Evalin Interior Design Inc.

Address:
51 Stibbard Ave., Toronto, ON M4P 2B9

Evalin Interior Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 8960259. The registration start date is July 22, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8960259
Business Number 841587389
Corporation Name Evalin Interior Design Inc.
Registered Office Address 51 Stibbard Ave.
Toronto
ON M4P 2B9
Incorporation Date 2014-07-22
Dissolution Date 2015-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Linda Joan deRuiter 60 Donlea Dr., Toronto ON M4G 2M4, Canada
Ewa Fisher 51 Stibbard Ave., Toronto ON M4P 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-22 current 51 Stibbard Ave., Toronto, ON M4P 2B9
Name 2014-07-22 current Evalin Interior Design Inc.
Status 2015-07-23 current Dissolved / Dissoute
Status 2014-07-22 2015-07-23 Active / Actif

Activities

Date Activity Details
2015-07-23 Dissolution Section: 210(2)
2014-07-22 Incorporation / Constitution en société

Office Location

Address 51 Stibbard Ave.
City Toronto
Province ON
Postal Code M4P 2B9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Benarta Inc. #1002, 212 Eglinton Avenue East, Toronto, ON M4P 0A3 2017-12-03
Find all corporations in postal code M4P

Corporation Directors

Name Address
Linda Joan deRuiter 60 Donlea Dr., Toronto ON M4G 2M4, Canada
Ewa Fisher 51 Stibbard Ave., Toronto ON M4P 2B9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 2B9
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Forint Forme Internationale Design D'interieur Inc. 1143 Mont Royal E, Montreal, QC H2J 1X9 1989-04-13
Strata G. Design Intérieur Inc. 5039 Sherbrooke St W., App 4, Montreal, QC H4A 1S8 1989-04-13
The Alliance of Canadian Educators In Interior Design (aceid) 12666-72nd Ave, Kwantlen Polytechnic University, Surrey, BC V3W 2M8 2008-08-11
Consultation & Design Interieur John H. King Inc. 177 Dibble Street East, P.o. Box:2383, Prescott, ON K0E 1T0 1996-07-24
Accr Interior Design Inc. 54b Clark Ave., Thornhill, ON L4T 1S5 2006-02-02
Hess Interior Design Inc. 75 Willowbrook Rd, Markham, ON L3T 5K7 2020-03-03
Tl Interior Design Inc. 209 Gar Lehman Avenue, Stouffville, ON L4A 1V6 2019-11-21
Well Well Interior Design and Staging Inc. 792 Castlemore Ave, Markham, ON L6E 1P1 2017-09-19
Hildebrand + Co Interior Design Inc. 151 Carnwith Dr E, Whitby, ON L1M 2J5 2017-02-14
Alan Macnaughton Design D'intÉrieur AssociÉs Inc. 55 Chesterfield, Westmount, QC H3Y 2M4 1991-03-20

Improve Information

Please provide details on Evalin Interior 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