Patch Design Inc.

Address:
423, William Dunn Crescent, Newmarket, ON L3X 3L4

Patch Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 8788596. The registration start date is February 13, 2014. The current status is Active.

Corporation Overview

Corporation ID 8788596
Business Number 817940034
Corporation Name Patch Design Inc.
Registered Office Address 423, William Dunn Crescent
Newmarket
ON L3X 3L4
Incorporation Date 2014-02-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kimberly Phillips 78, Overdale Avenue, Waterdown ON L9H 7G6, Canada
Debora Von Sychowski 423, William Dunn Crescent, Newmarket ON L3X 3L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-13 current 423, William Dunn Crescent, Newmarket, ON L3X 3L4
Name 2014-02-13 current Patch Design Inc.
Status 2014-02-13 current Active / Actif

Activities

Date Activity Details
2014-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 423, William Dunn Crescent
City Newmarket
Province ON
Postal Code L3X 3L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8906939 Canada Corp. 403 William Dunn Crescent, Newmarket, ON L3X 3L4 2014-06-03
A & T's Protect All Coatings Inc. 411 William Dunn Cres, Newmarket, ON L3X 3L4 2010-02-26
7322241 Canada Inc. 467 William Dunn Cres, Newmarket, ON L3X 3L4 2010-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12020645 Canada Inc. 1011 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2020-04-24
Ssmartec Business Solutions Incorporated 1251 Stuffles Crescent, Newmarket, ON L3X 0A1 2018-10-09
Best Buy Properties Corp. 1007 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2015-01-01
7006900 Canada Incorporated 953 Memorial Circle, Newmarket, ON L3X 0A1 2008-07-08
Eda Foundation 993 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2019-04-04
11162675 Canada Limited 980 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2018-12-25
Avangards Technologies Inc. 973 Goring Circle, Newmarket, ON L3X 0A2 2017-06-22
10019089 Canada Incorporated 1046 Poppy Lane, Newmarket, ON L3X 0A2 2016-12-12
Tech42 Consulting Inc. 992 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2016-05-27
M & B Minardi Holdings Inc. 995 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2015-08-24
Find all corporations in postal code L3X

Corporation Directors

Name Address
Kimberly Phillips 78, Overdale Avenue, Waterdown ON L9H 7G6, Canada
Debora Von Sychowski 423, William Dunn Crescent, Newmarket ON L3X 3L4, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3X 3L4
Category design
Category + City design + Newmarket

Similar businesses

Corporation Name Office Address Incorporation
George Patch Investments Inc. 155 University Ave, 15th Floor, Toronto, QC M5H 3N5 1990-04-09
Les Patch'zz & Accessoires Canada Inc. 1029 Autoroute 440, Laval, QC H7L 3W3 1995-09-18
Wicked Botanicals Garden Patch Inc. 965 Milner Ave, Victoria, BC V8X 3N5
Rough Patch Inc. 208 Ash Street, Grunthal, MB R0A 0R0 2011-04-15
Quick Patch Canada Ltd. 1931 46 Ave Sw, Calgary, AB T2T 2R8 2016-06-17
Patch Life Inc. 329 Ash Avenue, Winnipeg Beach, MB R0C 3G0 2019-11-07
Patch Your Trip Inc. 735, CÔte BÉdard, QuÉbec, QC G2M 1K1 2015-10-01
Patch Energy Inc. 1000 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2
Delovely Bakery Ltd. 3251 Flower Patch Crt, Mississauga, ON L5N 6B2 2014-09-01
Patch Audio Visual Inc. 301 Jane Street, Toronto, ON M6S 3Z3 2014-05-29

Improve Information

Please provide details on Patch 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