DEALER SOLUTIONS NORTH AMERICA INC.

Address:
305 Renfrew Drive, 202, Markham, ON L3R 9S7

DEALER SOLUTIONS NORTH AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 11872842. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11872842
Business Number 774194492
Corporation Name DEALER SOLUTIONS NORTH AMERICA INC.
Registered Office Address 305 Renfrew Drive, 202
Markham
ON L3R 9S7
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Farid Ahmad 305 Renfrew Drive, Suite 202, Markham ON L3R 9S7, Canada
Maxime Théorêt 305 Renfrew Drive, Suite 202, Markham ON L3R 9S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-01 current 305 Renfrew Drive, 202, Markham, ON L3R 9S7
Name 2020-04-01 current DEALER SOLUTIONS NORTH AMERICA INC.
Status 2020-04-01 current Active / Actif

Activities

Date Activity Details
2020-04-01 Amalgamation / Fusion Amalgamating Corporation: 10482609.
Section: 183
2020-04-01 Amalgamation / Fusion Amalgamating Corporation: 11872729.
Section: 183
2020-04-01 Amalgamation / Fusion Amalgamating Corporation: 11924281.
Section: 183

Corporations with the same name

Corporation Name Office Address Incorporation
Dealer Solutions North America Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7
Dealer Solutions North America Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7

Office Location

Address 305 Renfrew Drive, 202
City Markham
Province ON
Postal Code L3R 9S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dsna Usa Holdings Inc. 202-305 Renfrew Drive, Markham, ON L3R 9S7 2017-11-15
Sky Executive Group Inc. 315 Renfrew Drive, Suite 201, Markham, ON L3R 9S7 2016-05-24
Shift Integrated Technologies Inc. 305 Renfrew Dr Suite 301, Markham, ON L3R 9S7 2014-01-16
7892624 Canada Limited 302-305 Renfrew Drive, Markham, ON L3R 9S7 2011-06-15
Madjarian Holdings Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7 2011-05-02
Canadian Automatic Sprinkler Association 315 Renfrew Drive, Suite 302, Markham, ON L3R 9S7 1961-10-10
Dealer Solutions North America Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7
Dealer Bucks Inc. 305 Renfrew Drive, Suite 301, Markham, ON L3R 9S7 2011-05-13
Solutions Autocap Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7 2015-04-29
Dealer Solutions North America Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7
Find all corporations in postal code L3R 9S7

Corporation Directors

Name Address
Farid Ahmad 305 Renfrew Drive, Suite 202, Markham ON L3R 9S7, Canada
Maxime Théorêt 305 Renfrew Drive, Suite 202, Markham ON L3R 9S7, Canada

Entities with the same directors

Name Director Name Director Address
DISEGNATORE EROL INC. Farid Ahmad 21 Iceboat Terrace, Unit 532, Toronto ON M5V 4A9, Canada
Solutions Autocap Inc. Farid Ahmad Renfrew Drive, Markham ON L3R 9S7, Canada
Shift Integrated Technologies Inc. Farid Ahmad 27 O'Hara Cres, Richmond Hill ON L4E 4E1, Canada
Dealer Bucks Inc. Farid Ahmad 305 Renfrew Drive, Suite 301, Markham ON L3R 9S7, Canada
Right Fit Plus Inc. Farid Ahmad 27 O'Hara Cres, Richmond Hill ON L4E 4E1, Canada
DSNA USA Holdings Inc. Farid Ahmad 202-305 Renfrew Drive, Markham ON L3R 9S7, Canada
Dealer Solutions North America Inc. Farid Ahmad 71 Serano Crescent, Richmond Hill ON L4E 0R8, Canada
DEALER SOLUTIONS NORTH AMERICA INC. Farid Ahmad 71 Serano Crescent, Richmond Hill ON L4E 0R8, Canada
DANUBE BUILDMART LTD. Farid Ahmad 187 Windmill Rd, Dartmouth NS B3A 1E3, Canada
CITY FRIED CHICKEN INC. Farid Ahmad 990 Danforth Avenue, Toronto ON M4J 1L9, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 9S7

Similar businesses

Corporation Name Office Address Incorporation
Silbury It Solutions North America Limited 2604 North Ridge Trail, Oakville, ON L6H 7L5 2011-08-18
Vertical Windpower Solutions North America Limited 380 St. Antoine Street West, Suite 7100, Montreal, QC H2Y 3X7 2013-12-11
Siptech Solutions North America Limited 222 Place Des Pins, Dollard-des-ormeaux, QC H9G 1S3 2005-06-27
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Ncg Cam Solutions North America Inc. 49 Catherine Drive, Whitby, ON L1R 1L8 2009-07-21
North America Marine Solutions Inc. 9 Gorevale Drive, Brampton, ON L6P 1N8 2020-03-26
Green Solutions North America Incorporated 197 Dufferin St., Suite 302, Bridgewater, NS B4V 2G9 2006-02-27
North America Integrated Systems Solutions Corporation 311 Pritchard Cres, Saskatoon, SK S7V 0E8 2019-09-01
Mindlab Global Solutions North America Inc. 308, Chemin Du Club-marin, Montréal, QC H3E 1V5 2017-01-01

Improve Information

Please provide details on DEALER SOLUTIONS NORTH AMERICA INC. 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