VIVA ESPANA THE SPANISH WINE SOCIETY

Address:
200 St Clair Street West, Suite 214, Toronto, ON M4V 1R1

VIVA ESPANA THE SPANISH WINE SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 1706543. The registration start date is May 22, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1706543
Corporation Name VIVA ESPANA THE SPANISH WINE SOCIETY
Registered Office Address 200 St Clair Street West
Suite 214
Toronto
ON M4V 1R1
Incorporation Date 1984-05-22
Dissolution Date 2015-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JAVIER RODRIGUEZ 55 BLOOR ST.W.SUITE 1204, TORONTO ON M4W 1A5, Canada
BARRY BROWN 200 ST.CLAIR AVE.W.SUITE 214, TORONTO ON M4V 1R1, Canada
NANCY CARLESSO 55 BLOOR ST.W.SUITE 1204, TORONTO ON M4W 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-05-21 1984-05-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1984-05-22 current 200 St Clair Street West, Suite 214, Toronto, ON M4V 1R1
Name 1984-05-22 current VIVA ESPANA THE SPANISH WINE SOCIETY
Status 2015-04-13 current Dissolved / Dissoute
Status 2014-11-14 2015-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-14 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-05-22 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-13 Dissolution Section: 222
1984-05-22 Incorporation / Constitution en société

Office Location

Address 200 ST CLAIR STREET WEST
City TORONTO
Province ON
Postal Code M4V 1R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quor Media Group Inc. 200 St Clair Avenue West, Suite 316, Toronto, ON M4V 1R1 1996-11-14
139595 Canada Inc. 200 St-clair Avenue West, Suite 412, Toronto, ON M4V 1R1 1983-12-12
Fast Service Customs Brokers (1971) Limited 200 St.clair Ave West, Suite 112, Toronto, ON M4V 1R1 1971-02-05
Fast Service Shipping Terminals Canada Limited 200 St. Clair Avenue, Suite 112, Toronto, ON M4V 1R1 1968-09-27
R. E. A. Express Canada Limited 200 St Clair Avenue West, Toronto, ON M4V 1R1 1967-01-27
Appc Equipment Planning Associates Ltd. 200 St-clair Avenue West, Toronto, ON M4V 1R1 1984-02-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 2020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 2017-11-28
Foster Capital Corporation 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 2009-08-28
3654982 Canada Inc. 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 1999-08-23
3517055 Canada Inc. 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 1998-07-31
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 1993-08-23
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 1977-08-09
Roysay Investments Limited 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 1956-06-22
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
11643185 Canada Corp. 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 2019-09-24
Find all corporations in postal code M4V

Corporation Directors

Name Address
JAVIER RODRIGUEZ 55 BLOOR ST.W.SUITE 1204, TORONTO ON M4W 1A5, Canada
BARRY BROWN 200 ST.CLAIR AVE.W.SUITE 214, TORONTO ON M4V 1R1, Canada
NANCY CARLESSO 55 BLOOR ST.W.SUITE 1204, TORONTO ON M4W 1A5, Canada

Entities with the same directors

Name Director Name Director Address
ZODIAK CELEBRITY FILMS INC. - LES FILMS DE CELEBRITES ZODIAK INC. BARRY BROWN 160 NORTHVIEW, MONTREAL QC , Canada
Fort St. James Nickel Corp. Barry Brown 208- 245 East 2nd Street, North Vancouver BC V7L 1C4, Canada
2818761 CANADA INC. BARRY BROWN 6980 COTE ST-LUC ROAD, SUITE 805, MONTREAL QC H4V 3R4, Canada
GRABARR CONSTRUCTION DEVELOPMENT INC. BARRY BROWN 163 BALLANTYNE N., MONTREAL WEST QC , Canada
HARBOUR AUTHORITY OF LITTLE HARBOUR (SHELBURNE CO.) BARRY BROWN 22 SMOKEY ROAD, SHELBURNE NS B0T 1W0, Canada
Canadian Construction Innovation Council - BARRY BROWN 777 ERIN ST., WINNIPEG MB R3G 2W2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V1R1

Similar businesses

Corporation Name Office Address Incorporation
Espana Canada Foods Inc. 48 Bar Le Duc, Lorraine, QC J6Z 2W2 1996-10-09
Les Affiches Viva Inc. 5612 Davies Avenue, Cote St-luc, QC H4W 2R1 1985-10-31
Ordinateurs Viva Inc. 5200c De La Savane Street, Montreal, QC H4P 2M8 1984-10-17
Filature Viva LtÉe 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1971-01-13
Viva Mexico Foods Inc. 2212 Boul. Cure-labelle, Laval, QC H7T 1R1 2019-09-30
Viva Assurance Inc. 204-815 Boul. De La Carrière, Gatineau, QC J8Y 6T4 2020-09-10
Viva Investment Group Incorporated 1836 Rue De Chambly #2, St-bruno, Quebec, QC J3V 5W2 1996-01-31
The Australian Wine Society of Toronto 39 Sierra Court, Maple, ON L6A 2R5 1993-09-28
German Wine Society 160 Bloor Street East, Toronto, ON M4W 1B9 1979-11-06
Exposition D'aliments & Breuvages Viva Inc. 120 Adelaide Street West, Suite 500, Toronto, ON M5H 1T5 1984-04-30

Improve Information

Please provide details on VIVA ESPANA THE SPANISH WINE SOCIETY 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