DECODE DESIGN GROUP Inc.

Address: 22 St. Hubert Ave., Toronto, ON M4J 3Y9

DECODE DESIGN GROUP Inc. (Corporation# 12350122) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 17, 2020.

Corporation Overview

Corporation ID 12350122
Business Number 706637873
Corporation Name DECODE DESIGN GROUP Inc.
Registered Office Address 22 St. Hubert Ave.
Toronto
ON M4J 3Y9
Incorporation Date 2020-09-17
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Farzin Misami Azad 22 St. Hubert Ave., Toronto ON M4J 3Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-17 current 22 St. Hubert Ave., Toronto, ON M4J 3Y9
Name 2020-09-17 current DECODE DESIGN GROUP Inc.
Status 2020-09-17 current Active / Actif

Activities

Date Activity Details
2020-09-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 22 St. Hubert Ave.
City Toronto
Province ON
Postal Code M4J 3Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10150720 Canada Inc. 34 St. Hubert Avenue, Toronto, ON M4J 3Y9 2017-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12065436 Canada Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-05-16
Baganda Trading Ltd. 280 Donlands Avenue, Unit 803, East York, ON M4J 0A3 2016-09-21
3826619 Canada Inc. 906-280 Donlands Ave., Toronto, ON M4J 0A3 2000-10-26
Oldfield Trading Inc. 280 Donlands Avenue, Suite 803, Toronto, ON M4J 0A3 2019-07-28
Grosso Medical Cannabis Consultants Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-08-10
8041555 Corp. 1171 Queen Street West, Unit #1112, Toronto, ON M4J 0A5 2011-11-29
10121541 Canada Inc. 305 Riverdale Avenue, Toronto, ON M4J 1A1 2017-02-27
Legato Gelato Inc. 304 Riverdale Ave, Toronto, ON M4J 1A2 2006-11-16
Bluetoe Art Incorporated 1106-10 Boultbee Ave, Toronto, ON M4J 1A6 2020-07-07
Penyem Jamorai Relief Organization (pjro) 10 Boultbee Avenue, Apartment 1010, Toronto, ON M4J 1A6 2008-10-24
Find all corporations in postal code M4J

Corporation Directors

Name Address
Farzin Misami Azad 22 St. Hubert Ave., Toronto ON M4J 3Y9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4J 3Y9
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Decode Global 1265 St. Gregoire, Suite 34, Montreal, QC H2J 0A4 2012-02-15
Dataradio Parallel Decode Technology Inc. 5500 Royalmount Avenue, Suite 200, Montreal, QC H4P 1H7 2000-10-11
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Groupe Design Iyf Inc. 3065 Halpern Street, Ville St-laurent, QC H4S 1P5 1997-02-03
Group Design A.g.c. Inc. 615 Boul Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 1980-05-12
Le Groupe Ove Design Inc. 546 Rue St-patrick, Ottawa, ON K1N 5L5 1979-09-20
World Design Agency Group Inc. 1233 Rue De La Montagne, Suite 301, MontrГ©al, QC H3G 1Z2 2018-06-04
Crowd Decode Inc. 10 Cammay Avenue, Hamilton, ON L9H 6M5 2019-12-04
Decode/btc Productions 2 Inc. 512 King St. East, Suite 104, Toronto, ON M5A 1M1 2004-03-12
Hack Decode 1551 Riverside, Apt 1407, Ottawa, ON K1G 4B5 2017-10-30

Improve Information

Please comment or provide details below to improve the information on DECODE DESIGN GROUP 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.