CLAUDIO MENDONCA DESIGN INC.

Address:
2428 West 1st Avenue, App 308, Vancouver, BC V6K 1G6

CLAUDIO MENDONCA DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 9579249. The registration start date is January 11, 2016. The current status is Active.

Corporation Overview

Corporation ID 9579249
Business Number 788666691
Corporation Name CLAUDIO MENDONCA DESIGN INC.
Registered Office Address 2428 West 1st Avenue
App 308
Vancouver
BC V6K 1G6
Incorporation Date 2016-01-11
Dissolution Date 2018-11-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDIO CARVALHO CARNEIRO DE MENDONCA 4425, AV LAVAL, MONTRÉAL QC H2W 2J7, Canada
JULIANA PINTO DE MOURA ANDRADE 4425, AV LAVAL, MONTRÉAL QC H2W 2J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-13 current 2428 West 1st Avenue, App 308, Vancouver, BC V6K 1G6
Address 2016-01-11 2019-11-13 4425, Av Laval, MontrÉal, QC H2W 2J7
Name 2016-01-11 current CLAUDIO MENDONCA DESIGN INC.
Status 2019-04-23 current Active / Actif
Status 2018-11-16 2019-04-23 Dissolved / Dissoute
Status 2018-06-19 2018-11-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-01-11 2018-06-19 Active / Actif

Activities

Date Activity Details
2019-11-13 Amendment / Modification RO Changed.
Section: 178
2019-04-23 Revival / Reconstitution
2018-11-16 Dissolution Section: 212
2016-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2428 West 1st Avenue
City Vancouver
Province BC
Postal Code V6K 1G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9574352 Canada Inc. 2428, West 1st Avenue, App 308, Vancouver, BC V6K 1G6 2016-01-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11186833 Canada Corporation 319-2268 West Broadway St, Vancouver, BC V6K 0B1 2019-01-08
Attaverse Inc. 2268 West Broadway, 714, Vancouver, BC V6K 0B1 2017-02-14
Parham International Trade Inc. 408-2228 West Broadway, Vancouver, BC V6K 0B1 2014-04-09
Chatswood Computer Consultants Ltd. 406 -2228 West Broadway, Vancouver, BC V6K 0B1 2006-03-08
Choose Kübs Ltd. 2268 W Broadway, 519, Vancouver, BC V6K 0B2 2018-08-12
Spar King Electric Limited 407-2525 Carnarvon St, Vancouver, BC V6K 0C6 2015-04-20
Immunitor Inc. 2912 West Broadway, 365, Vancouver, BC V6K 0E9 2010-09-09
Flextime Professionals Inc. 2912 West Broadway, #234, Vancouver, BC V6K 0E9 2020-01-17
Flextime Holdings Inc. 2912 West Broadway, #234, Vancouver, BC V6K 0E9 2020-07-10
Flextime Consulting Inc. 2912 West Broadway, #234, Vancouver, BC V6K 0E9 2020-07-15
Find all corporations in postal code V6K

Corporation Directors

Name Address
CLAUDIO CARVALHO CARNEIRO DE MENDONCA 4425, AV LAVAL, MONTRÉAL QC H2W 2J7, Canada
JULIANA PINTO DE MOURA ANDRADE 4425, AV LAVAL, MONTRÉAL QC H2W 2J7, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6K 1G6
Category design
Category + City design + Vancouver

Similar businesses

Corporation Name Office Address Incorporation
Les Tours Claudio Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1980-06-12
Claudio & Leila Towers Inc. - 1550 De Maisonneuve Blvd. West, 1111, Montreal, QC H3G 1N2
Claudio Construction Corporation 191 Hollyberry Trail, Toronto, ON M2H 2P3 2016-12-28
Claudio T. Rossi Concept Inc. 225 Aime Seguin, Vimont, Laval, QC H7M 3M4 2003-12-11
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
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

Improve Information

Please provide details on CLAUDIO MENDONCA 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