Design & Supply Holdings Inc.

Address:
57 Sante Drive, Unit 1a, Vaughan, ON L4K 3C4

Design & Supply Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 4081749. The registration start date is June 4, 2002. The current status is Active.

Corporation Overview

Corporation ID 4081749
Business Number 864410469
Corporation Name Design & Supply Holdings Inc.
Registered Office Address 57 Sante Drive
Unit 1a
Vaughan
ON L4K 3C4
Incorporation Date 2002-06-04
Dissolution Date 2006-03-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRIS DIMITRAKOUDIS 14 FAIRMEADOW AVENUE, TORONTO ON M2P 1W5, Canada
GEORGE DIAKOLOUKAS 153 FALKIRK STREET, TORONTO ON M5M 4K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-28 current 57 Sante Drive, Unit 1a, Vaughan, ON L4K 3C4
Address 2019-11-28 2019-11-28 57 Sante Drive, Unit 1a, Unit 1a, Vaughan, ON L4K 3C4
Address 2011-11-24 2019-11-28 57 Sante Drive, Unit 1b, Vaughan, ON L4K 3C4
Address 2010-12-14 2011-11-24 2740 Steeles Avenue West, Unit 3, Concord, ON L4K 4T4
Address 2002-06-04 2010-12-14 110 Cidermill Avenue, Building C, Unit 2, Concord, ON L4K 4L9
Name 2002-06-04 current Design & Supply Holdings Inc.
Name 2002-06-04 current Design ; Supply Holdings Inc.
Status 2010-12-09 current Active / Actif
Status 2006-03-06 2010-12-09 Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-04 2005-10-04 Active / Actif

Activities

Date Activity Details
2012-07-11 Amendment / Modification Section: 178
2010-12-09 Revival / Reconstitution
2006-03-06 Dissolution Section: 212
2002-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 57 Sante Drive
City Vaughan
Province ON
Postal Code L4K 3C4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Premium Building Solutions Inc. 18-99 Sante Drive, Unit A, Vaughan, ON L4K 3C4 2019-06-10
Pbscan Ltd. A99 Sante Dr, Concord, ON L4K 3C4 2018-10-15
Konnect Recruitment Solutions Inc. 99 Sante Dr, Unit A, Vaughan, ON L4K 3C4 2018-09-22
10612189 Canada Corporation 19-99 Sante Drive, Vaughan, ON L4K 3C4 2018-02-01
Notaries Public Society of Ontario B-99 Sante Drive, Vaughan, ON L4K 3C4 2017-06-19
"ircc-lg" I.r.c. Canada Law Professional Corporation 99 Sante Dr. Unit B, Vaughan, ON L4K 3C4 2016-05-09
L.a.p.e.c -legal and Professional Education College Ltd. 99 Sante Dr., Unit B, Vaughan, ON L4K 3C4 2014-07-28
6835104 Canada Inc. 110 Adesso Drive, Unit 1 & 2, Concord, ON L4K 3C4 2007-09-05
156067 Canada Inc. 99 Sante Drive, Unit C, Concord, ON L4K 3C4 1987-05-13
L.a.p.e.c -legal and Professional Education College Ltd. 99 Sante Drive, Unit A, Vaughan, ON L4K 3C4
Find all corporations in postal code L4K 3C4

Corporation Directors

Name Address
CHRIS DIMITRAKOUDIS 14 FAIRMEADOW AVENUE, TORONTO ON M2P 1W5, Canada
GEORGE DIAKOLOUKAS 153 FALKIRK STREET, TORONTO ON M5M 4K4, Canada

Entities with the same directors

Name Director Name Director Address
STIEL Drapery Hardware Inc. GEORGE DIAKOLOUKAS 23 BURNLEY AVENUE, SCARBOROUGH ON M1R 2M3, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 3C4
Category design
Category + City design + Vaughan

Similar businesses

Corporation Name Office Address Incorporation
Salt Design Supply Ltd. 12 Phillip Drive, Ottawa, ON K2E 6R7 2018-08-07
Domilya Design and Supply Centre Inc. 11-4380 South Service Rd., Burlington, ON L7L 5Y6 2018-11-19
Taxi,advertising and Design Holdings Inc. 495 Wellington Street West, Suite 102, Toronto, ON M5V 1E9
Gestion De Systemes De Design (quebec) Inc. 3500 De Maisonneuve Blvd W, Suite 1000, Montreal, QC H3Z 3C1
Gestion De Systemes De Design (quebec) Inc. 3500 De Maisonneuve Blvd W, Suite 1000, Montreal, QC H3Z 3C1 1994-12-02
Taxi, Gestion De PublicitÉ Et De Design Inc. 350 Lemoyne Street, Montreal, QC H2Y 1Y3 1992-06-18
Amre Supply Inc. 4300 Bankers Hall West, 888-3rd Street S.w., Calgary, AB T2P 5C5
Metro Supply Chain Holdings Inc. 1002 Rue Sherbrooke Ouest, Suite 2000, Montréal, QC H3A 3L6
Metro Supply Chain Holdings Inc. 1002 Sherbrooke Street West, Suite 2000, Montréal, QC H3A 3L6 2017-01-19
Renegade Electrical Supply Ltd. 5029 Still Creek, Burnaby, BC V5C 5V1

Improve Information

Please provide details on Design & Supply Holdings 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