COALESCE CONCEPTS LTD.

Address: 56 Milroy Lane, Markham, ON L6B 1B5

COALESCE CONCEPTS LTD. (Corporation# 12209772) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 20, 2020.

Corporation Overview

Corporation ID 12209772
Business Number 721390334
Corporation Name COALESCE CONCEPTS LTD.
Registered Office Address 56 Milroy Lane
Markham
ON L6B 1B5
Incorporation Date 2020-07-20
Corporation Status Active / Actif
Number of Directors 1 - 25

Directors

Director Name Director Address
Joshua Wong 56 Milroy Lane, Markham ON L6B 1B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-20 current 56 Milroy Lane, Markham, ON L6B 1B5
Name 2020-07-20 current COALESCE CONCEPTS LTD.
Status 2020-07-20 current Active / Actif

Activities

Date Activity Details
2020-07-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 56 Milroy Lane
City Markham
Province ON
Postal Code L6B 1B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
NЕЌa Naturals Inc. 59 Cornell Park Avenue, Markham, ON L6B 1B5 2020-10-28
Pki Consulting Services Inc. 52 Settlement Park Avenue, Markham, ON L6B 1B5 2020-09-07
11538411 Canada Inc. 54 Milroy Lane, Markham, ON L6B 1B5 2019-07-26
Canada Super Maple Trading Inc. 35 Cornell Common Road, Markham, ON L6B 1B5 2019-07-02
11368044 Canada Inc. 48 Milroy Lane, Markham, ON L6B 1B5 2019-05-01
Zch Design Office Inc. 24 Spring Meadow Avenue, Markham, ON L6B 1B5 2019-05-01
Japanese Medical Support Network In Canada 11 Riverlands Avenue, Markham, ON L6B 1B5 2017-07-18
S & S Global Company Ltd. 46 Cornell Park Ave, Markham, ON L6B 1B5 2017-05-04
Aurobay Trade & Invest Ltd. 88 Country Glen Road, Markham, ON L6B 1B5 2016-12-09
9468749 Canada Corporation 20 The Meadows Ave., Markham, ON L6B 1B5 2015-10-07
Find all corporations in postal code L6B 1B5

Corporation Directors

Name Address
Joshua Wong 56 Milroy Lane, Markham ON L6B 1B5, Canada

Competitor

Search similar business entities

City Markham
Post Code L6B 1B5

Similar businesses

Corporation Name Office Address Incorporation
Metabolic Concepts Inc. 6900 Decarie Boul., Suite 200, Montreal, QC H3X 2T8 1999-10-14
Z.e.b.r.a. Machine Concepts Inc. 53 Cedar Avenue, Pointe-claire, QC H9S 4Y3 1995-04-27
Concepts D'accessoires A.c.i. Inc. 2616 Sheridan Garden Drive, Oakville, ON L6J 7Z2
Concepts D'accessoires A.c.i. Inc. 109 Brunswick Blvd., Dollard Des Ormeaux, QC H9B 2J5 1983-05-13
Aboriginal Building Concepts Inc. 1500 Ac-138 C, Kahnawake, QC J0L 1B0 2019-10-24
Les Concepts Mba Limitee 328 Victoria Avenue, Suite 10, Westmount, QC 1977-01-31
1st Vu Concepts Ltd. 6600 Trans Cda Hwy #750, Pointe Claire, QC H9R 4S2 2005-07-05
Concepts R.f. Ltee 139 Concord Crescent, Pointe-claire, QC H9R 1N3 1990-07-23
G.c. Concepts Cadeaux Inc. 8466 Darnley Road, Mount Royal, QC H4T 1M4 1980-05-09
Rcl Promotional Concepts Inc. 6205 Somerled, App 202, Montreal, QC 1977-01-26

Improve Information

Please comment or provide details below to improve the information on COALESCE CONCEPTS LTD..

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.