INDUSTRIES AVCORP INC.

Address:
10025 River Way, Delta, BC V4G 1M7

INDUSTRIES AVCORP INC. is a business entity registered at Corporations Canada, with entity identifier is 2677580. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2677580
Business Number 102482072
Corporation Name INDUSTRIES AVCORP INC.
AVCORP INDUSTRIES INC.
Registered Office Address 10025 River Way
Delta
BC V4G 1M7
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
DAVID LEVI 2417 POINT GREY ROAD, VANCOUVER BC V6K 1A1, Canada
KEN ROBERTSON 1408 Strathmore Mews, Unit 1007, Vancouver BC V6Z 3A9, Canada
PETER GEORGE 16411 35th Street, CF E, Lake Tapps WA 98391, United States
ELIZABETH OTIS 1349 South Sagebrush Road, Palm Springs CA 92264, United States
JAAP RUDOLPH ROSEN JACOBSON BOTSHOLSEDJK 28, WEVERVEEN 3646 AB, Netherlands

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-31 1991-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-22 current 10025 River Way, Delta, BC V4G 1M7
Address 1991-01-01 2000-06-22 1001 Autoroute 440 West, Suite 200, Chomedey, Laval, QC H7L 3W3
Name 1991-01-01 current INDUSTRIES AVCORP INC.
Name 1991-01-01 current AVCORP INDUSTRIES INC.
Status 1991-01-01 current Active / Actif

Activities

Date Activity Details
2020-10-05 Proxy / Procuration Statement Date: 2020-05-12.
2006-06-29 Amendment / Modification
2005-05-19 Amendment / Modification
2005-05-18 Amendment / Modification
2002-04-08 Proxy / Procuration Statement Date: 2002-02-01.
2001-06-28 Amendment / Modification Directors Changed.
2000-06-22 Amendment / Modification RO Changed.
1991-01-01 Amalgamation / Fusion Amalgamating Corporation: 2032147.
1991-01-01 Amalgamation / Fusion Amalgamating Corporation: 2671816.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-27 Distributing corporation
Société ayant fait appel au public
2019 2018-05-24 Distributing corporation
Société ayant fait appel au public
2018 2017-06-29 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Industries Avcorp Inc. 1001 Laval Auto W., Auto. 400, Suite 200, Chomedey, Laval, QC H7L 3W3

Office Location

Address 10025 RIVER WAY
City DELTA
Province BC
Postal Code V4G 1M7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Swiss Water Decaffeinated Coffee Inc. 7750 Beedie Way, Delta, BC V4G 0A5
Dixon Network Inc. Box 2194, Winnipeg, Manitoba, BC V4G 1A3 2000-05-12
Comprehensive Water Management Limited 7803 Progress Way, Delta, BC V4G 1A3 1995-08-02
Oes-ebe Inc. 7621 Vantage Way, 29, Delta, BC V4G 1A6 2019-06-01
Pak National Foods Ltd. 22-7621 Vantage Way, Delta, BC V4G 1A6
Machinex Recycling Services Western Inc. C -2 - 7399 River Road, Delta, BC V4G 1B2 2008-05-22
Prti Transport, Inc. 7420 Hopcott Rd, Delta, BC V4G 1B6
Multiscore Inc. 7157 Honeyman Street, Suite 22, Delta, BC V4G 1E2 2000-05-09
Catalys Lubricants Inc. 7483 Progress Way, Delta, BC V4G 1E7 2013-10-23
Canadian Autoparts Toyota Inc. 7233 Progress Way, Delta, BC V4G 1E7 1983-03-29
Find all corporations in postal code V4G

Corporation Directors

Name Address
DAVID LEVI 2417 POINT GREY ROAD, VANCOUVER BC V6K 1A1, Canada
KEN ROBERTSON 1408 Strathmore Mews, Unit 1007, Vancouver BC V6Z 3A9, Canada
PETER GEORGE 16411 35th Street, CF E, Lake Tapps WA 98391, United States
ELIZABETH OTIS 1349 South Sagebrush Road, Palm Springs CA 92264, United States
JAAP RUDOLPH ROSEN JACOBSON BOTSHOLSEDJK 28, WEVERVEEN 3646 AB, Netherlands

Entities with the same directors

Name Director Name Director Address
Growth Works General Partner Ltd. DAVID LEVI 4606 WEST 11TH AVENUE, VANCOUVER BC V6R 2M7, Canada
GrowthWorks Atlantic Venture Fund Ltd. DAVID LEVI 2600-1055 West Georgia Street, VANCOUVER BC V6E 3R5, Canada
6674399 CANADA LTD. DAVID LEVI 2417 POINT GREY ROAD, VANCOUVER BC V6K 1A1, Canada
CANADIAN OIL FILTER RECOVERY CORPORATION DAVID LEVI 4606 WEST 11TH AVENUE, VANCOUVER BC V6R 2M7, Canada
Matrix Gestion d'actifs inc. DAVID LEVI 2417 POINT GREY ROAD, VANCOUVER BC V6A 1A1, Canada
GrowthWorks Capital (GP) Ltd. DAVID LEVI 2417 POINT GREY RD, VANCOUVER BC V6K 1A1, Canada
WORKING VENTURES II TECHNOLOGY FUND INC. DAVID Levi 4606 WEST 11TH AVE, VANCOUVER BC V6K 2M7, Canada
XANTREX TECHNOLOGY INC. DAVID LEVI 2417 POINT GREY ROAD, VANCOUVER BC V6K 1A1, Canada
GrowthWorks Atlantic Ltd. DAVID LEVI 2417 Point Grey Road, VANCOUVER BC V6K 1A1, Canada
MATRIX PRIVATE WEALTH INC. David Levi 2417 Point Grey Road, Vancouver BC V6K 1A1, Canada

Competitor

Search similar business entities

City DELTA
Post Code V4G 1M7

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Vape Fluid Industries Inc. 43 Grieve Place, London, ON N6E 3C9 2017-08-09
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28

Improve Information

Please provide details on INDUSTRIES AVCORP 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