Larix Trading Ltd.

Address:
120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1

Larix Trading Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10187895. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10187895
Business Number 704530922
Corporation Name Larix Trading Ltd.
Larix Trading Ltd.
Registered Office Address 120 Adelaide Street West, Suite 2150
Toronto
ON M5H 1T1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jordan Bitove 120 Adelaide Street West, Suite 2150, Toronto ON M5H 1T1, Canada
Thomas Bitove 120 Adelaide Street West, Suite 2150, Toronto ON M5H 1T1, Canada
Nicholas Bitove 120 Adelaide Street West, Suite 2150, Toronto ON M5H 1T1, Canada
John Bitove 120 Adelaide Street West, Suite 2150, Toronto ON M5H 1T1, Canada
Vonna Bitove 120 Adelaide Street West, Suite 2150, Toronto ON M5H 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-11 current 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1
Name 2017-04-11 current Larix Trading Ltd.
Name 2017-04-11 current Larix Trading Ltd.
Status 2017-04-11 current Active / Actif

Activities

Date Activity Details
2017-04-13 Amendment / Modification Section: 178
2017-04-11 Continuance (import) / Prorogation (importation) Jurisdiction: British Virgin Islands / Iles Vierges Britanniques

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 Adelaide Street West, Suite 2150
City Toronto
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6058493 Canada Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 2003-01-27
Canadian Friends of The Norton Museum 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 2017-11-16
Laumor Properties Limited 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 2020-02-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
Jordan Bitove 120 Adelaide Street West, Suite 2150, Toronto ON M5H 1T1, Canada
Thomas Bitove 120 Adelaide Street West, Suite 2150, Toronto ON M5H 1T1, Canada
Nicholas Bitove 120 Adelaide Street West, Suite 2150, Toronto ON M5H 1T1, Canada
John Bitove 120 Adelaide Street West, Suite 2150, Toronto ON M5H 1T1, Canada
Vonna Bitove 120 Adelaide Street West, Suite 2150, Toronto ON M5H 1T1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN OLYMPIC FOUNDATION JOHN BITOVE 177 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada
Macedonia 2025 JOHN BITOVE 161 BAY STREET, SUITE 2300, TD CANADA TRUST TOWER, BROOKFIELD PLACE, TORONTO ON M5J 2S1, Canada
TORONTO ORGANIZING COMMITTEE OF THE OLYMPIC GAMES JOHN Bitove 177 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada
CITIDOME CORPORATION JOHN BITOVE 61 ST-CLAIR AVE. W., SUITE 1708, TORONTO ON M4V 2Y8, Canada
6004555 CANADA INC. JOHN BITOVE 177 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada
Macedonia 2025 Charitable Foundation John Bitove 2300-161 Bay Street, Toronto ON M5J 2S1, Canada
THE S'COOL PUBLIC EDUCATION FOUNDATION · LA FONDATION SCOLAIRE DE L'ENSEIGNEMENT PUBLIQUE John Bitove 161 Bay Street, Suite 2300, Toronto ON M5J 2S1, Canada
Live Smoother Inc. John Bitove 161 Bay Street, Suite 2300, TD Canada Trust Tower, Brookfield Place, Toronto ON M5J 2S1, Canada
CITIDOME CORPORATION JORDAN BITOVE 61 ST-CLAIR AVE. W., SUITE 1708, TORONTO ON M4V 2Y8, Canada
MOLSON INDY FESTIVAL FOUNDATION JORDAN BITOVE 99 BLUE JAY WAY, SUITE 300, TORONTO ON M5V 9G6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1T1
Category trading
Category + City trading + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Cfm Trading Company Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 2001-04-25
Nc Trading Inc. 100 New Gower Street, Suite 1100, St. John's, NL A1C 6K3
H & N Trading Inc. 33 Barkton Lane, Halifax, NS B3M 4K5
Les Aliments Trading Transco Inc. 750 Boul. Marcel Laurin, Suite 225, St. Laurent, QC H4M 2M4 1986-07-04
Fourrures Trading Post Fjh Inc. 423 Mayor Street, Suite 619, Montreal, QC H3A 2K7 1987-12-03
Alma Trading Ltee 1255 Phillips Square, Montreal, QC H3B 3G9 1973-04-03
Cie Interport Trading Ltee 50 Place Cremazie, Suite 307, Montreal, QC H2P 2T1 1966-08-04
Nereid Trading International Ltee 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1987-11-04
Swchem Trading Inc. 300 - 10991 Shellbridge Way, Richmond, BC V6X 3C6
Off The Hook Trading Corporation 1117 Ste-catherine Street West, Suite 303, Montreal, QC H3B 1H9 2000-02-04

Improve Information

Please provide details on Larix Trading Ltd. 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