MULTICAP VENTURES INC.

Address:
151 Eglinton Ave West, 4 Floor, Toronto, ON M4R 1A6

MULTICAP VENTURES INC. is a business entity registered at Corporations Canada, with entity identifier is 2304422. The registration start date is February 29, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2304422
Business Number 882227549
Corporation Name MULTICAP VENTURES INC.
Registered Office Address 151 Eglinton Ave West
4 Floor
Toronto
ON M4R 1A6
Incorporation Date 1988-02-29
Dissolution Date 1997-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JACK GREENBERG 302 HILLHURST BLVD, TORONTO ON M6B 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-28 1988-02-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-29 current 151 Eglinton Ave West, 4 Floor, Toronto, ON M4R 1A6
Name 1988-02-29 current MULTICAP VENTURES INC.
Status 1997-04-18 current Dissolved / Dissoute
Status 1990-06-01 1997-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-02-29 1990-06-01 Active / Actif

Activities

Date Activity Details
1997-04-18 Dissolution
1988-02-29 Incorporation / Constitution en société

Office Location

Address 151 EGLINTON AVE WEST
City TORONTO
Province ON
Postal Code M4R 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hanscomb Consultants Inc. 151 Eglinton Ave West, Toronto, ON M4R 1A6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Services De Gestion Hanscomb Roy Ltee 151 Eglinton Avenue West, Toronto, ON M4R 1A6 1977-12-29
118082 Canada Inc. 151 Eglinton Avenue West, Toronto, ON M4R 1A6 1982-10-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12322765 Canada Inc. 1905, 25, Montgomery Ave, Toronto, ON M4R 0A1 2020-09-10
Onyx Engagement Inc. 1702-25 Montgomery Avenue, Toronto, ON M4R 0A1 2020-06-19
8570337 Canada Inc. 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1 2013-07-02
Pete's Christmas Productions Inc. 25 Montgomery Avenue, Unit 1406, Toronto, ON M4R 0A1 2013-01-28
Plugins Distributions Inc. 25 Montgomery Avenue, Toronto, ON M4R 0A1 2019-09-13
11850172 Canada Inc. 58 Orchard View Blvd, Apt 1805, Toronto, ON M4R 0A2 2020-01-17
11741977 Canada Incorporated 58 Orchard View Blvd., Unit 1206, Toronto, ON M4R 0A2 2019-11-15
Cloud Zonia Inc. 1801-58 Orchard View Boulevard, Toronto, ON M4R 0A2 2019-09-09
10762164 Canada Inc. 1208-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-05-01
Bed Head Apparel Inc. 1811-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-02-15
Find all corporations in postal code M4R

Corporation Directors

Name Address
JACK GREENBERG 302 HILLHURST BLVD, TORONTO ON M6B 1N1, Canada

Entities with the same directors

Name Director Name Director Address
102874 CANADA INC. JACK GREENBERG 389 CORTLEIGH BOUL., TORONTO ON M4R 1N5, Canada
HICKORY FARMS OF CANADA LTD. JACK GREENBERG 35 AVA ROAD, TORONTO ON M5P 1Y5, Canada
FIRST GENERAL MINE MANAGEMENT & GOLD CORP. JACK GREENBERG 302 HILLHURST BLVD., TORONTO ON M6B 1H1, Canada
115026 CANADA INC. JACK GREENBERG 5761 HONORE DE BALZAC, APT. 1014, COTE ST LUC QC H4W 1T3, Canada
135641 CANADA INC. JACK GREENBERG 5761 HONORE DE BALZAC, APT. 1014, COTE ST-LUC QC H4W 1T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R1A6

Similar businesses

Corporation Name Office Address Incorporation
Les Plastiques Multicap Inc. 3250 Rue De Launay, Laval, QC H7L 5E1 1999-05-27
Imprimerie Ad Ventures Inc. 1 Place Ville-marie, Bureau 3315, Montreal, QC H3B 3N2
Rwr Ventures Ltd. 215, 5112 - 47th Street, Ne, Calgary, AB T3J 4K3
Schroder Ventures Associates Inc. 1800 Mcgill College Avenue, Suite 3000, Montreal, QC H3A 3J6 2000-06-12
Whitehaven Ventures Gp Inc. 1595 Boul. Daniel-johnson, Bureau 300, Laval, QC H7V 4C2 2018-07-30
Brenmark Ventures Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1982-09-16
Capcor Ventures Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1982-09-16
Jbcs' Entrepreneurial Ventures Inc. 1206 Parkers Point Road, Gravenhurst, ON P1P 1R2 2015-07-03
Terra Ventures Inc. Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5
Nothing Artificial Ventures Incorporated 400-77 King Street West, Toronto, ON M5K 0A1 2017-11-30

Improve Information

Please provide details on MULTICAP VENTURES 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