SciVest Canadian Holdings Inc.

Address:
120 Adelaide Street West, Suite 2400, Po Box 23, Toronto, ON M5H 1T1

SciVest Canadian Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 3672379. The registration start date is October 21, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3672379
Business Number 866090343
Corporation Name SciVest Canadian Holdings Inc.
Registered Office Address 120 Adelaide Street West
Suite 2400, Po Box 23
Toronto
ON M5H 1T1
Incorporation Date 1999-10-21
Dissolution Date 2009-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
JOHN J. SCHMITZ #4 PINTA AVENUE, SUITE #1, P.O. BOX F-42498, FREEPORT, GRAND BAHAMA , Bahamas

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-07 current 120 Adelaide Street West, Suite 2400, Po Box 23, Toronto, ON M5H 1T1
Address 2005-08-16 2005-10-07 120 Adelaide Street West, Suite 2400, Po Box 23, Toronto, ON M5H 1T2
Address 2003-03-26 2005-08-16 1 First Canadian Place, Suite 6960, 100 King Street West, Toronto, ON M5X 1A9
Address 1999-10-21 2003-03-26 71 Simcoe St., Suite 1403, Toronto, ON M5J 2S9
Name 2003-08-29 current SciVest Canadian Holdings Inc.
Name 1999-10-21 2003-08-29 SCIVEST CAPITAL MANAGEMENT INC.
Status 2009-08-28 current Dissolved / Dissoute
Status 1999-10-21 2009-08-28 Active / Actif

Activities

Date Activity Details
2009-08-28 Dissolution Section: 210
2004-03-26 Amendment / Modification
2003-08-29 Amendment / Modification Name Changed.
1999-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Ben and Sylvia Marks Charitable Foundation 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1T1 1995-11-17
3423999 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
3424006 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
Kanematsu (canada) Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1972-07-31
Tarn Health Investments Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-01-29
3598471 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1999-03-17
Thiinc Health Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-04-29
Patrick and Barbara Keenan Foundation 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-11-18
Datek Canada Financial Services Inc. 120 Adelaide Street West, Suite 916, Toronto, ON M5H 1T1 2000-02-08
3707865 Canada Inc. 120 Adelaide Street West, Suite 2500, Toronto, ON M5H 1T1 1999-12-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
JOHN J. SCHMITZ #4 PINTA AVENUE, SUITE #1, P.O. BOX F-42498, FREEPORT, GRAND BAHAMA , Bahamas

Entities with the same directors

Name Director Name Director Address
4142446 CANADA INC. JOHN J. SCHMITZ 41-515 Skyline Avenue, London ON N5X 0H4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1T1

Similar businesses

Corporation Name Office Address Incorporation
Scivest Capital Management Inc. 41-515 Skyline Avenue, London, ON N5X 0H4 2003-07-09
Matrix Canadian Holdings, Inc. 3196 Mainway, Burlington, ON L7M 1A5
Bp Canadian Holdings Limited First Canadian Place, 57th Floor, Toronto, ON M5X 1G8 1957-03-26
Thermo Crs Holdings Ltd. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4
Vale Canadian Nickel Holdings Inc. 200 Bay Street, Royal Bank Plaza, South Tower, Suite 1600 P.o. Box 70, Toronto, ON M5J 2K2
Canadian Pacific Group International Holdings Ltd. 41 Rue Cognac, Ville De Candiac, QC J5R 6R2 2015-07-13
Lea Canadian Holdings Inc. 625 Cochrane Drive, Suite 900, Markham, ON L3R 9R9 2010-11-02
S.w. Global Holdings Inc. 2653 Canadian Street, Pickering, ON L1X 0C9 2020-07-20
Canadian Nurses Association Holdings Inc. 50 The Driveway, Ottawa, ON K2P 1E2 2006-09-01
Amaranth Canadian Holdings Ltd. 525 - 8 Avenue Sw, 2400, Calgary, AB T2P 1G1

Improve Information

Please provide details on SciVest Canadian Holdings 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