Ink & Aisle Inc.

Address: 319 Comstock Road, Scarborough, ON M1L 2H3

Ink & Aisle Inc. (Corporation# 11674170) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 9, 2019.

Corporation Overview

Corporation ID 11674170
Business Number 766476337
Corporation Name Ink & Aisle Inc.
Registered Office Address 319 Comstock Road
Scarborough
ON M1L 2H3
Incorporation Date 2019-10-09
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Irene Elise Nasiopoulos 319 Comstock Road, Toronto ON M1L 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-10-09 current 319 Comstock Road, Scarborough, ON M1L 2H3
Name 2019-10-09 current Ink & Aisle Inc.
Name 2019-10-09 current Ink ; Aisle Inc.
Status 2019-10-09 current Active / Actif

Activities

Date Activity Details
2019-10-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 319 Comstock Road
City Scarborough
Province ON
Postal Code M1L 2H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Couronne Parties Inc. 319 Comstock Road, Toronto, ON M1L 4M7 2020-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11457764 Canada Inc. 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 2019-06-11
Alphait Solutions Inc. 10 Etienne St, Toronto, ON M1L 0A2 2020-08-17
The Khan & Companies (k&c) Inc. 117 Bell Estate Road, Toronto, ON M1L 0A2 2020-05-06
Kapjo Technologies Inc. 15 Etienne Street, Scarborough, ON M1L 0A2 2017-10-16
8459878 Canada Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2013-03-12
King Painter Maintenance and Renovation Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2020-07-12
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
Find all corporations in postal code M1L

Corporation Directors

Name Address
Irene Elise Nasiopoulos 319 Comstock Road, Toronto ON M1L 2H3, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1L 2H3

Similar businesses

Corporation Name Office Address Incorporation
The Health Aisle Inc. 337, 222 Riverfront Ave Sw, Calgary, AB T2P 4V9 2016-04-28
Aisle Flo Inc. 8005-5-2164 Montreal Rd, Ottawa, ON K1J 1G4 2020-05-28
First Aisle Entertainment Inc. 95 Owen Blvd., Toronto, ON M2P 1G4 2011-07-07
The Cake Aisle Inc. 168 Aspenshire Drive Sw, Calgary, AB T3H 0P5 2016-07-25
Aisle 8 Inc. 60 Berwick Avenue, Suite 1004, Toronto, ON M5P 0A3 2018-08-13
Aisle Be There Wedding Planners Inc. 515-30 Grand Trunk Crescent, Toronto, ON M5J 3A4 2005-11-25
Aisle Magic Inc. 33 Harbour Square, Suite 2837, Toronto, ON M5J 2G2 2016-08-03

Improve Information

Please comment or provide details below to improve the information on Ink & Aisle 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.