Bestage Home Design Inc. (Corporation# 10189987) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 12, 2017.
Corporation ID | 10189987 |
Business Number | 718526726 |
Corporation Name | Bestage Home Design Inc. |
Registered Office Address |
33 Mcgillivray Avenue Toronto ON M5M 2X9 |
Incorporation Date | 2017-04-12 |
Dissolution Date | 2020-02-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Nasrin Tayebi | 33 McGillivray Avenue, Toronto ON M5M 2X9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-04-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-04-12 | current | 33 Mcgillivray Avenue, Toronto, ON M5M 2X9 |
Name | 2017-04-12 | current | Bestage Home Design Inc. |
Status | 2020-02-15 | current | Dissolved / Dissoute |
Status | 2019-09-18 | 2020-02-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2017-04-12 | 2019-09-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-02-15 | Dissolution | Section: 212 |
2017-04-12 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Archimedes Award Foundation | 33 Mcgillivray Ave., Toronto, ON M5M 2X9 | 1981-12-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
King Cohen Corporation | 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 | 2008-02-14 |
Catherine and Peter Cordy Foundation | 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 | 2014-02-26 |
Wolch Dental and Hygiene Corp. | 312-1717 Avenue Rd., Toronto, ON M5M 0A2 | 2006-04-27 |
Ranleigh Consulting and Management Services Inc. | 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 | 1999-09-23 |
Casa Toro Ltd. | 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 | 2013-10-04 |
Fenris Global Equities Ltd. | 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 | 2010-07-01 |
Jamaican Accents Ltd. | 75 Lawrence Avenue West, Toronto, ON M5M 1A3 | 2005-02-23 |
Emortalized Corporation | 52 Lawrence Avenue West, Toronto, ON M5M 1A4 | 2017-01-31 |
Projacked Corporation | 52 Lawrence Ave West, Toronto, ON M5M 1A4 | 2015-03-18 |
Incleanity Inc. | 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 | 2018-02-22 |
Find all corporations in postal code M5M |
Name | Address |
---|---|
Nasrin Tayebi | 33 McGillivray Avenue, Toronto ON M5M 2X9, Canada |
City | Toronto |
Post Code | M5M 2X9 |
Category | design |
Category + City | design + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
Show Home Ready Home Staging and Re-design Ltd. | 7082 Bush Dr., Greely, ON K4P 1M7 | 2015-04-03 |
Design & Accessoires De Maison Sarah James Inc. | 200 Thornhill Avenue, Dollard Des Ormeaux, QC H9G 1P7 | 2000-04-07 |
Sonse Home Design Inc. | 124 6th Ave, New Westminster, BC V3L 1T4 | 2010-03-06 |
Heritage Home Design Inc. | 96 Novella Rd., Concord, ON L4K 5K7 | 2008-02-12 |
At Home Design Inc. | 97 Constance Street, Toronto, ON M6R 1S7 | 2002-02-18 |
Xin He Home Design Inc. | 140 Upton Crescent, Markham, ON L3R 3T4 | 2020-09-04 |
Vikno Home Design Inc. | 143 Dollery Crt., Toronto, ON M2R 3N9 | 2014-11-20 |
Lin's Home Design Inc. | 100 Bessemer Rd Unit 3, London, ON N6E 1R2 | 2013-04-04 |
Natoo Home Design Inc. | 600 Via Campanile, Woodbridge, ON L4H 0X1 | 2016-02-18 |
Gv Home Design Inc. | 47 Gould Street, Beeton, ON L0G 1A0 | 2020-08-31 |
Please comment or provide details below to improve the information on Bestage Home Design Inc..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.