BOVAK GROUP INCORPORATED

Address:
10 Newgale Gate, Unit 6, Scarborough, ON M1X 1C5

BOVAK GROUP INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 2381681. The registration start date is October 28, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2381681
Business Number 877383679
Corporation Name BOVAK GROUP INCORPORATED
Registered Office Address 10 Newgale Gate
Unit 6
Scarborough
ON M1X 1C5
Incorporation Date 1988-10-28
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
MICHAEL OSBORNE RR 1, RENFREW ON K7V 3Z4, Canada
AMIR KHAMBALIA 71 MEMORIAL AVENUE, STONEY CREEK ON L8G 4C6, Canada
JAMES VOGEL 176 JANEFIELD AVENUE, SUITE 320, GUELPH ON N1G 2L6, Canada
R.W. BETRHKE, SR. 44 ERINLEA CRESCENT, SCARBOROUGH ON M1H 2S9, Canada
MICHAEL A.R. BETHKE 34 WONDERLAND DRIVE, SCARBOROUGH ON M1G 2Y1, Canada
GEORGE W. ALEXANDER 65 GLENBURN AVENUE, TORONTO ON M4B 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-27 1988-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-28 current 10 Newgale Gate, Unit 6, Scarborough, ON M1X 1C5
Name 1988-10-28 current BOVAK GROUP INCORPORATED
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-02-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-21 1997-02-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1988-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 NEWGALE GATE
City SCARBOROUGH
Province ON
Postal Code M1X 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sellthrough Entertainment, Limited 10 Newgale Gate, Scarborough, ON M1X 1C5 1995-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Amutham 7 Inc. Unit C25-2761 Markham Road, Toronto, ON M1X 0A4 2017-10-23
Sevika Group Inc. C25-2761 Markham Road, Toronto, ON M1X 0A4 2017-03-10
Jhc Race for Education 2761 Markham Road-c25, Scarborough, ON M1X 0A4 2016-06-23
8590052 Canada Inc. 2761 Markham Rd, Unit C25, Toronto, ON M1X 0A4 2013-07-24
Vinayak Fashion Boutique Ltd. 2761 Markham Road, Unit B14, Scarborough, ON M1X 0A4 2012-08-27
Vsasa 2 Inc. A1-2761 Markham Road, Scarborough, ON M1X 0A4 2011-12-06
Investable Capital Management Inc. 2761 Markham Road, Suite C25, Toronto, ON M1X 0A4 2016-01-20
10658006 Canada Inc. C25-2761 Markham Road, Toronto, ON M1X 0A4 2018-03-01
Gsk Renovations Ltd. C25-2761 Markham Road, Toronto, ON M1X 0A4 2018-03-07
Akshaya Designs Ltd. C25-2761 Markham Road, Toronto, ON M1X 0A4 2018-03-09
Find all corporations in postal code M1X

Corporation Directors

Name Address
MICHAEL OSBORNE RR 1, RENFREW ON K7V 3Z4, Canada
AMIR KHAMBALIA 71 MEMORIAL AVENUE, STONEY CREEK ON L8G 4C6, Canada
JAMES VOGEL 176 JANEFIELD AVENUE, SUITE 320, GUELPH ON N1G 2L6, Canada
R.W. BETRHKE, SR. 44 ERINLEA CRESCENT, SCARBOROUGH ON M1H 2S9, Canada
MICHAEL A.R. BETHKE 34 WONDERLAND DRIVE, SCARBOROUGH ON M1G 2Y1, Canada
GEORGE W. ALEXANDER 65 GLENBURN AVENUE, TORONTO ON M4B 2X6, Canada

Entities with the same directors

Name Director Name Director Address
RAM LADDER DEVICES INC. AMIR KHAMBALIA 63 MAIN STREET WEST, GRIMSBY ON L3M 4H1, Canada
Les Produits d'Electricite Cross-Canada (Quebec) Inc. GEORGE W. ALEXANDER 10 NEWGALE GATE, UNIT 6, SCARBOROUGH ON M1X 1C5, Canada
TERRAPEX ENVIRONMENTAL (OTTAWA) LTD. MICHAEL OSBORNE 205 RUMSEY ROAD, TORONTO ON M4G 1P6, Canada
RAM LADDER DEVICES INC. MICHAEL OSBORNE RR 1, RENFREW ON K7V 3Z4, Canada
LARCH FIBREGLASS PORDUCTS LTD. MICHAEL OSBORNE R R 1, RENFREW ON , Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1X1C5

Similar businesses

Corporation Name Office Address Incorporation
Rcg Rx Consulting Group Incorporated 81 The East Mall, Suite 107, Toronto, ON M8Z 5W3
Moyo Group Incorporated 588 Egret Way, Nepean, ON K2J 0E3 2020-03-02
Rawshan Momtaj Group Incorporated 4661 Avenue Van Horne, Suite 10, Montreal, QC H3W 1H9 2006-02-21
Aad Group Incorporated 7 Rue Genest, Laval, QC H7T 1Z9 2020-06-04
Ete Group Incorporated 294 Brighton Ave, Toronto, ON M3H 4G3 2018-12-20
Biosmall Group Incorporated 93 Mcnicoll Ave, Toronto, ON M2H 2B2 2015-05-09
Drainaway Group Incorporated 16c Asa Street, Kemptville, ON K0G 1J0 2019-11-27
Jlb Group Incorporated 110 Duncairn Crescent, Hamilton, ON L9C 6G1 2020-05-28
Jdmj Group Incorporated 6 Riding Way, Kanata, ON K2M 1C2 2007-04-09
Zerep Group Incorporated 141 St Lucie Dr., Toronto, ON M9M 1T4 2016-04-24

Improve Information

Please provide details on BOVAK GROUP INCORPORATED 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