CANADIAN-EUROPEAN SKYVISION AND CABLE TECHNOLOGY INC.

Address:
437 Danforth Avenue, Suite 300, Toronto, ON M4K 1P1

CANADIAN-EUROPEAN SKYVISION AND CABLE TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 2196832. The registration start date is May 27, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2196832
Corporation Name CANADIAN-EUROPEAN SKYVISION AND CABLE TECHNOLOGY INC.
Registered Office Address 437 Danforth Avenue
Suite 300
Toronto
ON M4K 1P1
Incorporation Date 1987-05-27
Dissolution Date 1996-03-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAOLO DIMARIO 3 CASSIDY PLACE, DON MILLS ON M3B 2S3, Canada
PETER MANIATAKOS 424 HEATH STREET EAST, TORONTO ON M4G 1B5, Canada
CHRIS MARTZOKAS 32 COLTBRIDGE CRESCENT, SCARBOROUGH ON M1M 2H8, Canada
CHRIS KOUFATZIS 203 CANDLEWOOD CRESCENT, WATERLOO ON N2L 5T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-26 1987-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-27 current 437 Danforth Avenue, Suite 300, Toronto, ON M4K 1P1
Name 1987-05-27 current CANADIAN-EUROPEAN SKYVISION AND CABLE TECHNOLOGY INC.
Status 1996-03-19 current Dissolved / Dissoute
Status 1989-09-02 1996-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-05-27 1989-09-02 Active / Actif

Activities

Date Activity Details
1996-03-19 Dissolution
1987-05-27 Incorporation / Constitution en société

Office Location

Address 437 DANFORTH AVENUE
City TORONTO
Province ON
Postal Code M4K 1P1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lions Gate X Productions Corp. 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M4K 0A1
12386593 Canada Inc. 93 Simpson Ave, Toronto, ON M4K 1A1 2020-10-01
Curated Beverage Company Limited 17 Simpson Ave., Toronto, ON M4K 1A1 2020-08-31
Jackson's Body Essentials Ltd. 79 Simpson Ave, Toronto, ON M4K 1A1 2019-02-05
Adaemi Inc. 25 Simpson Ave, Toronto, ON M4K 1A1 2015-06-16
Sharp Rock Developments Inc. 95 Simpson Ave, Toronto, ON M4K 1A1 2010-02-11
6871763 Canada Ltd. 61 Simpson Avenue, Toronto, ON M4K 1A1 2007-11-11
Bothwell Management Ltd. 45 Simpson Avenue, Toronto, ON M4K 1A1 2006-08-23
Metropolitan Community Churches In Canada 115 Simpson Ave, Toronto, ON M4K 1A1 1976-11-24
11841041 Canada Inc. 30 Simpson Avenue, Toronto, ON M4K 1A2 2020-01-13
Find all corporations in postal code M4K

Corporation Directors

Name Address
PAOLO DIMARIO 3 CASSIDY PLACE, DON MILLS ON M3B 2S3, Canada
PETER MANIATAKOS 424 HEATH STREET EAST, TORONTO ON M4G 1B5, Canada
CHRIS MARTZOKAS 32 COLTBRIDGE CRESCENT, SCARBOROUGH ON M1M 2H8, Canada
CHRIS KOUFATZIS 203 CANDLEWOOD CRESCENT, WATERLOO ON N2L 5T3, Canada

Entities with the same directors

Name Director Name Director Address
900974 ONTARIO INC. CHRIS KOUFATZIS 37 HARMONY HILL CRESCENT, RICHMOND HILL ON L4C 8Z2, Canada
GLOBAL DEVELOPMENT COUNCIL OF CANADA LIMITED CHRIS KOUFATZIS 37 HARMONY HILL CRESCENT, RICHMOND HILL ON L4C 8Z2, Canada
CANADIAN MANRAS INVESTMENTS CO. LTD. PETER MANIATAKOS 424 HEATH STREET, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4K1P1

Similar businesses

Corporation Name Office Address Incorporation
Capital Câble & Technologie Inc. 15 Rue Gamelin, Gatineau, QC J8Y 6N5 2011-04-11
Canadian Cable Telecommunications Association 360 Albert Street, Suite 1010, Ottawa, ON K1R 7X7 1957-08-23
Canadian Cable Acquisition Company Inc. 350 7th Avenue Sw, 3400 First Canadian Centre, Calgary, AB T2P 3N9 2004-01-23
European Paper Making Technology Limited 5715 Warner Drive, Long Sault, ON K0C 1P0 1986-07-11
Canadian European Wildboar Association R.r.#3, Bright, ON N0J 1B0 1992-03-25
Canadian-east European Trade Council 200 Elgin Street, Suite 301, Ottawa, ON K2P 2J7 1985-02-07
Produits CosmÉtiques European Toiletries Inc. 5827 Charny Street, Montreal Nord, QC H1G 2K3 1995-01-10
Canadian European Academy (c.e.a.) Inc. 245 Boul. Hymus, Pointe-claire, QC H9R 1G6 2010-09-27
Canadian European Lumber Technologies Inc. 666 Burrard Street, Suite 2800, Vancouver, BC V6C 2Z7 1990-04-18
European-canadian Handelskontor Inc. 480 Queen's Quay West, Suite 1001, Toronto, ON M5V 2Y5 1982-02-25

Improve Information

Please provide details on CANADIAN-EUROPEAN SKYVISION AND CABLE TECHNOLOGY 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