Designfusion Digital Manufacturing Inc.

Address: 255 Duncan Mill Road, Suite 405, Toronto, ON M3B 3H9

Designfusion Digital Manufacturing Inc. (Corporation# 11643371) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 2019.

Corporation Overview

Corporation ID 11643371
Business Number 769359936
Corporation Name Designfusion Digital Manufacturing Inc.
Registered Office Address 255 Duncan Mill Road
Suite 405
Toronto
ON M3B 3H9
Incorporation Date 2019-09-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gregory John Patrick Marsh 31 Fallingbrook Crescent, Toronto ON M1N 1B2, Canada
Kevin Johnstone 20 Victoria Park Avenue, Toronto ON M4E 3R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-24 current 255 Duncan Mill Road, Suite 405, Toronto, ON M3B 3H9
Name 2019-09-24 current Designfusion Digital Manufacturing Inc.
Status 2019-09-24 current Active / Actif

Activities

Date Activity Details
2019-09-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 255 Duncan Mill Road
City Toronto
Province ON
Postal Code M3B 3H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hygrid Systems Inc. 255 Duncan Mill Road, Unit 410, North York, ON M3B 3H9 1998-05-15
Canada Wood Spring Corporation 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 1999-05-12
Pennydrive.com, Inc. 255 Duncan Mill Road, Suite 410, North York, ON M3B 3H9 2000-01-12
Cougar Trailers Canada Ltd. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2000-03-21
Mirandcoe Investments Canada Ltd. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2000-03-24
Interactive Success (canada) Group Inc. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2000-05-02
Comfy Holdings Ltd. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2002-03-11
Friends of Chi Heng Foundation Canada 255 Duncan Mill Road, Suite 202, Toronto, ON M3B 3H9 2006-06-09
Tianshi (canada) Health Products, Inc. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9
Beyond44 Inc. 255 Duncan Mill Road, Suite 410, North York, ON M3B 3H9 2000-05-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Al Hikmah Foundation Unit # 612 - 255 Duncan Mill Road, Toronto, ON M3B 3H9 2019-09-24
Gfranco Shoes and Apparel Corp. 255 Duncan Mill Rd, Suite 512, Toronto, ON M3B 3H9 2019-08-07
Jumping Notes Co., Ltd. Suite 702, 255 Duncan Mill Road, Toronto, ON M3B 3H9 2018-07-16
Ecodesign Building Products, Inc. 710-255 Duncan Mill Road, Toronto, ON M3B 3H9 2018-03-28
Bondi Spark Brands Inc. 201-255 Duncan Mill Road, Toronto, ON M3B 3H9 2017-09-21
Mmo Maintenance & Cleaning Services Limited 512 - 255 Duncan Mill Road, Room 106, North York, ON M3B 3H9 2017-08-03
Operation Underground Railroad, Inc. 255 Duncan Mill; Road, Suite 504, Toronto, ON M3B 3H9 2017-04-21
The Rana Family Charitable Foundation 255 Duncan Mills Road, Suite 311, Toronto, ON M3B 3H9 2017-01-06
Canadian Square Immigration Consultants Ltd. 506-255 Duncan Mill Road, North York, ON M3B 3H9 2016-10-18
Pacific Links Championship, Inc. 255 Duncan Mill Rd, Suite 508, North York, ON M3B 3H9 2016-05-06
Find all corporations in postal code M3B 3H9

Corporation Directors

Name Address
Gregory John Patrick Marsh 31 Fallingbrook Crescent, Toronto ON M1N 1B2, Canada
Kevin Johnstone 20 Victoria Park Avenue, Toronto ON M4E 3R9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3B 3H9
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Designfusion Software Sales Inc. 305 Milner Ave., Suite 308, Toronto, ON M1B 3V4 2002-09-13
Designfusion Services Inc. 255 Duncan Mill Road, Suite 405, Toronto, ON M1N 1B2 2019-09-24
Better Air Manufacturing Ltd. 100-1600 Ness Avenue, Winnipeg, MB R3J 3W7
Digital Nomad Analytics Inc. 200-1010 Rue De La GauchetiГЁre O, Montreal, QC H3B 2N2 2017-05-04
Digital Bells Inc. 1242 Rue Stanley, Bureau 202, Montreal, QC H3B 2S7 1993-12-15
Digital Light and Sound Incorporated 1212 Rue Des Perdrix, Longueuil, QC J4J 5J9 2000-05-06
SÉcuritÉ Mgm Enregistrement VidÉo Digital Inc. 975, Rue Cormier, Drummondville, QC J2C 2N5 2004-02-01
Digital Insurance Management (dim) Inc. 6830 Avenue Du Parc, Suite 368, Montreal, QC H3N 1W7 1999-07-09
Sparrow Digital Inc. 4035 St-ambroise #420, Montreal, QC H4C 2E1 2015-07-27
Nord-ouest Digital Ltee 13151 Vanier Place, Suite 150, Richmond, ON V6V 2J2

Improve Information

Please comment or provide details below to improve the information on Designfusion Digital Manufacturing 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.