SOLUTIONS DELPHI INC. (Corporation# 2730677) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2730677 |
Business Number | 105282248 |
Corporation Name |
SOLUTIONS DELPHI INC. DELPHI SOLUTIONS INC. |
Registered Office Address |
7550 Birchmount Road Markham ON L3R 6C6 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 9 |
Director Name | Director Address |
---|---|
DAVID R JOLLEY | 1749 CONC. 3, RR 1, GOODWOOD ON L0C 1A0, Canada |
DONALD COOPER | 121 EDGECLIFFE PLACE, BURLINGTON ON L7L 3Z2, Canada |
MARC LIPTON | 4 GLEN EDYTH DRIVE, TORONTO ON M4V 2V7, Canada |
MICHAEL KEDAR | 401 GLENCAIRN AVE, TORONTO ON M5N 1V2, Canada |
CLIVE HUIZINGA | 19 SABRINA COURT, RICHMOND HILL ON L4C 5P8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-07-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-06-30 | 1991-07-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-07-01 | current | 7550 Birchmount Road, Markham, ON L3R 6C6 |
Name | 1996-09-25 | current | SOLUTIONS DELPHI INC. |
Name | 1996-09-25 | current | DELPHI SOLUTIONS INC. |
Name | 1991-07-01 | 1996-09-25 | communications/TIE Canada Inc. |
Name | 1991-07-01 | 1996-09-25 | TIE/communications Canada Inc. |
Status | 1997-09-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1991-07-01 | 1997-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-07-01 | Amalgamation / Fusion | Amalgamating Corporation: 2676435. |
1991-07-01 | Amalgamation / Fusion | Amalgamating Corporation: 2728907. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1994-07-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1994-07-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1994-07-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Turret Equipment Sales Inc. | 7550 Birchmount Road, Markham, ON L3R 6C6 | |
Communications/tie Canada Inc. | 7550 Birchmount Road, Markham, ON L3R 6C6 | |
2728907 Canada Limited | 7550 Birchmount Road, Markham, ON L3R 6C6 | |
Tai Telecommunications Accessories Inc. | 7550 Birchmount Road, Markham, ON L3R 6C6 | 1986-10-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3301630 Canada Limited | 7550 Birchmount Rd, Markham, ON L3R 6C6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daewoo Auto Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 1998-06-01 |
9615440 Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-02-03 |
Concore Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-03-30 |
10146536 Canada Inc. | 5 Seaforth Place, Markham, ON L3R 0A4 | 2017-03-15 |
Quanzhou Chamber of Commerce In Canada | 7 Seaforth Pl, Markham, ON L3R 0A4 | 2016-12-22 |
Celesse Inc. | 47 Braeside Sq, Markham, ON L3R 0A4 | 2015-05-11 |
Zl Oceansky International Inc. | 53 Braeside Sq., Markham, ON L3R 0A4 | 2011-11-01 |
Premier Tires Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 2009-11-02 |
3973387 Canada Inc. | 55 Braeside Square, Markham, ON L3R 0A4 | 2002-01-09 |
Jands Systems Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 1988-03-16 |
Find all corporations in postal code L3R |
Name | Address |
---|---|
DAVID R JOLLEY | 1749 CONC. 3, RR 1, GOODWOOD ON L0C 1A0, Canada |
DONALD COOPER | 121 EDGECLIFFE PLACE, BURLINGTON ON L7L 3Z2, Canada |
MARC LIPTON | 4 GLEN EDYTH DRIVE, TORONTO ON M4V 2V7, Canada |
MICHAEL KEDAR | 401 GLENCAIRN AVE, TORONTO ON M5N 1V2, Canada |
CLIVE HUIZINGA | 19 SABRINA COURT, RICHMOND HILL ON L4C 5P8, Canada |
City | MARKHAM |
Post Code | L3R6C6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Delphi Solutions Corp. | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | |
Delphi Solutions Corp. | 333 Main Street, Room Mp19a Po Box 6666, Winnipeg, MB R3C 3V6 | |
Delphi Solutions Corp. | 333 Main Street Room Mp19a, Winnipeg, MB R3C 3V6 | |
Delphi Solutions Corp. | Mp 19 A - 333 Main Street, P.o. Box: 6666, Winnipeg, MB R3C 3V6 | |
Delphi Varieties of Laval Inc. | 221 Fairmount Avenue, Montreal, QC H2T 2M8 | 1989-03-20 |
Delphi Dental Solutions Inc. | 2571 Smith Street, Richmond, BC V6X 2J1 | 2004-01-29 |
Delphi Solutions Holdings Inc. | 181 Bay St, Suite 1800, Toronto, ON M5J 2T9 | 1980-12-04 |
Delphi Energy Corp. | Suite 3810, Bankers Hall West, 888 - 3rd Street Sw, Calgary, AB T2P 5C5 | |
Delphi Ecohomes Inc. | 27 Fabian Pl, Toronto, On, ON M9P 2X6 | 2009-12-29 |
Delphi Supernet Inc. | 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 | 1996-05-09 |
Please comment or provide details below to improve the information on SOLUTIONS DELPHI INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.