Glamour List Inc.

Address: Suite 316 - 1110 Finch Ave W, North York, ON M3J 2T2

Glamour List Inc. (Corporation# 10944793) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 14, 2018.

Corporation Overview

Corporation ID 10944793
Business Number 739789287
Corporation Name Glamour List Inc.
Registered Office Address Suite 316 - 1110 Finch Ave W
North York
ON M3J 2T2
Incorporation Date 2018-08-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ismat Jahan 4 Cragg Cres, ajax ON L1T 4E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-08-14 current Suite 316 - 1110 Finch Ave W, North York, ON M3J 2T2
Name 2018-08-14 current Glamour List Inc.
Status 2018-08-14 current Active / Actif

Activities

Date Activity Details
2018-08-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address Suite 316 - 1110 Finch Ave W
City North York
Province ON
Postal Code M3J 2T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thinkgreen Capital Corp. 802-1110 Finch Ave W, North York, ON M3J 2T2 2019-12-13
Red Maple Supplies Ltd. Suite 218, 1110 Finch Ave. West, North York, ON M3J 2T2 2018-07-16
10772763 Canada Inc. 314-1110 Finch Avenue West, Toronto, ON M3J 2T2 2018-05-08
Oil Marine Shipping and Chartering Inc. 710-1110 Finch Ave W, Toronto, ON M3J 2T2 2018-04-03
Ramabec Inc. 1110 Finch Ave West, Suite 904, Toronto, ON M3J 2T2 2018-03-07
Kadosh Kosher Inc. 1110 Finch Ave West, Unit 904, Toronto, ON M3J 2T2 2017-08-21
Canata Group Construction Inc. 1110 Finch Avenue West #314, North York, ON M3J 2T2 2017-05-17
J1j8 Holdings Inc. 904-1110 Finch Ave. West, Toronto, ON M3J 2T2 2016-08-30
Kartina Canada Inc. 401 - 1110 Finch Avenue West, Toronto, ON M3J 2T2 2016-06-01
Jn Venture Bond Incorporated 1110 Finch Avenue West Suite 404, Toronto, ON M3J 2T2 2015-04-17
Find all corporations in postal code M3J 2T2

Corporation Directors

Name Address
Ismat Jahan 4 Cragg Cres, ajax ON L1T 4E0, Canada

Competitor

Search similar business entities

City North York
Post Code M3J 2T2

Similar businesses

Corporation Name Office Address Incorporation
Les Accessoires Cosmetiques Glamour House Ltee 10988 Masse Street, Montreal North, QC H1G 4G3 1971-05-31
Agence De Mannequins Internationale Glamour (ima) Canada Inc. 1350 Sherbrooke Street West, Suite 900, Montreal, QC H3G 1J1 2002-02-12
B.g. Glamour Boutique Inc. 2050 Crescent Street, Montreal, QC H3G 2B8 1981-03-12
Glamour House Internationale (canada) Ltee 10,988 Masse Street, Montreal, QC H1G 4G3 1980-03-05
Ar/vr List 659 Av Murray Hil, Westmount, QC H3Y 2W9 2017-06-08
Glamour To Go Canada Ltd. 139 Doris Ave, Toronto, ON M2N 4T2 1994-08-24
Golden Glamour Goddesses Inc. 35 Archbury Crl, Bolten, ON L7E 2H7 2013-08-15
Stage It and List It Inc. 134 Carnwith Dr E, Brooklin, ON L1M 0E6 2017-05-19
Fix & List It Inc. 339 Lisa Marie Dr, Orangeville, ON L9W 4M4 2015-09-10
Mac Glamour Co. Ltd. 304-1395 Sheppard Ave West, North York, ON M3M 2W8 2017-11-03

Improve Information

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