Bestage Home Design Inc.

Address: 33 Mcgillivray Avenue, Toronto, ON M5M 2X9

Bestage Home Design Inc. (Corporation# 10189987) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 12, 2017.

Corporation Overview

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

Directors

Director Name Director Address
Nasrin Tayebi 33 McGillivray Avenue, Toronto ON M5M 2X9, Canada

Corporation History

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

Activities

Date Activity Details
2020-02-15 Dissolution Section: 212
2017-04-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 33 McGillivray Avenue
City Toronto
Province ON
Postal Code M5M 2X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Archimedes Award Foundation 33 Mcgillivray Ave., Toronto, ON M5M 2X9 1981-12-07

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Nasrin Tayebi 33 McGillivray Avenue, Toronto ON M5M 2X9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5M 2X9
Category design
Category + City design + Toronto

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Bestage Home Design Inc..

Dataset Information

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.