DPI INTERNATIONAL LTD.

Address:
111 Queen Street East, South Building, Suite 450, Toronto, ON M5C 1S2

DPI INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 11967665. The registration start date is March 19, 2020. The current status is Active.

Corporation Overview

Corporation ID 11967665
Business Number 740944673
Corporation Name DPI INTERNATIONAL LTD.
Registered Office Address 111 Queen Street East
South Building, Suite 450
Toronto
ON M5C 1S2
Incorporation Date 2020-03-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DIANA OLGA DEL SOLAR MEDINA 111 Queen Street East, South Building, Suite 450, Toronto ON M5C 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-19 current 111 Queen Street East, South Building, Suite 450, Toronto, ON M5C 1S2
Name 2020-03-19 current DPI INTERNATIONAL LTD.
Status 2020-03-19 current Active / Actif

Activities

Date Activity Details
2020-03-19 Incorporation / Constitution en société

Office Location

Address 111 Queen Street East
City Toronto
Province ON
Postal Code M5C 1S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Publicis Toronto Inc. 111 Queen Street East, Suite 200, Toronto, ON M5C 1S2
The Ongoing Partnership Advertising Inc. 111 Queen Street East, Suite 555, Toronto, ON M5C 1S2 2001-09-18
Smw Inc. 111 Queen Street East, Suite 200, Toronto, ON M5C 1S2
Ray Hill Incorporated 111 Queen Street East, Toronto, ON M5C 1S1 2009-12-30
Built By Snowman Inc. 111 Queen Street East, Suite 501, Toronto, ON M5C 1S2 2012-07-26
9420886 Canada Inc. 111 Queen Street East, Suite 450, Toronto, ON M5C 1S2 2015-08-27
Justia Professional Corporation 111 Queen Street East, South Building, Suite 450, Toronto, ON M5C 1S2 2015-09-07
9442928 Canada Inc. 111 Queen Street East, Toronto, ON M5C 1S1 2015-09-17
Lemont Publishing Ltd. 111 Queen Street East, Suite 450, Toronto, ON M5C 1S2 2017-07-13
Lemont Music Ltd. 111 Queen Street East, Suite 450, Toronto, ON M5C 1S2 2017-07-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Travel Infiniti Group Limited 111 A Queen Street East, Toronto, ON M5C 1S2 2018-05-11
Twenty Billion Neurons Inc. 111 Queen Street East, South Building, Suite 450, Toronto, ON M5C 1S2 2017-04-07
Slimcut Media Canada Inc. 111 Queen Street East, Suite 320, Toronto, ON M5C 1S2 2011-11-03
Up With Women 111 Queen St East, South Building Ste: 450, Toronto, ON M5C 1S2 2009-08-20
Sbg Wave Communications Inc. 111 Queen St. East, Suite 555, Toronto, ON M5C 1S2
Sbg Wave Communications Inc. 111 Queen St. East, Suite 555, Toronto, ON M5C 1S2 2001-08-22
Building Jason Armitage Inc. 111 Queen Street East, Toronto, ON M5C 1S2 2017-08-22
Lemont Media Group Inc. 111 Queen Street East, Suite 450, Toronto, ON M5C 1S2 2017-07-13

Corporation Directors

Name Address
DIANA OLGA DEL SOLAR MEDINA 111 Queen Street East, South Building, Suite 450, Toronto ON M5C 1S2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1S2

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on DPI INTERNATIONAL LTD. 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