Concourse Product Design Inc.

Address:
400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3

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 Overview

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

Directors

Director Name Director Address
shanshan lu 219 townsend drive, breslau ON N0B 1M0, Canada

Corporation History

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

Activities

Date Activity Details
2014-04-29 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 400 Applewood Crescent
City Vaughan
Province ON
Postal Code L4K 0C3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
shanshan lu 219 townsend drive, breslau ON N0B 1M0, Canada

Entities with the same directors

Name Director Name Director Address
GLAMOREZZ INC. Shanshan Lu 512-77 Finch Ave E, North York ON M2N 6H8, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 0C3
Category design
Category + City design + Vaughan

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches