COALESCE CONCEPTS LTD. (Corporation# 12209772) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 20, 2020.
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 |
Director Name | Director Address |
---|---|
Joshua Wong | 56 Milroy Lane, Markham ON L6B 1B5, Canada |
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 |
Date | Activity | Details |
---|---|---|
2020-07-20 | Incorporation / Constitution en sociГ©tГ© |
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 |
Name | Address |
---|---|
Joshua Wong | 56 Milroy Lane, Markham ON L6B 1B5, Canada |
City | Markham |
Post Code | L6B 1B5 |
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 |
Please comment or provide details below to improve the information on COALESCE CONCEPTS LTD..
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.