DC& F Corp.

Address:
8750 Jane Street, Unit 12, Concord, ON L4K 0E7

DC& F Corp. is a business entity registered at Corporations Canada, with entity identifier is 11059378. The registration start date is October 24, 2018. The current status is Active.

Corporation Overview

Corporation ID 11059378
Business Number 727152316
Corporation Name DC& F Corp.
Registered Office Address 8750 Jane Street
Unit 12
Concord
ON L4K 0E7
Incorporation Date 2018-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NICK AINIS 271 Ridley Boulevard, Toronto ON M5M 4N6, Canada
LAITH SALEH 10-8707 Dufferin Street, suite 306, Vaughan ON L4J 0A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-26 current 8750 Jane Street, Unit 12, Concord, ON L4K 0E7
Address 2019-04-05 current 10-8707 Dufferin Street, Suite 306, Vaughan, ON L4J 0A6
Address 2019-04-05 2020-10-26 10-8707 Dufferin Street, Suite 306, Vaughan, ON L4J 0A6
Address 2018-11-09 2019-04-05 2066 Avenue Road, Toronto, ON M5M 4A6
Address 2018-10-24 2018-11-09 8707 Dufferin Street, Vaughan, ON L4J 0A6
Name 2018-10-24 current DC& F Corp.
Name 2018-10-24 current DC; F Corp.
Status 2018-10-24 current Active / Actif

Activities

Date Activity Details
2018-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8750 Jane Street
City Concord
Province ON
Postal Code L4K 0E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Metrics Realty Inc. 8750 Jane Street, Suite 10, Vaughan, ON L4K 2M9 2014-12-19
Mercury Financial Solution Inc. 8750 Jane Street, Unit 16, Vaughan, ON L4K 1M9 2015-02-25
11541161 Canada Corp. 8750 Jane Street, Unit 12, Vaughan, ON L4K 2M9 2019-07-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Build Well Masonry Inc. 8750 Jane St, Concord - York - Vaughan, ON L4K 0E7 2020-01-29
Sicila Spa Inc. 8740 Jane St. Unit 8, Vaughan, ON L4K 0E7 2015-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
NICK AINIS 271 Ridley Boulevard, Toronto ON M5M 4N6, Canada
LAITH SALEH 10-8707 Dufferin Street, suite 306, Vaughan ON L4J 0A6, Canada

Entities with the same directors

Name Director Name Director Address
DUROXO CONSTRUCTION & CONTRACTING CORP. LAITH SALEH 110 C CENTREPOINT DR., OTTAWA ON K2G 6K3, Canada
PLAYHOUSE RECORDS INC. LAITH SALEH 20 - 1800 Bank Street, Ottawa ON K1V 0W3, Canada
Eaglescreek Construction Inc. Laith Saleh 3650 Langstaff Road, Vaughan ON L4L 9A8, Canada
6225730 CANADA INC. NICK AINIS 39 DOWNPATRICK CRESCENT, TORONTO ON M9R 2R8, Canada
Fusioncorp Developments Inc. NICK AINIS 271 RIDLEY BLVD, 108, TORONTO ON M5M 4N1, Canada
6846394 CANADA INC. NICK AINIS 39 DOWNPATRICK CRESCENT, TORONTO ON M9R 2R8, Canada
Oikeo Non Profit Housing Inc. Nick Ainis 271 Ridley Boulevard, Suite 108, North York ON M5M 4N6, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 0E7

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28

Improve Information

Please provide details on DC& F Corp. 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