DFK CANADA INC.

Address:
2800 14th Avenue, Suite 210, Markham, ON L3R 0E4

DFK CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1406710. The registration start date is December 14, 1982. The current status is Active.

Corporation Overview

Corporation ID 1406710
Business Number 101373975
Corporation Name DFK CANADA INC.
Registered Office Address 2800 14th Avenue, Suite 210
Markham
ON L3R 0E4
Incorporation Date 1982-12-14
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Enzo Morini 675 Cochrane Dr., Suite 505, Markham ON L3R 0B8, Canada
PAUL PANABAKER 373 COMMISSIONERS AVENUE WEST, LONDON ON N6J 1Y4, Canada
DAVID HOWE 516 TOPSAIL ROAD, Suite 201, ST. JOHN'S NL A1E 2C5, Canada
ANDREW LOGAN 39 CANTEBURY STREET, SAINT JOHN NB E2L 4S1, Canada
Josh Engel 287 Richmond Road, Ottawa ON K1Z 6X4, Canada
Chad Knippel 9888 Jasper Ave., Suite 1500, Edmonton AB T5J 5C6, Canada
Everett Roche 139 QUEEN STREET, CHARLOTTETOWN PE C1A 4B3, Canada
BRYCE EIDSNESS SUITE 1500, 333 - 11TH AVENUE S.W., CALGARY AB T2R 1L9, Canada
NIGEL JACOBS 105 MAIN STREET EAST, 7TH FLOOR, HAMILTON ON L8N 1G6, Canada
JOSEPH KHOURI 5250 BOULEVARD DECARIE, #700, MONTREAL QC H3X 3Z6, Canada
Josee O'Leary 1177, avenue Lavigerie, Bureau 580, Quebec QC G1V 4P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1982-12-14 2013-07-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-12-13 1982-12-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-11-15 current 2800 14th Avenue, Suite 210, Markham, ON L3R 0E4
Address 2013-07-17 2019-11-15 1923 - 151 Avenue, Edmonton, AB T5Y 1W1
Address 2006-05-10 2013-07-17 1923 151 Avenue, Edmonton, AB T5Y 1W1
Address 2001-03-31 2006-05-10 595 Bay Street, Suite 300, Toronto, ON M5G 2C2
Address 1982-12-14 2001-03-31 595 Bay Street, Suite 300, Toronto, ON M5G 2C2
Name 2013-07-17 current DFK CANADA INC.
Name 2001-06-14 2013-07-17 DFK Canada Inc.
Name 1982-12-14 2001-06-14 DFK ACCOUNTANCY GROUP, INC.
Status 2013-07-17 current Active / Actif
Status 2005-02-16 2013-07-17 Active / Actif
Status 2004-12-16 2005-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-14 2004-12-16 Active / Actif

Activities

Date Activity Details
2019-11-15 Amendment / Modification RO Changed.
Section: 201
2013-07-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-04-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-06-14 Amendment / Modification Name Changed.
1982-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2800 14th Avenue, Suite 210
City Markham
Province ON
Postal Code L3R 0E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Building Science Specialist Board 2800 14th Avenue, Suite 210, Markham, ON L3R 0E4 2018-02-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Community Singers Association 2800 14th Ave Unit 1, Markham, ON L3R 0E4 2018-05-28
Canadian Institute for Property Rights Advocacy 2800 - 14th Avenue, Suite 200, Markham, ON L3R 0E4 2016-08-19
7311133 Canada Inc. 410-2800 Fourteenth Ave, Markham, ON L3R 0E4 2010-01-12
6841261 Canada Corp. 2800 14th Ave, Unit # 17, Markham, ON L3R 0E4 2007-09-17
Aristex Health Solutions Inc. 2800- 14th Avenue, Suite 400, Markham, ON L3R 0E4 2005-11-17
Assure Pro Solutions Corp. 2800 Fourteenth Ave, Apt 21, Markham, ON L3R 0E4 2002-01-10
Sewmatic Corporation 12 - 2800 Fourteenth Avenue, Markham, ON L3R 0E4 2000-10-13
3764575 Canada Inc. 2800 14th Ave., Ste 2a, Markham, ON L3R 0E4 2000-05-23
Door and Hardware Institute Canada 2800 14th Avenue, Suite 210, Markham, ON L3R 0E4 1999-08-06
Canadian Association of Orthodontists 2800 - 14th Avenue, Suite 210, Markham, ON L3R 0E4 1997-10-24
Find all corporations in postal code L3R 0E4

Corporation Directors

Name Address
Enzo Morini 675 Cochrane Dr., Suite 505, Markham ON L3R 0B8, Canada
PAUL PANABAKER 373 COMMISSIONERS AVENUE WEST, LONDON ON N6J 1Y4, Canada
DAVID HOWE 516 TOPSAIL ROAD, Suite 201, ST. JOHN'S NL A1E 2C5, Canada
ANDREW LOGAN 39 CANTEBURY STREET, SAINT JOHN NB E2L 4S1, Canada
Josh Engel 287 Richmond Road, Ottawa ON K1Z 6X4, Canada
Chad Knippel 9888 Jasper Ave., Suite 1500, Edmonton AB T5J 5C6, Canada
Everett Roche 139 QUEEN STREET, CHARLOTTETOWN PE C1A 4B3, Canada
BRYCE EIDSNESS SUITE 1500, 333 - 11TH AVENUE S.W., CALGARY AB T2R 1L9, Canada
NIGEL JACOBS 105 MAIN STREET EAST, 7TH FLOOR, HAMILTON ON L8N 1G6, Canada
JOSEPH KHOURI 5250 BOULEVARD DECARIE, #700, MONTREAL QC H3X 3Z6, Canada
Josee O'Leary 1177, avenue Lavigerie, Bureau 580, Quebec QC G1V 4P1, Canada

Entities with the same directors

Name Director Name Director Address
BLACK & DECKER CANADA (1989) INC. DAVID HOWE 121 COLUMBUS ROAD W., COLUMBUS ON L1H 7K4, Canada
10432423 Canada Limited David Howe 600 Broad Street, Bedford NS B4B 0T4, Canada
BLACK & DECKER HOLDINGS (CANADA) INC. DAVID HOWE 121 COLUMBUS ROAD W., COLUMBUS ON L1H 7K4, Canada
7214944 CANADA INC. EVERETT ROCHE 10 SHEFFIELD CRESCENT, CHARLOTTETOWN PE C1E 2G8, Canada
100111 P.E.I. INC. EVERETT ROCHE WATERSIDE ROAD, RR 1, CHARLOTTETOWN PE C1A 7J6, Canada
S. DUNNE PROPERTIES INC. Everett Roche 266 Waterside Road, Charlottetown R.R. # 1 PE C1A 7J6, Canada
Launching Point Immigration Services Inc. Everett Roche 139 Queen Street, Charlottetown PE C1A 4B3, Canada
Adeptio Canada Inc. Everett Roche Rural Route 1, Charlottetown PE C1A 7J6, Canada
SW Logistics Inc. Everett Roche 120 MacCallum Drive, R.R.#5, Brudenell, Montague PE C0A 1R0, Canada
3586286 CANADA INC. EVERETT ROCHE WATERSIDE RD.,R.R.#1, CHARLOTTETOWN PE C1A 7J6, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 0E4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on DFK CANADA 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