uniQverse Design Inc.

7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2

Overview

uniQverse Design Inc. is a federal corporation in Markham incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 30, 2025 with corporation #16709362. The current entity status is . The registered office location is at 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2. The directors of the corporation include Qian Lin.

Corporation Information

ID16709362
Business Number783897168
Current NameuniQverse Design Inc.
Incorporation Date2025-01-30
Address7030 Woodbine Avenue
Suite 500
Markham
ON L3R 6G2
Director Limits1-10

Corporation Directors

Director NameDirector Address
Qian Lin30 Inn On the Park Drive, 4303, North York ON M3C 0P7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2025-01-30currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2025-01-30currentActive / Actif
Name2025-01-30currentuniQverse Design Inc.
Address2025-01-30current7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2
Activity2025-01-30currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Qian Lin30 Inn On the Park Drive, 4303, North York ON M3C 0P7, Canada

Corporations with the same officer (Qian Lin)

Corporation NameAddressIncorporation Date
9440909 Canada Inc. E106 - 3262 Midland Ave, Scarborough, ON M1V 0C62015-09-15
Metropower Home Comfort Ltd. 3990 Chesswood Dr., North York, ON M3J 2W62010-04-21

Location Information

Street Address 7030 Woodbine Avenue
Suite 500
CityMarkham
ProvinceON
Postal CodeL3R 6G2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
15089760 Canada Inc. 7030 Woodbine Avenue, Markham, ON L3R 6G22023-06-05
Bonaface Biometrics Corp. 7030 Woodbine Avenue, Unit 500, Markham, ON L3R 6G22024-01-23
SkyFiscal Accounting Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G22023-10-17
Umadeit International Consulting Canada Inc. 7030 Woodbine Avenue, Markham, ON L3R 6G22023-06-06
E-SYCOM Solutions Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G22023-07-10
Canus Trucking Solutions Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 4L92023-12-22
Marinio Cleaning Services Inc. 7030 Woodbine Avenue, Markham, ON L3R 6G22023-12-18
Meightport Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G22023-06-15
Le Festival International du Film Canada Chine · Canada China International Film Festival 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G22024-01-26
RADI Defensive Driver Training Inc. 7030 Woodbine Avenue, Unit # 500, Markham, ON L3R 6G22023-07-28
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Precon Finder Inc. Unit 905 7030 Woodbine Ave, Markham, ON L3R 6G22023-11-28
Canada BUMU International Trading Co., LTD. 208-7030 Woodbine Ave., Markham, ON L3R 6G22024-07-19
Elevate Integrated Solution Limited Unit 801 7030 Woodbine Ave, Markham, ON L3R 6G22024-12-28
reid & corp. distributors 7030 Woodbine Ave Suite 500, Markham, ON L3R 6G22025-01-22
International Institute for Training and Quality inc. ON, Markham - Woodbine Steeles Corporate, 7030 Woodbine Avenue Suite 500, Markham, ON L3R 6G22023-10-18
Green Apple Garden Center Inc. 7030 Woodbine Ave Unit 912, Markham, ON L3R 6G22024-08-28
Manuworld Financial Corporation 208-7030 Woodbine Ave, Markham, ON L3R 6G22024-01-06
Isisium Dynamics Inc. 7030 Woodbine Ave, Suite 500, Markham, ON L3R 6G22025-02-04
April's Beauty Supply Inc. 7030 Woodbine Ave., Suite 500, Markham, ON L3R 6G22024-08-08
16402038 Canada Inc. Goldwater Accounting and Tax, 500-7030 Woodbine Ave, Markham, ON L3R 6G22024-09-28
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16798381 Canada Ltd. 1020 Denison St, Unit 106, Markham, ON L3R 3W52025-03-04
16807615 Canada Inc. 72 Cariglia Trail, Unionville, ON L3R 4W82025-03-06
16790755 Canada Inc. 4120 Hwy 7, Markham, ON L3R 0W92025-02-28
Fondation de la Famille Mathurin · The Mathurin Family Foundation 60 Columbia Way, Markham, ON L3R 0C92025-03-01
Karyote Software Inc. 8 Mayhoff Square, Markham, ON L3R 1Y32025-03-04
16801501 Canada Inc. 3190 Steeles Ave E, Unit 110, Markham, ON L3R 1G92025-03-04
China Music and Performing Art Academy Corp. 505 Hood Rd, Unit 17, Markham, ON L3R 5V62025-03-01
TQin Professional Corporation 510 Unit, 675 Cochrane Drive, East Tower, Markham, ON L3R 0B82025-03-06
The Jong Mindset Inc. 18 Uptown Drive, Unit 705, Markham, ON L3R 5M52025-03-04
Chinese Canadian Consumer Alliance for Professional Services 7050 Woodbine Avenue, Unit 203, Markham, ON L3R 4G82025-03-05
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Societe De Design Et Graphisme L.G.M. Ltee · L.G.M. Design and Graphics Ltd. 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13
Dw Technical Design Entertainment Inc. · Divertissements Dw Design Technique Inc. 9, rue de la Flandre, Blainville, QC J7C 5G32019-12-12
Just Legs Design Inc. · Justes Jambes Design Inc. 115 Brunswick Blvd., Suite 102, Pointe Claire, QC H9R 5N22011-05-04
Plastic, Design & Molding (P.D.M.) Inc. · Plastique, Design & Moulage (P.D.M.) Inc. Place Du Canada, Suite 1200, Montreal, QC H3B2P91990-01-31
West Oak Design Inc. · Design Chêne Ouest Inc. 3 Archwood Crescent, Toronto, ON M1R 3L82020-08-13
Nuo Environmental Design Ltd. · Nuo Design De L'Environnement Ltee 2303 Cote Ste-Catherine Road, Montreal, QC H3T1A81989-02-03
Dw Technical Design & Project Management Inc. · Dw Design Technique & Gestion De Projects Inc. 9 rue de la Flandre, Blainville, QC J7C 5G32014-01-31
Piping Design Quality (Pdq) Inc. · Design De Qualite Des Tuyaux (Pdq) Inc. 5955 Maranda, St-Hubert, QC J3Y7Z91988-08-08
World Design Agency Group Inc. · Groupe Agence Mondiale Du Design Inc. 1233 Rue de la Montagne, suite 301, Montréal, QC H3G 1Z22018-06-04
A.C.S. Accounting Computer Systems & Design Inc. · Design & Systemes Comptables D'Ordinateur A.C.S. Inc. 6077 Sherbrooke West, Suite 102, Montreal, QC H4A 1Y21977-10-13

Improve Information

Do you have more infomration about uniQverse Design Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.