GVMF CANADA INC.

Address:
Commerce Court West, Suite 8300, Toronto, ON M5L 1B9

GVMF CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2919133. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2919133
Corporation Name GVMF CANADA INC.
Registered Office Address Commerce Court West
Suite 8300
Toronto
ON M5L 1B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES D. WATKINS 15270 FISH POINT RD, PRIOR LAKE, MINNESOTA , United States
FRANK S. KILSANICH 1804 PINE SISKIN COURT, MISSISSAUGA ON L5L 2Y3, Canada
TAKETO MURATA 648 BROADWAY AVE, TORONTO ON M4G 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-03 1993-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-05-04 current Commerce Court West, Suite 8300, Toronto, ON M5L 1B9
Name 1993-05-04 current GVMF CANADA INC.
Status 1993-05-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-05-04 1993-05-31 Active / Actif

Activities

Date Activity Details
1993-05-04 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
JAMES D. WATKINS 15270 FISH POINT RD, PRIOR LAKE, MINNESOTA , United States
FRANK S. KILSANICH 1804 PINE SISKIN COURT, MISSISSAUGA ON L5L 2Y3, Canada
TAKETO MURATA 648 BROADWAY AVE, TORONTO ON M4G 2S7, Canada

Entities with the same directors

Name Director Name Director Address
HUPP CANADA (1961) LTD. TAKETO MURATA 648 BROADWAY, TORONTO ON , Canada
ALIMENTS BEATRICE QUEBEC INC. TAKETO MURATA 648 BROADWAY AVE., TORONTO ON M4G 2S7, Canada
NORTON SIMON CANADA INC. TAKETO MURATA 648 BROADWAY AVENUE, TORONTO ON M4G 2S7, Canada
169085 CANADA INC. TAKETO MURATA 648 BROADWAY AVENUE, TORONTO ON M4G 2S7, Canada
CANADA MALTING CO. LIMITED TAKETO MURATA 648 BROADWAY AVE, TORONTO ON M4G 2S7, Canada
CONAGRA INVESTMENTS (CMA-II) LIMITED TAKETO MURATA 648 BROADWAY AVE, TORONTO ON M4G 2S7, Canada
CANADA MALTING CO. LIMITED TAKETO MURATA 648 BROADWAY AVE, TORONTO ON M4G 2S7, Canada
FOOD PRODUCERS CANADA LIMITED TAKETO MURATA 648 BROADWAY AVE, TORONTO ON M5G 2S7, Canada
3183611 CANADA LTD. TAKETO MURATA 648 BROADWAY AVE, TORONTO ON M4G 2S7, Canada
677901 ONTARIO LIMITED TAKETO MURATA 648 BROADWAY AVENUE, TORONTO ON M5G 2S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on GVMF CANADA 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