DRA Americas Inc.

Address:
20 Queen Street West, 29th Floor, Toronto, ON M5H 3R3

DRA Americas Inc. is a business entity registered at Corporations Canada, with entity identifier is 4299116. The registration start date is April 28, 2005. The current status is Active.

Corporation Overview

Corporation ID 4299116
Business Number 839470549
Corporation Name DRA Americas Inc.
Registered Office Address 20 Queen Street West
29th Floor
Toronto
ON M5H 3R3
Incorporation Date 2005-04-28
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Esias Scholtz 44 Victoria Street, Toronto ON M5C 1Y2, Canada
Wray Anthony Carvelas 57 EAGLEWOOD BOULEVARD, MISSISSAGA ON L5G 1V6, Canada
ANDREW NAUDE 59 12TH STREET, PARKHURST, JOHANNESBURG , South Africa

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-14 current 20 Queen Street West, 29th Floor, Toronto, ON M5H 3R3
Address 2012-09-10 2020-04-14 Suite 300, 44 Victoria Street, Toronto, ON M5C 1Y2
Address 2008-04-01 2012-09-10 380 Armour Road, Suite 100, Peterborough, ON K9H 7L7
Address 2006-09-27 2008-04-01 7 Albert Street, Lakefield, ON K0L 2H0
Address 2005-04-28 2006-09-27 25 Albert St., Lakefield, ON K0L 2H0
Name 2005-04-28 current DRA Americas Inc.
Status 2005-04-28 current Active / Actif

Activities

Date Activity Details
2005-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 Queen Street West
City Toronto
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A. Bram Appel Conseils Experts Inc. 20 Queen Street West, Suite 3310, Toronto, ON M5H 3R3 1977-04-26
Alarmes Sdg Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1
2917599 Canada Inc. 20 Queen Street West, Suite 500, Toronto, ON M5H 3R4 1993-04-30
The National Breast Cancer Fund 20 Queen Street West, Suite 1400, Toronto, ON M5H 3C2 1995-10-30
Ombudsman for Banking Services and Investments 20 Queen Street West, Suite 2400, Toronto, ON M5H 3R3 1996-04-01
Carbomedics Canada Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1997-05-08
Otal (north America) Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-07-23
Elan Vital 20 Queen Street West, Suite 2700 P.o. Box:27, Toronto, ON M3H 3S1 1973-06-04
Lehold Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1978-06-05
3586081 Canada Ltd. 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3 1999-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dakotaroad Holdings Ltd. 2800-20 Queen Street West, Toronto, ON M5H 3R3 2020-01-06
Pie De Monte Inc. C/o Audax Law, 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R3 2015-10-19
Tcc (canada) Limited 900-20 Queen Street West, Toronto, ON M5H 3R3 2011-02-28
Georgian Bay Capital Partners Incorporated 316 - 20 Queen Street West, Toronto, ON M5H 3R3 2010-09-02
Amica Senior Lifestyles Inc. 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 2009-12-21
Core Infinity Consulting Inc. 3300 -20 Queen Street West, Toronto, ON M5H 3R3 2007-09-25
X-treme Data Storage Inc. 20 Queen St. W. 30th Floor, Toronto, ON M5H 3R3 2007-09-24
La Galerie Occitane Inc. 3300 - 20 Queen Street West, Toronto, ON M5H 3R3 2006-02-09
Coast To Coast Against Cancer 20 Queen Street West Suite 702, Toronto, ON M5H 3R3 2005-07-19
Oasis Fitness & Wellness (markham) Inc. 3000- 20 Queen Street West, Toronto, ON M5H 3R3 2004-05-20
Find all corporations in postal code M5H 3R3

Corporation Directors

Name Address
Esias Scholtz 44 Victoria Street, Toronto ON M5C 1Y2, Canada
Wray Anthony Carvelas 57 EAGLEWOOD BOULEVARD, MISSISSAGA ON L5G 1V6, Canada
ANDREW NAUDE 59 12TH STREET, PARKHURST, JOHANNESBURG , South Africa

Competitor

Search similar business entities

City Toronto
Post Code M5H 3R3

Similar businesses

Corporation Name Office Address Incorporation
The International Federation of Popular Sports - Americas (ivv-americas) 251, Bank Street, Suite 604, Ottawa, ON K2P 1X3 2013-04-05
Gestions Algahtani Americas Inc. 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 1996-09-13
Divinasposa Americas Bridal Gowns Inc. 4651 Avenue Du Parc, Montreal, QC H2V 4E4 2005-02-04
Librarie Las Americas Ltee. 2075 Boulv St Laurent, Montreal, QC H2X 2T3 1973-03-19
Diageo Americas Supply Quebec Distribution Inc. 9225 Boul Henri-bourassa E., Local A, Montreal, QC H1E 1P6 2012-10-03
Ibm World Trade Americas Holding Limited 3600 Steeles Avenue, Markham, ON L3R 9Z7
Afd Americas Inc. 352 Maple Ave., Kitchener, ON N2H 4X3 2016-10-05
Nuga Best Americas Inc. 458 Stonegate Way Nw, Airdrie, AB T4B 2Y2 2016-08-31
Log Max Americas Inc. 703 Malenfant Boulevard, Moncton, NB E1A 5T8 2004-05-12
Andivi Americas Inc. 247 Mcrae Dr., Toronto, ON M4G 1T7 2014-06-30

Improve Information

Please provide details on DRA Americas 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