KALVAR MICROGRAPHICS INC.

Address:
Commerce Court West, Suite 2700, Toronto, ON M5L 1A9

KALVAR MICROGRAPHICS INC. is a business entity registered at Corporations Canada, with entity identifier is 1173031. The registration start date is July 14, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1173031
Corporation Name KALVAR MICROGRAPHICS INC.
Registered Office Address Commerce Court West
Suite 2700
Toronto
ON M5L 1A9
Incorporation Date 1981-07-14
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
RICHARD KEITH WATSON 104 BALSAM AVENUE, TORONTO ON M4E 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-13 1981-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-07-14 current Commerce Court West, Suite 2700, Toronto, ON M5L 1A9
Name 1981-07-14 current KALVAR MICROGRAPHICS INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-11-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-07-14 1988-11-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
RICHARD KEITH WATSON 104 BALSAM AVENUE, TORONTO ON M4E 3B7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Colorcad Micrographics Limited 700 801 - 7th Avenue S.w., Calgary, AB T2P 3S4 1983-01-21
West Canadian Micrographics Ltd. 360 Main St, 30th Floor, Winnipeg, MB R3C 4G1 1979-09-18
West Canadian Micrographics Ltd. 360 Main St, 30th Floor, Winnipeg, MB R3C 4G1
Datacorp Micrographics Inc. Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1981-07-14
Anacomp Micrographics Inc. Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 1981-07-14
Miram Micrographics Inc. 72 Shediac Cres., Kirkland, QC H9J 2J9 1983-02-10

Improve Information

Please provide details on KALVAR MICROGRAPHICS INC. 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