WIN DESIGN AND CONSULTING INTERNATIONAL CORP.

Address: 44 Chester Le Blvd., Unit 62, Toronto, ON M1W 2M8

WIN DESIGN AND CONSULTING INTERNATIONAL CORP. (Corporation# 6360068) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 9, 2005.

Corporation Overview

Corporation ID 6360068
Business Number 863889184
Corporation Name WIN DESIGN AND CONSULTING INTERNATIONAL CORP.
Registered Office Address 44 Chester Le Blvd.
Unit 62
Toronto
ON M1W 2M8
Incorporation Date 2005-03-09
Dissolution Date 2008-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
XIAOMING HUANG 44 CHESTER LE BLVD., UNIT 62, TORNOTO ON M1W 2M8, Canada
YUGANG LIU 44 CHESTER LE BLVD., UNIT 62, TORONTO ON M1W 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-03-09 current 44 Chester Le Blvd., Unit 62, Toronto, ON M1W 2M8
Name 2005-03-09 current WIN DESIGN AND CONSULTING INTERNATIONAL CORP.
Status 2008-08-19 current Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-03-09 2008-03-13 Active / Actif

Activities

Date Activity Details
2008-08-19 Dissolution Section: 212
2005-03-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 44 CHESTER LE BLVD.
City TORONTO
Province ON
Postal Code M1W 2M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12462273 Canada Inc. 35-44 Chester Le Blvd, Scarborough, ON M1W 2M8 2020-10-31
Blossom Path Inc. 44 Chester Le Boulevard, Unit 79, Toronto, ON M1W 2M8 2020-08-08
Leaves Transportation Inc. 80-44 Chester Le Blvd, Toronto, ON M1W 2M8 2019-04-05
Peter Huynh It Consultancy Services Limited 44 Chester Le Boulevard Unit 80, Toronto, ON M1W 2M8 2018-06-28
Arbot Real Estate Corp. 44 Chester Le Boulevard #80, Toronto, ON M1W 2M8 2018-03-11
8628637 Canada Incorporated 16-44 Chester Le Blvd, Scarborough, ON M1W 2M8 2013-09-09
Bhk Furniture Ltd. 44 Chester Le Blvd, Unit 94, Scarborough, ON M1W 2M8 2010-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
African-canadian Entrepreneurs for Success (aces) 30 Meadowglen Place, Suite 2609, Toronto, ON M1W 0A6 2020-12-05
Grovescape Inc. 121 - 10 Echo Point, Scarborough, ON M1W 0A7 2020-12-09
Find all corporations in postal code M1W

Corporation Directors

Name Address
XIAOMING HUANG 44 CHESTER LE BLVD., UNIT 62, TORNOTO ON M1W 2M8, Canada
YUGANG LIU 44 CHESTER LE BLVD., UNIT 62, TORONTO ON M1W 2M8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1W 2M8
Category consulting
Category + City consulting + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
V.m.s. Design International Ltee 600 Dorchester Blvd West, Suite 300, Montreal, QC 1975-01-28
Momentum By Design Consulting Corp. 1044 Willowdale Ave., Toronto, ON M2M 3E2 2019-10-24
Merol Design & Consulting Co Corp. 310-350 Highway 7 East, Richmond Hill, ON L4B 3N2 2020-07-20
Canada Megalith Design & Consulting (international) Group Inc. Unit 33, Bristol Road West, Mississauga, ON L5V 2E8 2004-09-14
Silba International Design & Impression De Coupures Et Valeurs MobiliГ€res Inc. 1361 Birchcliff Drive, Oakville, ON L6M 2A2 1994-09-12
Jessart Design International Inc. 1530 Chemin Avalanche, Cp 150, St-adolphe D'howard, QC J0T 2B0 1982-08-30
Canven International Design Inc. 9645, Radisson Avenue, Brossard, QC J4X 2W1 2014-05-26
Mega Design International M.k. Inc. 9420 Boul St.laurent, Montreal, QC H2N 1N3 1998-07-01
Dix Design Consulting Inc. 28 Av De L'horizon, Pointe-claire, QC H9S 5V1 2009-10-19
Cipollone Berardino Design International Ltee. 7551 Henri-bourassa Est, Montreal, QC H1E 1N9 1988-07-26

Improve Information

Please comment or provide details below to improve the information on WIN DESIGN AND CONSULTING INTERNATIONAL CORP..

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.