DFS Design Inc.

Address:
2121 Herridge Drive, Mississauga, ON L5K 1N4

DFS Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 9382500. The registration start date is August 1, 2015. The current status is Active.

Corporation Overview

Corporation ID 9382500
Business Number 812330728
Corporation Name DFS Design Inc.
Registered Office Address 2121 Herridge Drive
Mississauga
ON L5K 1N4
Incorporation Date 2015-08-01
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
Michael Jason Lyons 2121 Herridge Drive, Mississauga ON L5K 1N4, Canada
Marc Mathevet 2121 Herridge Drive, Mississauga ON L5K 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-01 current 2121 Herridge Drive, Mississauga, ON L5K 1N4
Name 2015-08-01 current DFS Design Inc.
Status 2015-08-01 current Active / Actif

Activities

Date Activity Details
2015-08-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-30 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 2016-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2121 Herridge Drive
City Mississauga
Province ON
Postal Code L5K 1N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ww Dev and Cons Inc. 2115 Herridge Drive, Mississauga, ON L5K 1N4 2018-04-24
Kowdrysh Management and Investment Group Inc. 2133 Herridge Drive, Mississauga, ON L5K 1N4 2009-07-25
Amdp Marketing Solutions Inc. 2151 Herridge Drive, Mississauga, ON L5K 1N4 2001-11-09
Canergia Trade Inc. 2151 Herridge Drive, Mississauga, ON L5K 1N4 2001-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Demadent Corp. 1900 Fowler Drive, Unit D107, Mississauga, ON L5K 0A1
Voith Siemens Hydro Power Generation Inc. 2185 North Sheridan Way, Mississauga, ON L5K 1A4 2000-01-27
Voith Siemens Hydro Power Generation Services Inc. 2185 North Sheridan Way, Mississauga, ON L5K 1A4 2004-09-14
Water Conditioning Finance Limited 2213 North Sheridan Way, Mississauga, ON L5K 1A5
Commerce & Logistics Management Inc. 2333 North Sheridan Way, Mississauga, ON L5K 1A7 1997-08-11
Contour Telecom Inc. 2333 North Sheridan Way, Mississauga, ON L5K 1A7
Datex Technologies Corporation 2333 North Sheridan Way, Mississauga, ON L5K 1A7 2004-05-18
Suncor Energy Ethanol Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8 1918-11-09
Suncor Energy St. Clair Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8
Suncor Energy Products Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8
Find all corporations in postal code L5K

Corporation Directors

Name Address
Michael Jason Lyons 2121 Herridge Drive, Mississauga ON L5K 1N4, Canada
Marc Mathevet 2121 Herridge Drive, Mississauga ON L5K 1N4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5K 1N4
Category design
Category + City design + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
G&u Art and Design Store Inc. 107 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J2 2018-01-23
Three94 Design Inc. 394 Isabey Street, Suite 100, St. Laurent, QC H4T 1V3 2013-08-05
Onyva Design! Inc. 8253, Boul. MÉtropolitain Est, Montreal, QC H1J 1X6 2000-05-03

Improve Information

Please provide details on DFS Design 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