DLI INDUSTRIAL CONSTRUCTION INC. is a business entity registered at Corporations Canada, with entity identifier is 4538170. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 4538170 |
Business Number | 814554093 |
Corporation Name | DLI INDUSTRIAL CONSTRUCTION INC. |
Registered Office Address |
56 Liberty Road Sherwood Park AB T8H 2J6 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
SERGE TOUSIGNANT | 269 Connemara, Beaconsfield QC H9W 2N7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-10-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2016-12-15 | current | 56 Liberty Road, Sherwood Park, AB T8H 2J6 |
Address | 2010-09-22 | 2016-12-15 | 8315 Chemin Devonshire, Mount-royal, QC H4P 2L1 |
Address | 2009-10-30 | 2010-09-22 | 8315 Chemin Devonshire, Mount-royal, QC H4P 2L1 |
Name | 2009-10-30 | current | DLI INDUSTRIAL CONSTRUCTION INC. |
Status | 2009-10-30 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-12-15 | Amendment / Modification |
RO Changed. Section: 178 |
2012-06-30 | Amendment / Modification | Section: 178 |
2009-10-30 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2016-12-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2014-12-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2014-12-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 56 Liberty Road |
City | Sherwood Park |
Province | AB |
Postal Code | T8H 2J6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acier Dli Inc. | 56 Liberty Road, Sherwood Park, AB T8H 2J6 | 2013-05-02 |
Dli Contractors Inc. | 56 Liberty Road, Sherwood Park, AB T8H 2J6 | 2013-05-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Warren Alloy Valve & Fitting Canada Ltd. | 172 Turbo Drive, Sherwood Park, AB T8H 2J6 | 2010-12-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Venuejar Inc. | 236 Ascott Crescent, Sherwood Park, AB T8H 0A6 | 2013-10-18 |
Innover Technologies Ltd. | 648 Crimson Drive, Sherwood Park, Alberta, AB T8H 0B2 | 2007-09-06 |
Schoolsalebin Inc. | 63 Summerwood Drive, Sherwood Drive, AB T8H 0B4 | 2017-02-08 |
12445514 Canada Inc. | 208 40 Summerwood Boulevard, Sherwood Park, AB T8H 0C2 | 2020-10-26 |
10058092 Canada Inc. | 207, 41 Summerwood Blvd, Sherwood Park, AB T8H 0C8 | 2017-01-12 |
Seven Seas Specials Corp. | 413 Cowan Point, Sherwood Park, AB T8H 0E6 | 2017-07-06 |
8106487 Canada Ltd. | 563 Suncrest Lane, Sherwood Park, AB T8H 0E9 | 2012-02-13 |
Wedgepoint Inc. | 2353 Aspen Trail, Sherwood Park, AB T8H 0G3 | 2015-01-26 |
9989978 Canada Inc. | 627 Suncrest Way, Sherwood Park, AB T8H 0G6 | 2016-11-18 |
Champion Hockey Development Incorporated | 3008 Somerset Cove, Sherwood Park, AB T8H 0G8 | 2014-01-01 |
Find all corporations in postal code T8H |
Name | Address |
---|---|
SERGE TOUSIGNANT | 269 Connemara, Beaconsfield QC H9W 2N7, Canada |
Name | Director Name | Director Address |
---|---|---|
6302700 CANADA INC. | SERGE TOUSIGNANT | 269, RUE CONNEMARA, BEACONSFIELD QC H9W 2N7, Canada |
CORPORATION SYSTEMEX INC. | Serge Tousignant | 269, Connemara, Beaconsfield QC H9W 2N7, Canada |
162582 CANADA INC. | SERGE TOUSIGNANT | 269, CONNEMARA, BEACONSFIELD QC H9W 2N7, Canada |
ENTREPRISES DE CONSTRUCTION DAWCO INC. | SERGE TOUSIGNANT | 269 CONNEMARA CRESCENT, BEACONSFIELD QC H9W 2N7, Canada |
9163557 CANADA INC. | Serge Tousignant | 269, rue Connemara, Beaconsfield QC H9W 2N7, Canada |
6877478 CANADA INC. | SERGE TOUSIGNANT | 269 CONNEMARA CRESCENT, BEACONSFIELD QC H9W 2N7, Canada |
SYSTEMEX INDUSTRIES (S.I. CONSEIL) INC. | Serge Tousignant | 269, Connemara, Beaconsfield QC H9W 2N7, Canada |
CONSTRUCTION SOLIMEC INC. | SERGE TOUSIGNANT | 269 CONNEMARA CRESCENT, BEACONSFIELD QC H9W 2N7, Canada |
SC 360 INC. | Serge Tousignant | 269, rue Connemara, Beaconsfield QC H9W 2N7, Canada |
NOVANERGY INC. | SERGE TOUSIGNANT | 269, CONNEMARA, BEACONSFIELD QC H9W 2N7, Canada |
City | Sherwood Park |
Post Code | T8H 2J6 |
Category | construction |
Category + City | construction + Sherwood Park |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Industrial Construction (c.i.n.) Inc. | 380 Boul. Levesque, Pont-viau, Laval, QC H7G 1C9 | 1978-04-06 |
Photo Construction Industrielle Ltee | 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 | 1973-09-04 |
Maxinar Construction Inc. | 2292 Industrial Blvd., Suite 207, Laval, QC H7S 1P9 | 1998-12-03 |
Pri-tec Construction Ltd. | Rr 2 Pri Tec Industrial, Carp, ON K0A 1L0 | 1983-09-30 |
West75 Construction Inc. | 800 Industrial Ave, Unit 9, Ottawa, ON K1G 4B8 | 2018-03-08 |
Mrka Construction Inc. | 850 Industrial Ave., Unit 8, Ottawa, ON K1G 4K2 | 2006-06-08 |
Imc Industrial Maintenance & Construction Inc. | 4027 7 St. Se, Suite 111, Calgary, AB T2G 2Y9 | 2017-07-20 |
Systematic Industrial Construction Corp. | 270 Highway 33 West, Kelowna, BC V1X 1X7 | 1997-01-24 |
Ics Industrial Construction Supply Limited | 3304 Cactus Gate, Mississauga, ON L5N 8A5 | 2009-09-15 |
Fq Industrial Construction Inc. | 800 Place Victoria, Suite 4702 P.o.box 322, Montreal, QC H4Z 1H6 | 1987-12-03 |
Please provide details on DLI INDUSTRIAL CONSTRUCTION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |