Concourse Product Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 8870535. The registration start date is April 29, 2014. The current status is Active.
Corporation ID | 8870535 |
Business Number | 815025978 |
Corporation Name | Concourse Product Design Inc. |
Registered Office Address |
400 Applewood Crescent Suite 100 Vaughan ON L4K 0C3 |
Incorporation Date | 2014-04-29 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
shanshan lu | 219 townsend drive, breslau ON N0B 1M0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-02-16 | current | 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 |
Address | 2014-04-29 | 2017-02-16 | 219 Townsend Drive, Breslau, ON N0B 1M0 |
Name | 2014-04-29 | current | Concourse Product Design Inc. |
Status | 2014-04-29 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-07-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-04-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2014-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ram-pak Compaction Systems Ltd. | 400 Applewood Crescent, Suite 200, 2nd Floor, Vaughan, ON L4K 0C3 | |
Medianomics Inc. | 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 | 2008-03-23 |
Petroleum Advanced Technology Services Corporation | 400 Applewood Crescent, Suite 100, Concord, ON L4K 0C3 | 2009-02-12 |
Global Life Financial Inc. | 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 | 2010-09-23 |
Durafine Industrial Coatings Inc. | 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 | 2011-03-25 |
Mydware It Solutions Inc. | 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 | 2012-03-01 |
United Medical Suppliers, Inc. | 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 | 2012-04-05 |
Emg Contracting Inc. | 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 | 2013-05-01 |
Agent Partner Incorporated | 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 | 2013-06-11 |
Autoelite Transport Ltd. | 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 | 2013-10-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mbokodo Resources Limited | Suite 100, 400 Applewood Crescent, C/o Darryl Levitt Law, Concord, ON L4K 0C3 | 2020-09-18 |
Credit Freedom Canada Inc. | 400, Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 | 2020-04-06 |
High Volume Realty Inc. | 400 Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 | 2019-12-11 |
Push Us Forward Inc. | 400 Applewood Cres, Unit #100, Vaughan, ON L4K 0C3 | 2019-11-26 |
The One By One Movement Inc. | 100-400 Applewood Cresent, Vaughan, ON L4K 0C3 | 2019-05-29 |
Stan Levitt and Associates Inc. | C/o Darryl Levitt Law, 400 Applewood Crescent Suite 100, Vaughan, ON L4K 0C3 | 2019-05-09 |
11363859 Canada Ltd. | 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 | 2019-04-17 |
Falcon Wd Inc. | 400 Applewood Cres., Suite 100, Vaughan, ON L4K 0C3 | 2018-10-24 |
We Do It Right Restoration Inc. | 100-400 Applewood Cres, Vaughan, ON L4K 0C3 | 2016-08-03 |
Sourcebox Corporation | 400 Applewood Crescent Suite 100, Concord, ON L4K 0C3 | 2015-07-03 |
Find all corporations in postal code L4K 0C3 |
Name | Address |
---|---|
shanshan lu | 219 townsend drive, breslau ON N0B 1M0, Canada |
Name | Director Name | Director Address |
---|---|---|
GLAMOREZZ INC. | Shanshan Lu | 512-77 Finch Ave E, North York ON M2N 6H8, Canada |
City | Vaughan |
Post Code | L4K 0C3 |
Category | design |
Category + City | design + Vaughan |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bls Product Design Inc. | 271 Ernest Street, Dollard-des-ormeaux, QC H9A 3G4 | 2003-02-27 |
Design 2 Product Inc. | 18202 Rousson, Pierrefonds, QC H9K 1J7 | 2002-06-28 |
Ros-dan Improved Product Design Ltd. | 69 Fox Run, Barrie, AB L4N 5L6 | 1986-10-28 |
40 Foot Product Design Studio Inc. | 179 Queen St N, Kitchener, ON N2H 2H8 | 2020-10-07 |
Porterbakker Product and Design Inc. | 104 Bellevue Avenue, Toronto, ON M5T 2N9 | 2020-05-19 |
Synergy Product Design and Management Inc. | 40 Lakeside Ave, Ottawa, ON K1S 3H2 | 2014-09-17 |
Deproman Design and Product Manufacture Inc. | 740, 38e Avenue, Lachine, QC H8T 2C1 | 2006-01-24 |
Technicraft Product Design Inc. | 41 Elgin Street, Suite #102, Collingwood, ON L9Y 3L6 | 2010-08-01 |
Scott Gibson Product Design Inc. | 205-145 Spruce Street, Ottawa, ON K1R 6P1 | |
Maake Product Design Incorporated | 11126 62ave Nw, Edmonton, AB T6H 1N2 | 2015-05-30 |
Please provide details on Concourse Product 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |