EVI AUDIO CANADA INC.

Address:
P.o. Box 520, Gananoque, ON K7G 2V1

EVI AUDIO CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2029626. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2029626
Business Number 103532560
Corporation Name EVI AUDIO CANADA INC.
Registered Office Address P.o. Box 520
Gananoque
ON K7G 2V1
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 7

Directors

Director Name Director Address
JOHN L. EVANS 728 EGLINTON AVENUE EAST, TORONTO ON M4G 2K7, Canada
HARTLEY R. NATHAN 63 AMES CIRCLE, DON MILLS ON M3B 3C2, Canada
JOHN L. HALE 12300 MARION LANE, THE CLIFF, MINNETONKA, MINN. , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-22 1986-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-02-23 current P.o. Box 520, Gananoque, ON K7G 2V1
Name 1997-02-20 current EVI AUDIO CANADA INC.
Name 1989-01-10 1989-01-10 GULTON INDUSTRIES (CANADA) LTD.
Name 1986-02-23 1997-02-20 MARK IV AUDIO CANADA INC.
Status 1998-06-26 current Inactive - Discontinued / Inactif - Changement de régime
Status 1998-06-22 1998-06-26 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1986-02-23 1998-06-22 Active / Actif

Activities

Date Activity Details
1998-06-26 Discontinuance / Changement de régime Jurisdiction: Ontario
1986-02-23 Amalgamation / Fusion Amalgamating Corporation: 2018934.
1986-02-23 Amalgamation / Fusion Amalgamating Corporation: 920614.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1990-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1990-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1990-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address P.O. BOX 520
City GANANOQUE
Province ON
Postal Code K7G 2V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beaver Hall Antiques Ltd. 21 King Street East, P.o.box 490, Gananoque, ON K7G 2V1 1972-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Garden Homes Reserve Fund Association Unit 10, 104a Thousand Islands Parkway, Gananoque, ON K7G 0A4 2020-10-22
Performance Hydrotech Fuels Inc. 226 South Street, Gananoque, ON K7G 1A3 2010-08-31
Association Canadienne D'entraÎnement Pour La Marine À Voile 136 John St., Gananoque, ON K7G 1A5 1982-12-06
9513132 Canada Inc. 168 Arthur St, Gananoque, ON K7G 1A9 2015-11-16
Songwood Contracting Ltd. 115 Wellingston Street, Gananoque, ON K7G 1B6 2020-07-09
4221681 Canada Inc. 36 Beckwith Street East, Perth, ON K7G 1B6 2004-02-12
Turquoise Interactive Inc. 70 Pine Street, #6, Gananoque, ON K7G 1C5 2010-04-09
Modelberri Ltd. 164 Pine St, Gananoque, ON K7G 1C7 2014-05-09
8379203 Canada Inc. 164 Pine St., Gananoque, ON K7G 1C7 2012-12-14
3887812 Canada Inc. 226 Pine Street, Gananoque, ON K7G 1C8 2001-04-20
Find all corporations in postal code K7G

Corporation Directors

Name Address
JOHN L. EVANS 728 EGLINTON AVENUE EAST, TORONTO ON M4G 2K7, Canada
HARTLEY R. NATHAN 63 AMES CIRCLE, DON MILLS ON M3B 3C2, Canada
JOHN L. HALE 12300 MARION LANE, THE CLIFF, MINNETONKA, MINN. , United States

Entities with the same directors

Name Director Name Director Address
THE EQUILIBRIUM INSTITUTE OF PROFFESSIONAL TRAINING (CANADA) INC. HARTLEY R. NATHAN 63 AMES CIRCLE, DON MILLS ON M3B 3C2, Canada
INTERNATIONAL CHURCHILL SOCIETY CANADA- HARTLEY R. NATHAN 63 AMES CIRCLE, TORONTO ON M3B 3C2, Canada
TGL PUBLICATIONS, INC. JOHN L. EVANS 100 BRONSON AVENUE, SUITE 1203, OTTAWA ON K1R 6G8, Canada

Competitor

Search similar business entities

City GANANOQUE
Post Code K7G2V1

Similar businesses

Corporation Name Office Address Incorporation
Audio Specialistes Inc. 2134 Trans-canada Hwy. South, Dorval, QC H9P 2N4 1979-06-06
Uallas Audio Ltd. 269 Quarry Park Road, Comox, BC V9M 3A9 2020-08-08
Audio Warehouse E.e. Inc. 121 Laurentide, Pont-viau, Laval, QC H7G 2T2 1981-04-22
Centre Audio J.b. Inc. 9100 Boul Cavendsih, Saint-laurent, QC H4T 1Z8
Absolute Audio Visual Inc. 187 Montcalm, Pincourt, QC J7V 5G1 2004-05-11
Centre Audio J.b. Inc. 4420 Sherbrooke W, Montreal, QC H3Z 1E4
Reflective Audio Inc. 1506 Pere Lelievre #309, QuÉbec, QC G1M 1P1 2003-10-23
Mother's Audio Works Ltd. (m.a.w Pro Audio) 10474 Rocky Ledge St. Nw, Calgary, AB T3G 5N2 2014-05-26
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Centre D'audio 2 Inc. 5260 Sherbrooke West, Suite 1, Montreal, QC H4A 1V1 1983-04-05

Improve Information

Please provide details on EVI AUDIO CANADA 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