LONGVIEW SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3169898. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 3169898 |
Business Number | 899898258 |
Corporation Name | LONGVIEW SOLUTIONS INC. |
Registered Office Address |
181 Bay Street Suite 1800 Toronto ON M5J 2T9 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
RAJ PATEL | (4247 ED) KEDICHEM, LINGEDIJK 19 , Netherlands |
CEES P. VERMONDEN | (2613 MA) DELFT, LETLAND 16 , Netherlands |
MARK BURTON | 54 WRENWOOD COURT, MARKHAM ON L3R 6H4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-08-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1995-07-31 | 1995-08-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1995-08-01 | current | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 |
Name | 1995-08-01 | current | LONGVIEW SOLUTIONS INC. |
Status | 2007-11-08 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1999-03-09 | 2007-11-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-06-29 | Amendment / Modification | |
2001-06-28 | Amendment / Modification | |
2001-01-19 | Amendment / Modification | |
1999-12-17 | Amendment / Modification | |
1995-08-01 | Amalgamation / Fusion | Amalgamating Corporation: 2130467. |
1995-08-01 | Amalgamation / Fusion | Amalgamating Corporation: 2456745. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2006-07-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-07-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2004-02-22 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Longview Solutions Inc. | 20 Queen St West, Suite 2700, Toronto, ON M5H 3S1 | 1986-12-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stp Scientifically Tested Products of Canada Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | |
Ketza River Mines Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1960-12-14 |
Ames Crosta Mills (canada) Limited | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1958-03-03 |
Monotype Imaging and Communication Systems Ltd. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1988-11-08 |
164783 Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1988-11-08 |
2739046 Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1991-07-31 |
A.m.j. Campbell Van Lines Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1988-07-28 |
Les Produits Forestiers Daishowa Ltee | 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 | 1988-08-15 |
Middup Moving & Storage Ltd. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | |
164370 Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1988-10-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Advance Transformer Co. of Canada, Ltd. | 181 Bay, Suite 1800, Toronto, ON M5J 2T9 | 1970-04-09 |
Navtraxx Systems Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1991-05-16 |
North American Resources Recovery Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1991-11-05 |
Corporation Nationale Des Services Aéroportuaires | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1992-04-21 |
2853311 Canada Limited | 181 Bay, Suite 1800, Toronto, ON M5J 2T9 | 1992-09-17 |
2853329 Canada Inc. | 181 Bay, Suite 1800, Toronto, ON M5J 2T9 | 1992-09-17 |
Mjfl Productions Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1993-05-14 |
Opow Communications Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1995-11-03 |
Opow Informatics Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1995-11-03 |
The Opow Group Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1995-11-03 |
Find all corporations in postal code M5J2T9 |
Name | Address |
---|---|
RAJ PATEL | (4247 ED) KEDICHEM, LINGEDIJK 19 , Netherlands |
CEES P. VERMONDEN | (2613 MA) DELFT, LETLAND 16 , Netherlands |
MARK BURTON | 54 WRENWOOD COURT, MARKHAM ON L3R 6H4, Canada |
Name | Director Name | Director Address |
---|---|---|
4440455 CANADA INC. | MARK BURTON | 54 WRENWOOD COURT, MARKHAM ON L3R 6H1, Canada |
12355027 Canada Inc. | Raj Patel | #14, 561 Louis Avenue, Windsor ON N9A 1W7, Canada |
8052697 Canada Inc. | Raj Patel | 20 Bruyeres Mews, Unit 1513, Toronto ON M5V 0G8, Canada |
City | TORONTO |
Post Code | M5J2T9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
E-vivid Solutions Inc. | 9 Longview Dr, Bradford, ON L3Z 2H1 | 2003-02-27 |
Bruvan Concrete Ltd. | 60 Longview Dr, Bradford, ON L3Z 2Z1 | 2007-08-22 |
Fc Fire Services Inc. | 27, Longview Drive, Bradford, ON L3Z 2H1 | 2011-08-24 |
6260217 Canada Inc. | 13 Longview Drive, Bradford, ON L3Z 2H1 | 2004-07-15 |
8139725 Canada Inc. | 172 Longview Crescent, Woodbridge, ON L4H 1A8 | 2012-03-13 |
Concord Pump Ltd. | 83 Longview Crescent, Vaughan, ON L4H 1A8 | 2020-09-03 |
11939432 Canada Inc. | 117 Longview Cres., Woodbridge, ON L4H 1A9 | 2020-03-03 |
Inspired Youth School Project | 19 12 1 W of 5, Longview, AB T1S 1A1 | 2015-02-17 |
F.e. Palacios Consulting Inc. | 50 Longview Drive, Bradford, ON L3Z 2Z1 | 2006-03-23 |
2969581 Canada Inc. | 197 Longview, Gatineau, QC J8P 3N1 | 1993-11-03 |
Please provide details on LONGVIEW SOLUTIONS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |