DECISION GAUGE TECHNOLOGIES INC.

Address: 383 Adelaide Street East, Unit 405, Toronto, ON M5A 1N3

DECISION GAUGE TECHNOLOGIES INC. (Corporation# 8923701) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 13, 2014.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2014-06-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 383 Adelaide Street East, Unit 405
City Toronto
Province ON
Postal Code M5A 1N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Centre for Economic Analysis Inc. 383 Adelaide Street East, Unit 405, Toronto, ON M5A 1N3 2014-06-13

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5A 1N3
Category technologies
Category + City technologies + Toronto

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DECISION GAUGE TECHNOLOGIES INC..

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.