DEMAND SUPPLY CHAIN SOLUTIONS CANADA INC.

Address:
62 Emerald Heights Drive, Stouffville, ON L4A 0C8

DEMAND SUPPLY CHAIN SOLUTIONS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8771383. The registration start date is February 1, 2014. The current status is Active.

Corporation Overview

Corporation ID 8771383
Business Number 816771638
Corporation Name DEMAND SUPPLY CHAIN SOLUTIONS CANADA INC.
Registered Office Address 62 Emerald Heights Drive
Stouffville
ON L4A 0C8
Incorporation Date 2014-02-01
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
LEONARD GOTT 114 SILVER ROSE CRES, MARKHAM ON L6C 1W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-23 current 62 Emerald Heights Drive, Stouffville, ON L4A 0C8
Address 2014-02-01 2017-03-23 114 Silver Rose Cres, Markham, ON L6C 1W8
Name 2014-02-01 current DEMAND SUPPLY CHAIN SOLUTIONS CANADA INC.
Status 2019-07-17 current Active / Actif
Status 2019-07-10 2019-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-07-25 2019-07-10 Active / Actif
Status 2017-07-14 2017-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-02-01 2017-07-14 Active / Actif

Activities

Date Activity Details
2014-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 62 Emerald Heights Drive
City Stouffville
Province ON
Postal Code L4A 0C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12275554 Canada Inc. 54 Emerald Heights Dr, Stouffville, ON L4A 0C8 2020-08-18
Reel Sense Productions, Inc. 69 Emerald Heights Drive, Stouffville, ON L4A 0C8 2015-09-02
8657521 Canada Inc. 34 Emerald Heights Dr, Stouffville, ON L4A 0C8 2013-10-08
8418993 Canada Inc. 38 Emerald Heights Dr, Stouffville, ON L4A 0C8 2013-01-29
Coffay's Construction, Landscaping, Restoration and Snow Removal Corporation 2 Royal Shamrock Crt, Toronto, ON L4A 0C8 2008-10-15
Canadian Guan Dan Association 38 Emerald Heights Dr, Stouffville, ON L4A 0C8 2017-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cloudboard Technologies Corporation 15 Dougherty Cres, Stouffville, ON L4A 0A1 2014-01-07
Jl Corporate Matters Inc. 31 Dougherty Cres., Stouffville, ON L4A 0A1 2008-12-01
10601144 Canada Inc. 35 Trumpet Street, Whitchurch-stouffville, ON L4A 0A3 2018-01-26
9676791 Canada Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-03-19
9467564 Canada Incorporated 14 Jamesway Cres, Stouffville, ON L4A 0A3 2015-10-07
Sonsgate Interiors Inc. 10 Jamesway Crescent, Stouffville, ON L4A 0A3 2015-05-21
Arc Reality Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-09-01
10460435 Canada Inc. 223 Weldon Rd, Stouffville, ON L4A 0A4 2017-10-21
L & L Marketing Services Inc. 162 Dougherty Cres, Stouffville, ON L4A 0A5 2012-11-16
Msv Toronto Inc. 196 Dougherty Crescent, Whitchurch-stouffville, ON L4A 0A6 2020-10-27
Find all corporations in postal code L4A

Corporation Directors

Name Address
LEONARD GOTT 114 SILVER ROSE CRES, MARKHAM ON L6C 1W8, Canada

Competitor

Search similar business entities

City Stouffville
Post Code L4A 0C8

Similar businesses

Corporation Name Office Address Incorporation
Scm Supply Chain Management Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Hla Supply Chain Solutions Inc. 62 Radisson Street, Dollard-des-ormeaux, QC H9A 3J7 2020-06-18
Only Parts Supply Chain Solutions Inc. 1002 Sherbrooke Street West, Suite 2000, Montréal, QC H3A 3L6 2010-02-10
Fernex Canada Supply Chain Solutions Inc. 6 Berkwood Hollow, Brampton, ON L6Y 0X6 2012-09-01
Epitome Supply Chain Solutions Inc. 69 Falton Dr Ne, Calgary, AB T3J 1K6 2014-06-13
Dart Supply Chain Solutions Inc. 205 Ferris Road, Toronto, ON M4B 1H2 2007-07-06
Simplify Supply Chain Solutions Inc. 46 Washburn Drive, Guelph, ON N1E 0B6 2013-01-28
Crossbetter Supply Chain Solutions Inc. 340 Avenue George V, Dorval, QC H9S 3T1 2020-10-10
Thefive Supply Chain Solutions Inc. 15 Parkwood Avenue, Toronto, ON M4V 2W9 2017-08-01
Flex Supply Chain Solutions Inc. 43 Cecil Crescent, Stouffville, ON L4A 1S9 2014-07-02

Improve Information

Please provide details on DEMAND SUPPLY CHAIN SOLUTIONS 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