DECISION GAUGE TECHNOLOGIES INC. (Corporation# 8923701) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 13, 2014.
Corporation ID | 8923701 |
Business Number | 802941047 |
Corporation Name | DECISION GAUGE TECHNOLOGIES INC. |
Registered Office Address |
383 Adelaide Street East, Unit 405 Toronto ON M5A 1N3 |
Incorporation Date | 2014-06-13 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
David Stiff | 5 Rosehill Avenue, Suite 507, Toronto ON M4T 3A6, Canada |
Paul Smetanin | 383 Adelaide Street East, Unit 405, Toronto ON M5A 1N3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-06-13 | current | 383 Adelaide Street East, Unit 405, Toronto, ON M5A 1N3 |
Name | 2014-06-13 | current | DECISION GAUGE TECHNOLOGIES INC. |
Status | 2014-06-13 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-01-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-01-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 383 Adelaide Street East, Unit 405 |
City | Toronto |
Province | ON |
Postal Code | M5A 1N3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Centre for Economic Analysis Inc. | 383 Adelaide Street East, Unit 405, Toronto, ON M5A 1N3 | 2014-06-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mast Dynamic Consulting Inc. | 383 Adelaide St. E, Unit 408, Toronto, ON M5A 1N3 | 2020-06-16 |
9202757 Canada Corporation | 304-383 Adelaide St E, Toronto, ON M5A 1N3 | 2015-02-27 |
Rosalind Consulting Inc. | 383 Adelaide St East, Unit 406, Toronto, ON M5A 1N3 | 2011-02-21 |
Philosophia Development Inc. | 365 Adelaide Street East, Toronto, ON M5A 1N3 | 2009-11-20 |
Pink Beauty Cosmetics Inc. | 363 Adelaide St. E, Toronto, ON M5A 1N3 | 2004-08-16 |
Engage Installation Services Inc. | 401 Adelaide Street East, Toronto, ON M5A 1N3 | 2001-06-27 |
Semcan Inc. | Bishop House, 365 Adelaide Street East, Toronto, ON M5A 1N3 | |
Envision Design International Limited | 411 Richmond Street East, Suite 101, Toronto, ON M5A 1N3 | 2006-02-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12069946 Canada Inc. | 807-1 Oak Street, Toronto, ON M5A 0A1 | 2020-05-19 |
Reclaim Yourself Inc. | 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 | 2019-08-02 |
Giftora Inc. | 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 | 2019-01-23 |
9917136 Canada Inc. | 509-1 Oak Street, Toronto, ON M5A 0A1 | 2016-09-22 |
Bangladesh Awami League of Canada | 302-1 Oak Street, Toronto, ON M5A 0A1 | 1992-03-12 |
G.i.c. Travel Inc. | 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 | 1980-09-17 |
Ryket Incorporated | 35 Oak Street, Toronto, ON M5A 0A2 | 2015-01-30 |
6284922 Canada Inc. | 9 Oak Street, Toronto, ON M5A 0A2 | 2004-09-14 |
Splash Bros Ecommerce Group Inc. | 59 Oak Street, Toronto, ON M5A 0A7 | 2020-12-05 |
10643289 Canada Inc. | 57 Oak St., Toronto, ON M5A 0A7 | 2018-02-21 |
Find all corporations in postal code M5A |
Name | Address |
---|---|
David Stiff | 5 Rosehill Avenue, Suite 507, Toronto ON M4T 3A6, Canada |
Paul Smetanin | 383 Adelaide Street East, Unit 405, Toronto ON M5A 1N3, Canada |
City | Toronto |
Post Code | M5A 1N3 |
Category | technologies |
Category + City | technologies + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Decision Lab Inc. | 413 - 4030 Rue Saint-ambroise, Montreal, QC H4C 2C7 | |
Twelve Gauge Sound Corporation | 4600, St.dominique Street # 4, MontrГ©al, QC H2T 1T5 | 2008-04-16 |
Modes Split Decision Inc. | 9600 Meilleur Street, Suite 1010, Montreal, QC H2N 2E3 | 1989-11-17 |
Fonds De Decision Initiale (1987) Ltee. | 700 West Georgia Street, Vancouver, BC V7Y 1B3 | 1987-06-05 |
Info-decision Systemes Informatises De Gestion Inc. | 1782 Est, Rue Fleury, Montreal, QC H2C 1T4 | 1984-07-10 |
Decision 1, Complexe De Bureaux Et Services D'affaires Inc. | 3016 Chemin St-sulpice, Montreal, QC H3H 1B5 | 1987-01-20 |
Decision Dynamics Technology Ltd. | 1000-400 3rd Avenue Sw, Calgary, AB T2P 4H2 | |
Dakis Decision Systems Inc. | 4740 Wellington, Bureau 200, MontrÉal, QC H4G 1X3 | 2002-06-07 |
Decision Dynamics Technology Ltd. | 2900-10180 101 St, Edmonton, AB T5J 3V5 | |
Decision Dynamics Technology Ltd. | 1000-400 3rd Avenue Sw, Calgary, AB T2P 4H2 |
Please comment or provide details below to improve the information on DECISION GAUGE TECHNOLOGIES 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.