 0C9

BOND INNOVATIONS & DESIGNS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7147988. The registration start date is March 29, 2009. The current status is Active.

Corporation Overview

Corporation ID 7147988
Business Number 813190493
Corporation Name BOND INNOVATIONS & DESIGNS CORPORATION
Registered Office Address 156 Mcdonald Crescent
Newcastle
ON L1B 0C9
Incorporation Date 2009-03-29
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
STEVEN BOND 172 CACHET BLVD., WHITBY ON L1M 2L9, Canada
KELLY BOND 172 CACHET BLVD., WHITBY ON L1M 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-07 current 156 Mcdonald Crescent, Newcastle, ON L1B 0C9
Address 2009-03-29 2015-05-07 172 Cachet Blvd., Whitby, ON L1M 2L9
Name 2009-03-29 current BOND INNOVATIONS & DESIGNS CORPORATION
Name 2009-03-29 current BOND INNOVATIONS ; DESIGNS CORPORATION
Status 2009-03-29 current Active / Actif

Activities

Date Activity Details
2009-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 156 McDonald Crescent
City Newcastle
Province ON
Postal Code L1B 0C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9049126 Canada Ltd. 7 Erskine Drive, Newcastle, ON L1B 0C9 2014-10-11
Empire Pro-am Boxing Productions Inc. 54 Flood Ave, Newcastle, ON L1B 0C9 2006-12-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Quotient Incorporated 102-375, Lakebreeze Drive, Newcastle, ON L1B 0A3 2010-11-05
Rayesete Incorporated 50 Sisson Lane, Newcastle, ON L1B 0A7 2017-09-08
Dropbox Interactive Inc. 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 2008-12-09
6315437 Canada Incorporated 19 Sisson Lane, Newcastle, ON L1B 0A7 2004-11-23
On The Mark Landscape Construction Inc. 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 2014-04-11
Project Purpose Incorporated 50 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2018-12-08
Raeverte Consulting Services Inc. 50 Corporal Patterson, Newcastle, ON L1B 0A8 2016-04-15
Right Things Right Consulting Services Inc. 42 Corporal Patterson Ln., Newcastle, ON L1B 0A8 2012-02-17
Christina L. Munro Management Ltd. 38 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2010-09-07
6935915 Canada IncorporÉe 15 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2008-03-06
Find all corporations in postal code L1B

Corporation Directors

Name Address
STEVEN BOND 172 CACHET BLVD., WHITBY ON L1M 2L9, Canada
KELLY BOND 172 CACHET BLVD., WHITBY ON L1M 2L9, Canada

Competitor

Search similar business entities

City Newcastle
Post Code L1B 0C9
Category design
Category + City design + Newcastle

Similar businesses

Corporation Name Office Address Incorporation
Bond Street Innovations Ltd. 20 Bellside Drive, Markham, ON L3P 7B8 2017-12-18
Innovations En Informatique, Corporation 401 Bay Street, Suite 2115, Toronto, ON M5H 2Y4 1983-05-13
Skreen-art Designs & Innovations Inc. 5250 Finch Ave, Unit 4&5, Scarborough, ON M1S 5A4 1988-08-19
International Forum for Acute Care Trialists 30 Bond Street - 4007 Bond Wing, Toronto, ON M5B 1W8 2018-12-21
Les Tissus Internationales Bond LtÉe 9151 Louis H. Lafontaine, Montreal, QC H1J 1Z1 1994-03-15
La Fondation Bond Pour Le Bien-Être Des Animaux 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 1996-12-23
Municipal Bond Acquisition Corporation - 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Corporation Services Alimentaires Naco 70 Bond Street, Suite 201, Toronto, ON 1983-06-20
Bond Tak DÉveloppement Du Commerce International LtÉe 30 Brigantine, Kirkland, Montreal, QC H9H 5A6 1990-01-08
Technologie Bond Face Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1994-04-26

Improve Information

Please provide details on BOND INNOVATIONS & DESIGNS CORPORATION 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