INNOVATION EDGE DESIGN INC.
DESIGN INNOVATIVE EDGE INC.

Address: 16-501-5890 Avenue De Monkland, MontrГ©al, QC H4A 1G2

INNOVATION EDGE DESIGN INC. (Corporation# 6875041) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 16, 2007.

Corporation Overview

Corporation ID 6875041
Business Number 833173750
Corporation Name INNOVATION EDGE DESIGN INC.
DESIGN INNOVATIVE EDGE INC.
Registered Office Address 16-501-5890 Avenue De Monkland
MontrГ©al
QC H4A 1G2
Incorporation Date 2007-11-16
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
YVAN DAVID 16-501-5890 Avenue de Monkland, Montréal QC H4A 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-21 current 16-501-5890 Avenue De Monkland, MontrГ©al, QC H4A 1G2
Address 2010-02-09 2019-01-21 5764 Avenue Monkland, Bureau 1501, MontrГ©al, QC H4A 1E9
Address 2007-11-16 2010-02-09 4321 Girouard Avenue, MontrГ©al, QC H4A 3E5
Name 2019-01-21 current INNOVATION EDGE DESIGN INC.
Name 2019-01-21 current DESIGN INNOVATIVE EDGE INC.
Name 2007-11-16 2019-01-21 INNOVATIVE EDGE DESIGN INC.
Name 2007-11-16 2019-01-21 DESIGN INNOVATIVE EDGE INC.
Status 2017-05-15 current Active / Actif
Status 2017-04-22 2017-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-05-17 2017-04-22 Active / Actif
Status 2012-04-18 2012-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-11-16 2012-04-18 Active / Actif

Activities

Date Activity Details
2019-01-21 Amendment / Modification Name Changed.
Section: 178
2007-11-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16-501-5890 Avenue de Monkland
City MontrГ©al
Province QC
Postal Code H4A 1G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises David-hebblethwaite Inc. 16-501-5890 Avenue De Monkland, MontrГ©al, QC H4A 1G2 2007-11-16
Family Games America Fga Inc. 16-501-5890 Avenue De Monkland, MontrГ©al, QC H4A 1G2 2008-01-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
12046776 Canada Inc. 406-5890 Avenue De Monkland, MontrГ©al, QC H4A 1G2 2020-05-07
11463004 Canada Inc. 5890 Monkland Avenue #406, Montreal, QC H4A 1G2 2019-06-13
11327895 Canada Inc. 5890 Avenue De Monkland # 16-30, MontrГ©al, QC H4A 1G2 2019-03-29
Triwin Capital Ltd. 5890 Monkland Ave. #1688, Montreal, QC H4A 1G2 2019-01-24
Klear Innovations Inc. 5890 Monkland Ave, Suite #16-218, Montreal, QC H4A 1G2 2018-04-23
Elliptica Innovations Inc. 5890 De Monkland Avenue, Suite 16 - 23, Montreal, QC H4A 1G2 2017-12-22
Cyber Media Network Inc. 5890 Monkland Ave. Suite 16, Montreal, QC H4A 1G2 2017-07-03
Dillad Holdings Inc. 16-5890 Av. De Monkland, MontrГ©al, QC H4A 1G2 2017-02-08
10007412 Canada Inc. 5890 Avenue Monkland Chambre 16, Montreal, QC H4A 1G2 2016-12-02
10006041 Canada Inc. 16-42-5890 Monkland Av.), Montreal, QC H4A 1G2 2016-12-01
Find all corporations in postal code H4A 1G2

Corporation Directors

Name Address
YVAN DAVID 16-501-5890 Avenue de Monkland, Montréal QC H4A 1G2, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H4A 1G2
Category design
Category + City design + MontrГ©al

Similar businesses

Corporation Name Office Address Incorporation
Amalee Systemes Design Innovation Inc. 14896 Oakwood, Pierrefonds, QC H9H 1X8 1989-03-03
Hard Edge Design Inc. 343 T-way Drive, Rr #1, Millbrook, ON L0A 1G0 2001-08-14
Edge Design & Construction Ltd. 38 Treeline Blvd., Brampton, ON L6P 1C5 2007-08-16
Global Edge Design Inc. 1600, Rue D'iberville, St-bruno, QC J3V 4L7 2018-12-10
Virtex Edge Design Inc. 2174 Vista Drive, Burlington, ON L7M 3M3 2015-04-01
Inside Edge Interior Design Inc. 73711 Dochstader Rd, R.r. #1, Wellandport, ON L0R 2J0 2007-07-10
S.e.d.g Solid Edge Design Group Inc. 43 Tomlin Cres, Richmond Hill, ON L4C 7T1 2019-04-06
Edge Design Systems Inc. 500-5940, Macleod Trail South, Calgary, AB T2H 2G4 2009-04-01
Modern Edge Hair Design Inc. 142 Dean Park Road, Scarborough, ON M1B 3E6 2005-03-10
Edge Logistics Inc. 180 Attwell Drive, Suite 600, Toronto, ON M9W 6A9 2003-03-17

Improve Information

Please comment or provide details below to improve the information on INNOVATION EDGE DESIGN 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.