Delphi Solutions Corp.
Les Solutions Delphi Corp.

Address: Mp 19 A - 333 Main Street, P.o. Box: 6666, Winnipeg, MB R3C 3V6

Delphi Solutions Corp. (Corporation# 4134940) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4134940
Business Number 860985993
Corporation Name Delphi Solutions Corp.
Les Solutions Delphi Corp.
Registered Office Address Mp 19 A - 333 Main Street
P.o. Box: 6666
Winnipeg
MB R3C 3V6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
WAYNE DEMKEY RR#5 GROUP 545, BOX 7, WINNIPEG MB R2C 2Z2, Canada
PETER J. FALK 201 BLUEGRASS ROAD, GRP 529, RR#5 BOX 19, WINNIPEG MB R2C 2Z2, Canada
JOHN A. MACDONALD 188 CRICHTON STREET, OTTAWA ON K1M 1W2, Canada
DEAN PREVOST 1707 THE PINES, MISSISSAUGA ON L5J 4V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-08-31 current Mp 19 A - 333 Main Street, P.o. Box: 6666, Winnipeg, MB R3C 3V6
Address 2003-01-01 2005-08-31 7550 Birchmount Rd., Markham, ON L3R 6C6
Name 2006-02-14 current Delphi Solutions Corp.
Name 2006-02-14 current Les Solutions Delphi Corp.
Name 2003-01-01 2006-02-14 DELPHI SOLUTIONS CORP.
Name 2003-01-01 2006-02-14 SOLUTIONS DELPHI CORP.
Status 2008-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-01-01 2008-01-01 Active / Actif

Activities

Date Activity Details
2006-02-14 Amendment / Modification Name Changed.
2005-08-31 Amendment / Modification RO Changed.
Directors Limits Changed.
Directors Changed.
2004-07-16 Amendment / Modification
2003-01-01 Amalgamation / Fusion Amalgamating Corporation: 3628736.
Section:
2003-01-01 Amalgamation / Fusion Amalgamating Corporation: 6047611.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-05-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-05-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Delphi Solutions Corp. 333 Main Street Room Mp19a, Winnipeg, MB R3C 3V6
Delphi Solutions Corp. 333 Main Street, Room Mp19a Po Box 6666, Winnipeg, MB R3C 3V6
Delphi Solutions Corp. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8

Office Location

Address MP 19 A - 333 MAIN STREET
City WINNIPEG
Province MB
Postal Code R3C 3V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9331956 Canada Inc. 333 Main Street, Room Mp 19a, Winnipeg, MB R3C 3V6 2017-02-08
7211431 Canada Inc. 191 Pioneer Avenue, Room G1200, Winnipeg, MB R3C 3V6 2009-07-22
6834761 Canada Ltd. Po Box 6666, Room Mp19a-333 Main Street, Winnipeg, MB R3C 3V6 2007-09-05
6628150 Canada Inc. Po Box 6666, Room Mp19a - 333 Main St, Winnipeg, MB R3C 3V6 2006-09-19
Allstream Corp. P.o. Box 6666, Room Mp19a, 333 Main Street, Winnipeg, MB R3C 3V6 2004-05-20
Mts Communications Inc. P.o. Box 6666, Room Mp19a, 333 Main Street, Winnipeg, MB R3C 3V6 2004-05-18
Allstream Inc. Po Box 666 Room Mp19a - 333 Main Street, Winnipeg, MB R3C 3V6 2003-02-20
Allstream Corp. 333 Main St., Room Mp19a, P.o. Box 6666, Winnipeg, MB R3C 3V6
Allstream Limited 333 Main Street, Room Mp19a P.o. Box: 6666, Winnipeg, MB R3C 3V6
Mts Allstream Inc. Mp19a - 333 Main Street, P.o. Box: 6666, Winnipeg, MB R3C 3V6
Find all corporations in postal code R3C 3V6

Corporation Directors

Name Address
WAYNE DEMKEY RR#5 GROUP 545, BOX 7, WINNIPEG MB R2C 2Z2, Canada
PETER J. FALK 201 BLUEGRASS ROAD, GRP 529, RR#5 BOX 19, WINNIPEG MB R2C 2Z2, Canada
JOHN A. MACDONALD 188 CRICHTON STREET, OTTAWA ON K1M 1W2, Canada
DEAN PREVOST 1707 THE PINES, MISSISSAUGA ON L5J 4V5, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 3V6

Similar businesses

Corporation Name Office Address Incorporation
Solutions Delphi Inc. 7550 Birchmount Road, Markham, ON L3R 6C6
Delphi Energy Corp. Suite 3810, Bankers Hall West, 888 - 3rd Street Sw, Calgary, AB T2P 5C5
Delphi Varieties of Laval Inc. 221 Fairmount Avenue, Montreal, QC H2T 2M8 1989-03-20
Delphi Solutions Holdings Inc. 181 Bay St, Suite 1800, Toronto, ON M5J 2T9 1980-12-04
Delphi Dental Solutions Inc. 2571 Smith Street, Richmond, BC V6X 2J1 2004-01-29
Delphi Herbs Oils Corp. 477 Ellesmere Road, Toronto, ON M1R 4E5 2020-01-14
New Era Business Solutions Corp. 8 Rue Paul Claudel, Gatineau, QC J9J 2R5 2016-05-24
Delphi Ecohomes Inc. 27 Fabian Pl, Toronto, On, ON M9P 2X6 2009-12-29
Delphi O Corporation 15 Ave Gendron, Suite 401, Pointe-claire, QC H9R 0C5 2013-01-16
Delphi Supernet Inc. 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 1996-05-09

Improve Information

Please comment or provide details below to improve the information on Delphi Solutions Corp..

Dataset Information

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.