Kaur Living Centre for Innovation and Design Inc.

Address:
156 Derrywood Drive, Concord, ON L4K 5S3

Kaur Living Centre for Innovation and Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 9798617. The registration start date is June 18, 2016. The current status is Active.

Corporation Overview

Corporation ID 9798617
Business Number 763562923
Corporation Name Kaur Living Centre for Innovation and Design Inc.
Registered Office Address 156 Derrywood Drive
Concord
ON L4K 5S3
Incorporation Date 2016-06-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sahra Nalayeh 156 Derrywood drive, Concord ON L4K 5S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-06-18 current 156 Derrywood Drive, Concord, ON L4K 5S3
Name 2016-06-18 current Kaur Living Centre for Innovation and Design Inc.
Status 2016-06-18 current Active / Actif

Activities

Date Activity Details
2016-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 156 Derrywood drive
City Concord
Province ON
Postal Code L4K 5S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peace@home 156 Derrywood Drive, Concord, ON L4K 5S3 2016-04-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yztax Inc. 158 Derrywood Drive, Vaughan, ON L4K 5S3 2020-03-25
Amberhill Consulting Inc. 46 Huntingfield Street, Concord, ON L4K 5S3 2019-10-25
Let It Esolutions Inc. 171 Derrywood Drive, Vaughan, ON L4K 5S3 2014-06-30
Walyasys Global Inc. 241 Ten Oaks Blvd, Concord, ON L4K 5S3 2013-09-17
6371817 Canada Inc. 155, Derrywood Dr., Concord, ON L4K 5S3 2005-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Sahra Nalayeh 156 Derrywood drive, Concord ON L4K 5S3, Canada

Entities with the same directors

Name Director Name Director Address
Vaughan Bicyle User Group Sahra Nalayeh 156 Derrywood drive, Maple ON L4K 5S3, Canada
Peace@Home Sahra Nalayeh 156 Derrywood drive, Concord ON L4K 5S3, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 5S3
Category design
Category + City design + Concord

Similar businesses

Corporation Name Office Address Incorporation
Reconstructed Living Lab Rlabs@centre for Social Innovation-annex, 720 Bathurst Street, Toronto, ON M5S 2R4 2013-09-05
Kaur Design Inc. 3891 De La Colonelle, St Hubert, QC J3X 0M4 2003-03-19
Centre D'innovation Pour Des Entreprises Responsables Inc. 475 Elgin St., Sutie 1515, Ottawa, ON K2P 2E6 1998-07-10
Centre for Innovation In Autism and Intellectual Disabilities 5703, Ferrier, Mont-royal, QC H4P 1N3 2015-01-07
Canadian Centre for Retirement Innovation Inc. 600 Rue De La Montagne, Suite 209, Montreal, QC H3C 4S4 2014-09-23
Canadian Centre for Horticultural Research and Innovation Inc. 4890 Victoria Avenue North, Vineland Station, ON L0R 2E0 2010-08-20
Centre D'innovation Et De Développement De La Pme 114 Rue Du Ravin Bleu, Gatineau, QC J8Z 1X8 2012-08-13
Centre for Commercialization of Innovation for Manufacturers - Ccim 355, Rue Peel, Local 407-i, Montréal, QC H3C 2G9 2014-04-29
Centre for Surgical Invention and Innovation 50 Charlton Ave E, Rm T2140, Hamilton, ON L8N 4A6 2009-02-25
Pec Innovation Management Inc. C/o Pec Innovation Centre, 35 Bridge Street, Box 8, Picton, ON K0K 2T0 2014-09-05

Improve Information

Please provide details on Kaur Living Centre for Innovation and 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