CDMR Design Inc.

Address: 3-169 Bismark Drive, Cambridge, ON N1S 5B9

CDMR Design Inc. (Corporation# 10589543) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 18, 2018.

Corporation Overview

Corporation ID 10589543
Business Number 774218515
Corporation Name CDMR Design Inc.
Registered Office Address 3-169 Bismark Drive
Cambridge
ON N1S 5B9
Incorporation Date 2018-01-18
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Calvin Rouse 3-169 Bismark Drive, Cambridge ON N1S 5B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-01-18 current 3-169 Bismark Drive, Cambridge, ON N1S 5B9
Name 2018-01-18 current CDMR Design Inc.
Status 2018-01-18 current Active / Actif

Activities

Date Activity Details
2018-01-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3-169 Bismark Drive
City Cambridge
Province ON
Postal Code N1S 5B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11902342 Canada Inc. 27-169 Bismark Dr, Cambridge, ON N1S 5B9 2020-02-12
11165801 Canada Inc. 61-169 Bismark Ddrive, Cambridge, ON N1S 5B9 2018-12-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9212698 Canada Corporation 371 Salisbury Ave, Cambridge, ON N1S 0A2 2015-03-09
8968136 Canada Inc. 362 Salisbury Avenue, Cambridge, ON N1S 0A2 2014-07-30
Tri-city Wholesale Distributor Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2019-01-07
9457313 Canada Ltd. 48 Cox Street, Cambridge, ON N1S 0A3 2015-09-29
Hugbox Inc. 24 Freure Drive, Cambridge, ON N1S 0A3 2013-09-11
12445760 Canada Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2020-10-26
Krazy Binz Liquidation Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2020-10-26
J&c Brothers International Corporation 60 Hardcastle Drive, Cambridge, ON N1S 0A4 2016-01-22
Staran Cycles Ltd. 11 Blossomfield Crescent, Cambridge, ON N1S 0A5 2015-02-02
8958785 Canada Inc. 139 Hardcastle Dr, Cambridge, ON N1S 0A6 2014-07-19
Find all corporations in postal code N1S

Corporation Directors

Name Address
Calvin Rouse 3-169 Bismark Drive, Cambridge ON N1S 5B9, Canada

Competitor

Search similar business entities

City Cambridge
Post Code N1S 5B9
Category design
Category + City design + Cambridge

Similar businesses

Corporation Name Office Address Incorporation
Cats Cafe Design Inc. 55 Riverview Heights, Toronto, ON M9P 2N3 2019-07-25
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, MontrГ©al, QC H3C 6N1 2017-05-02
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 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
Les Produits So Design Inc. 2239, De La Rainette, Sainte-marthe-sur-le-lac, QC J0N 1P0 2016-09-15
G&u Art and Design Store Inc. 107 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J2 2018-01-23
Three94 Design Inc. 394 Isabey Street, Suite 100, St. Laurent, QC H4T 1V3 2013-08-05

Improve Information

Please comment or provide details below to improve the information on CDMR 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.