L.A. DESIGN APPAREL INC.

Address: 5757 Kennedy Road Unit 2, Mississauga, ON L4Z 0C5

L.A. DESIGN APPAREL INC. (Corporation# 7909756) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 5, 2011.

Corporation Overview

Corporation ID 7909756
Business Number 809975113
Corporation Name L.A. DESIGN APPAREL INC.
Registered Office Address 5757 Kennedy Road Unit 2
Mississauga
ON L4Z 0C5
Incorporation Date 2011-07-05
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
LAWRENCE ANONYCHUK 21 ANN STREET, WELLAND ON L3C 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-12-14 current 5757 Kennedy Road Unit 2, Mississauga, ON L4Z 0C5
Address 2011-07-05 2015-12-14 21 Ann Street, Welland, ON L3C 3S5
Name 2011-07-05 current L.A. DESIGN APPAREL INC.
Status 2019-03-02 current Active / Actif
Status 2018-12-07 2019-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-12-14 2018-12-07 Active / Actif
Status 2015-12-08 2015-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-07-05 2015-12-08 Active / Actif

Activities

Date Activity Details
2011-07-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-19 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 5757 kennedy Road Unit 2
City Mississauga
Province ON
Postal Code L4Z 0C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Raj Pannu Bookkeeping Services Ltd. 2 - 5757 Kennedy Road, Mississauga, ON L4Z 0C5 2020-05-08
Dreamway Hair Extension Inc. 5757 Kennedy Road, Unit 5, Mississauga, ON L4Z 0C5 2018-01-14
10430528 Canada Inc. 2-5757 Kennedy Road, Mississauga, ON L4Z 0C5 2017-10-03
9959513 Canada Incorporated 5757 Kennedy Road, Mississauga, ON L4Z 0C5 2016-10-26
Md Innovative Developments Inc. 5757 Kennedy Road, Suite 2, Mississauga, ON L4Z 0C5 2018-11-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pcub3d Corporation 1001 - 90 Absolute Ave, Mississauga, ON L4Z 0A1 2020-01-28
Export "a" Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 1989-03-31
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jt International (bvi) Canada Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jti Canada Tech Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 2017-08-21
White Book Marketing Inc. 311 - 90 Absolute Avenue, Mississauga, ON L4Z 0A3 2019-07-23
Phecda Megrez Investment Inc. 90 Absolute Ave., Suite 111, Mississauga, ON L4Z 0A3 2019-07-01
11288261 Canada Inc. 507-90 Absolute Ave, Mississauga, ON L4Z 0A3 2019-03-07
10834629 Canada Inc. 1703-90 Absolute Avenue, Mississauga, ON L4Z 0A3 2018-06-11
August Dk Patterson Consulting Inc. 90 Absolute Ave, Unit 704, Mississauga, ON L4Z 0A3 2018-05-24
Find all corporations in postal code L4Z

Corporation Directors

Name Address
LAWRENCE ANONYCHUK 21 ANN STREET, WELLAND ON L3C 3S5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 0C5
Category design
Category + City design + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Nomor Urban Design Apparel 400 AmpГ€re #8, Laval, QC H7N 5J9 2003-05-10
Main Apparel and Design Incorporated 2427 107 St., Edmonton, AB T6J 5N4 2010-04-20
D.l. Design & Apparel Corp. 35 Mccaul Street, Suite 405, Toronto, ON M5T 1V7 2013-02-15
Joanne Apparel Design Development Inc. 24 Elizabeth St. North, Richmond Hill, ON L4C 4N3 2013-10-30
S.j. Roma Apparel Design Corp. 401 Richmond West, Suite 380, Toronto, ON M5V 1X3 1991-12-17
Bof Apparel Limitee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1980-03-05
American Apparel Community Store & Gallery Inc. 350 Louvain Street, Suite 203, Montreal, QC H3N 2E8 2004-09-16
Marv Holland Apparel Ltd. 360, Main Street, 1700, Commodity Excange Tower, Winnipeg, MB R3C 3Z3
Tc Sports and Apparel Inc. 110-11th Street, Brandon, MB R7A 4J4
American Apparel Canada Wholesale Inc. 1500-1550 Rue Metcalfe, MontrГ©al, QC H3A 1X6 2004-09-16

Improve Information

Please comment or provide details below to improve the information on L.A. DESIGN APPAREL 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.