TECFORD DESIGN INC.

Address:
13 Pope John Paul II Sq., Markham, ON L6C 0J8

TECFORD DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 9339957. The registration start date is June 18, 2015. The current status is Active.

Corporation Overview

Corporation ID 9339957
Business Number 816444764
Corporation Name TECFORD DESIGN INC.
Registered Office Address 13 Pope John Paul II Sq.
Markham
ON L6C 0J8
Incorporation Date 2015-06-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ricci Ng 18 Graydon Hall Dr. Unit 1512, Toronto ON M3A 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-30 current 13 Pope John Paul II Sq., Markham, ON L6C 0J8
Address 2015-06-18 2016-06-30 90 Worthing Ave., Markham, ON L3S 3Y2
Name 2015-06-18 current TECFORD DESIGN INC.
Status 2015-06-18 current Active / Actif

Activities

Date Activity Details
2015-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13 Pope John Paul II Sq.
City Markham
Province ON
Postal Code L6C 0J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Theaccentaigu Incorporée 16 Bembridge Drive, Markham, ON L6C 0J8 2020-09-07
Eastern Canada Chinese Catholic Living Camp 26 Bembridge Drive, Markham, ON L6C 0J8 2015-04-08
Boardgamebliss Inc. 33 Pope John Paul II Square, Markham, ON L6C 0J8 2014-06-05
Adaptive Performance Limited 17 Donald Buttress Blvd E ¨, Markham, ON L6C 0J8 2013-09-26
8284962 Canada Incorporated 10244 Victoria Square Blvd, Markham, ON L6C 0J8 2012-08-29
12405393 Canada Inc. 33 Pope John Paul II Square, Markham, ON L6C 0J8 2020-10-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Dee Construction Inc. 131 Prince Regent Street, Markham, ON L6C 0A1 2011-11-08
6397310 Canada Incorporated 6 Orr Farm Road, Markham, ON L6C 0A1 2005-05-25
Sy-datum Consulting Corp. 6 Orr Farm Road, Markham, ON L6C 0A1 2006-07-27
Imperial Ace Global Holdings Corp. 5 - 50 Bur Oak Avenue, Markham, ON L6C 0A2 2019-08-07
Canada Cambodia Chamber of Commerce (ontario) 50 Bur Oak Avenue, #5, Markham, ON L6C 0A2 2019-04-02
Superpig Chinese Bbq Restaurant Inc. # 6- 50 Bur Oak Ave, Markham, ON L6C 0A2 2016-01-07
8271275 Canada Inc. 20 Bur Oak Ave, Unit 9, Markham, ON L6C 0A2 2012-08-10
Apple Blossoms Center Inc. 50 Bur Oak Avenue, Units C1,c2,c3, Markham, ON L6C 0A2 2008-09-18
6375839 Canada Inc. 20 Bur Oak Avenue, Unit 5b, Markham, ON L6C 0A2 2005-04-11
Find all corporations in postal code L6C

Corporation Directors

Name Address
Ricci Ng 18 Graydon Hall Dr. Unit 1512, Toronto ON M3A 0A4, Canada

Competitor

Search similar business entities

City Markham
Post Code L6C 0J8
Category design
Category + City design + Markham

Similar businesses

Corporation Name Office Address Incorporation
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Bls Product Design Inc. 271 Ernest Street, Dollard-des-ormeaux, QC H9A 3G4 2003-02-27
Ldi Technologie Design Inc. 3154 Boul. Industriel, Laval, QC H7L 4P7 2009-10-15
Onyva Design! Inc. 8253, Boul. MÉtropolitain Est, Montreal, QC H1J 1X6 2000-05-03

Improve Information

Please provide details on TECFORD 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