DHSP Corporation

Address:
26901 56th Avenue, Langley, BC V4W 3Y2

DHSP Corporation is a business entity registered at Corporations Canada, with entity identifier is 1092049. The registration start date is February 18, 1981. The current status is Active.

Corporation Overview

Corporation ID 1092049
Business Number 102365079
Corporation Name DHSP Corporation
Registered Office Address 26901 56th Avenue
Langley
BC V4W 3Y2
Incorporation Date 1981-02-18
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Mark Wilkinson 13039 - 61 Avenue, Surrey BC V3X 2H4, Canada
Jon Chase 1000 Deere-Hitachi Road, Kernersville NC 27284, United States
Bryan Swerbinsky 1000 Deere-Hitachi Road, Kernersville NC 27284, United States
Ikuo Kishida 1000 Deere-Hitachi Road, Kernersville NC 27284, United States
DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
Martin Militello 1000 Deere-Hitachi Road, Kernersville NC 27284, United States
Alan Tracey 6707 - 193B Street, Surrey BC V4N 5W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-17 1981-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-25 current 26901 56th Avenue, Langley, BC V4W 3Y2
Address 2003-05-01 2007-09-25 2684 Drew Road, Missisauga/ontario, ON L4T 3C4
Address 1990-03-01 2003-05-01 2684 Drew Road, Mississauga, ON L4T 3C4
Address 1981-02-18 1990-03-01 214 Wilkinson Rd., Brampton, ON L6J 4M4
Name 2020-10-01 current DHSP Corporation
Name 1988-10-04 current Machinerie de Construction Hitachi Canada Ltée
Name 1988-10-04 current Hitachi Construction Machinery Canada Ltd.
Name 1988-10-04 2020-10-01 Machinerie de Construction Hitachi Canada Ltée
Name 1988-10-04 2020-10-01 Hitachi Construction Machinery Canada Ltd.
Name 1981-02-18 1988-10-04 MACHINERIE DE CONSTRUCTION MARUBENI CANADA LTEE
Name 1981-02-18 1988-10-04 MARUBENI CONSTRUCTION MACHINERY CANADA LTD.
Status 1981-02-18 current Active / Actif

Activities

Date Activity Details
2020-10-01 Amendment / Modification Name Changed.
Section: 178
2007-09-25 Amendment / Modification RO Changed.
1981-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 26901 56TH AVENUE
City LANGLEY
Province BC
Postal Code V4W 3Y2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The First Canadian Scooter Company Ltd. 6741, 193a Street, Surrey, BC V4W 0B8 2006-08-01
Mushroom Kingdom Farms Ltd. 5278 248 Street, Langley Township, BC V4W 1A7 2018-10-04
Movesteady.com Store, Inc. 6241- 248th Street, Aldergrove, BC V4W 1C3 2009-12-07
6805761 Canada Inc. 5785 248 Street, Aldergrove, BC V4W 1C4 2007-07-11
Pacific Pest Solutions Inc. 4873 248 Street, Langley, BC V4W 1C8 2015-04-29
Help Burkina Faso Canada 4901 256 Street, Langley Township, BC V4W 1E7 2018-09-01
Ffc Firefit of Canada Ltd. 25510 - 58th Ave., Aldergrove, BC V4W 1G7 1994-11-04
D. N. Parson Juice Inc. 5000 256st, Aldergrove, BC V4W 1J4 2017-07-09
Grow-global Inc. 5000, 256 Street, Aldergrove, BC V4W 1J4 2011-06-08
Realized Purpose Global Systems Inc. 5768, 256 Street, Langley, BC V4W 1J9 2014-11-25
Find all corporations in postal code V4W

Corporation Directors

Name Address
Mark Wilkinson 13039 - 61 Avenue, Surrey BC V3X 2H4, Canada
Jon Chase 1000 Deere-Hitachi Road, Kernersville NC 27284, United States
Bryan Swerbinsky 1000 Deere-Hitachi Road, Kernersville NC 27284, United States
Ikuo Kishida 1000 Deere-Hitachi Road, Kernersville NC 27284, United States
DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
Martin Militello 1000 Deere-Hitachi Road, Kernersville NC 27284, United States
Alan Tracey 6707 - 193B Street, Surrey BC V4N 5W5, Canada

Entities with the same directors

Name Director Name Director Address
Brooks Automation (Canada), Inc. ALAN TRACEY 535 SOUTH 15TH STREET, SAN JOSE CA 95112, United States
JOHN DEERE LIMITED DAVID A. KIRK 143 LONGFIELD CRESCENT, ANCASTER ON L9G 3W3, Canada
John Deere Limited DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
JOHN DEERE LIMITED DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
2862077 CANADA INC. DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
John Deere Consumer Products Limited DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
PHOENIX PISTON HYDRAULICS INC. DAVID A. KIRK 143 LONGFIELD CRES, ANCASTER ON L9G 3W3, Canada
JOHN DEERE FORESTRY INC. DAVID A. KIRK 143 LONGFIELD CRESCENT, ANCASTER ON L9G 3W3, Canada
Medspares.com Ltd. Mark Wilkinson 1211 Melville St., Apt. 3202, Vancouver BC V6E 0A7, Canada

Competitor

Search similar business entities

City LANGLEY
Post Code V4W 3Y2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Ehv Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-18
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10
Corporation L.v. Apt. No. 2 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Maria Choice Corporation 1-109 Ritchie Street, Ottawa, ON K2B 6E8 2017-12-08
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03

Improve Information

Please provide details on DHSP Corporation by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches