Homes 2B Design Corporation

Address: 104 Seaton Drive, Aurora, ON L4G 3X1

Homes 2B Design Corporation (Corporation# 11223976) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 29, 2019.

Corporation Overview

Corporation ID 11223976
Business Number 713705085
Corporation Name Homes 2B Design Corporation
Registered Office Address 104 Seaton Drive
Aurora
ON L4G 3X1
Incorporation Date 2019-01-29
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Michael Swann 104 Seaton Dr., Aurora ON L4G 3X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-29 current 104 Seaton Drive, Aurora, ON L4G 3X1
Name 2019-01-29 current Homes 2B Design Corporation
Status 2019-01-29 current Active / Actif

Activities

Date Activity Details
2019-01-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 104 Seaton Drive
City Aurora
Province ON
Postal Code L4G 3X1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
Michael Swann 104 Seaton Dr., Aurora ON L4G 3X1, Canada

Competitor

Search similar business entities

City Aurora
Post Code L4G 3X1
Category design
Category + City design + Aurora

Similar businesses

Corporation Name Office Address Incorporation
Homes By Design Television Inc. 3910 - 18 Yonge St., Toronto, ON M5E 1Z8 1997-02-26
Art Homes Design & Development Inc. 89 Munro Blvd., Toronto, ON M2P 1C5 2006-11-14
Presidential Homes Design Inc. 92 Vinton Road, Ancaster, ON L9K 0G6 2019-05-23
Majesta Homes and Design Incorporated 2113 Fiddlers Way, Oakville, ON L6M 0M5 2017-06-01
Haute Homes Design Inc. 80 Marine Parade Drive #606, Etobicoke, ON M8V 0A3 2019-11-14
Design Craft Homes Inc. 1858 Whitemarsh Cres., Kanata, ON K2W 1B5 2010-01-10
Gc Homes Design Build Inc. 3289 Merion Gardens, Oakville, ON L6M 1S1 2020-11-12
Blackstone Homes Design and Build Ltd. 408 Citadel Crescent, Ottawa, ON K2G 7E8 2020-09-20
Winbrio Homes and Design Corp. 44 Matthew Boyd Cr, Newmarket, ON L3X 3C3 2011-11-29
3id Design Corporation 5500 Rue Fullum, Local 302, MontrГ©al, QC H2G 2H3 2006-09-11

Improve Information

Please comment or provide details below to improve the information on Homes 2B Design Corporation.

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.