CANAVEST INC.

Address:
121 Richmond Street West, Suite 500, Toronto, ON M5H 2K1

CANAVEST INC. is a business entity registered at Corporations Canada, with entity identifier is 2059096. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2059096
Business Number 872757547
Corporation Name CANAVEST INC.
Registered Office Address 121 Richmond Street West
Suite 500
Toronto
ON M5H 2K1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 2

Directors

Director Name Director Address
JAMES E. PYBUS STRIKER'S RESORT, BURLEIGH FALLS ON K0L 1K0, Canada
CRAIG L. GRAHAM R.R. 4, FRAZERVILLE ON K0L 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-31 1986-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-01 current 121 Richmond Street West, Suite 500, Toronto, ON M5H 2K1
Name 1986-06-01 current CANAVEST INC.
Status 1986-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-06-01 1986-06-01 Active / Actif

Activities

Date Activity Details
1986-06-01 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 121 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5H 2K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Telestrip Advertising Limited 121 Richmond Street West, Suite 401, Toronto, ON 1977-09-06
Labiron Concentrator Inc. 121 Richmond Street West, Suite 402, Toronto, ON M5H 2K1 1996-10-29
Jog'n Bra Knits Inc. 121 Richmond Street West, Suite 503, Toronto, ON M5H 2K1 1979-09-27
Textstor Services Inc. 121 Richmond Street West, Suite 500, Toronto, QC M5H 2K1 1980-03-10
Culmarc Inc. 121 Richmond Street West, Suite 401, Toronto, ON M5H 2K2 1979-05-01
A La Creperie Bretonne Ltd. 121 Richmond Street West, Suite 401, Toronto, ON M5H 2K2 1975-07-08
Produits Pharmaceutiques Accra Ltee 121 Richmond Street West, Suite 401, Toronto, ON M5H 2K2 1981-04-24
Mandat Romain Inc. 121 Richmond Street West, Suite 401, Toronto, ON M5H 2K2 1981-04-24
Lytton Minerals Limited 121 Richmond Street West, Suite 803, Toronto, ON M5H 2K1
Aquatainer (1986) Ltd. 121 Richmond Street West, Suite 1104, Toronto, ON M5K 2K1 1986-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Superleague Leisure Inc. 121 Richmond St W, Suite 405, Toronto, ON M5H 2K1 1992-12-14
164879 Canada Inc. 121 Richmond West, Suite 800, Toronto, ON M5H 2K1 1988-11-15
Organisation Canadienne Commerciale Pour Les Antilles Et L'amerique Latine 121 Richmond Street, Suite 1100, Toronto, ON M5H 2K1 1986-05-28
Zamcar Enterprises Inc. 121 Richmnd Street West, Suite 1000, Toronto, ON M5H 2K1 1985-02-19
Gidon Fisher Sales Limited 121 Richard St. West, Suite 1000, Toronto, ON M5H 2K1 1976-05-06
Bannock Aerospace Limited 121 Richmond Sreet West, Suite 400, Toronto, ON M5H 2K1 1968-05-24
First Wynford Corporation 121 Richmond St West, Suite 1000, Toronto, ON M5H 2K1
Placements Tovar Limitee 121 Richmond West, Suite 800, Toronto, ON M5H 2K1 1988-11-15
La Corporation Entrepots Frigorifiques 121 Richmond St West, Suite 201, Toronto, ON M5H 2K1 1996-02-22
Coldstor Corp. 121 Richmond St West, Suite 201, Toronto, ON M5H 2K1 1996-05-10
Find all corporations in postal code M5H2K1

Corporation Directors

Name Address
JAMES E. PYBUS STRIKER'S RESORT, BURLEIGH FALLS ON K0L 1K0, Canada
CRAIG L. GRAHAM R.R. 4, FRAZERVILLE ON K0L 1V0, Canada

Entities with the same directors

Name Director Name Director Address
CETI DATA CORPORATION CRAIG L. GRAHAM R.R. 4, FRAZERVILLE ON K0L 1V0, Canada
97377 CANADA INC. CRAIG L. GRAHAM 44 4, FRASERVILLE ON K0L 1V0, Canada
151096 Canada Inc. CRAIG L. GRAHAM 417 SYER LINE RR 1, FRASERVILLE ON K0L 1V0, Canada
INSYSTEMS CORPORATION CRAIG L. GRAHAM R.R. 4, FRASERVILLE ON K0L 1V0, Canada
DATA DIRECTIONS SWD LIMITED CRAIG L. GRAHAM RR 4, FRAZERVILLE ON K0L 1V0, Canada
W.H. SMITH CANADA LTD. CRAIG L. GRAHAM RR 1, FRASERVILLE ON K0L 1V0, Canada
CETI DATA CORPORATION JAMES E. PYBUS STRYKER'S RESORT, BURLEIGH FALLS ON K0L 1K0, Canada
112048 CANADA INC. JAMES E. PYBUS STRYKER'S RESOURT, BURLEIGH FALLS ON K0L 1K0, Canada
DATA DIRECTIONS SWD LIMITED JAMES E. PYBUS STRIKER'S RESORT, BURLEIGH FALLS ON K0L 1K0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2K1

Similar businesses

Corporation Name Office Address Incorporation
Canavest House Canada Corporation 222 Bay St, Suite 1500 P O Box 265, Toronto, ON M5K 1J5 1978-09-14
Canavest Property Corporation Ltd. 505 3rd Street South West, Suite 1400, Calgary, AB T2P 3E6

Improve Information

Please provide details on CANAVEST 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