MMV CAPITAL PARTNERS INC.

Address:
370 King Street West, Suite 442, Toronto, ON M5V 1J9

MMV CAPITAL PARTNERS INC. is a business entity registered at Corporations Canada, with entity identifier is 3889297. The registration start date is April 25, 2001. The current status is Active.

Corporation Overview

Corporation ID 3889297
Business Number 889974713
Corporation Name MMV CAPITAL PARTNERS INC.
Registered Office Address 370 King Street West, Suite 442
Toronto
ON M5V 1J9
Incorporation Date 2001-04-25
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Graham Turner 248 Riverview Boulevard, St. Catherine's ON L2T 3M8, Canada
Tony Gioia 46 Bloomfield Trail, Oak Ridges ON L4R 2K4, Canada
Paul Amirault 734 Island Park Drive, Ottawa ON K1Y 0B7, Canada
Minhas Mohamed 2702-99 Harbour Square, Toronto ON M5H 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-04 current 370 King Street West, Suite 442, Toronto, ON M5V 1J9
Address 2010-12-23 2014-02-04 370 King Street West, Suite 604, Toronto, ON M5V 1J9
Address 2005-01-26 2010-12-23 1 Hines Road, Kanata, ON K2K 3C7
Address 2004-03-18 2005-01-26 1309 Carling Ave., Ottawa, ON K1Z 7L3
Address 2001-04-25 2004-03-18 333 Preston Street, 11th Floor, Ottawa, ON K1S 5N4
Name 2011-02-25 current MMV CAPITAL PARTNERS INC.
Name 2001-04-25 2011-02-25 NATURAL CONVERGENCE INC.
Status 2001-04-25 current Active / Actif

Activities

Date Activity Details
2011-02-25 Amendment / Modification Name Changed.
Section: 178
2010-12-22 Amendment / Modification
2007-10-31 Amendment / Modification
2007-08-31 Amendment / Modification
2006-11-22 Amendment / Modification
2004-07-22 Amendment / Modification RO Changed.
2004-05-14 Amendment / Modification
2002-07-12 Amendment / Modification
2001-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-08-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 370 King Street West, Suite 442
City Toronto
Province ON
Postal Code M5V 1J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Reach Global Marketing Ltd. 370 King Street West, Suite 452, Toronto, ON M5V 1J9 2018-02-22
Connected Lab Inc. 370 King Street West, Suite 304, Toronto, ON M5V 1J9 2014-05-07
Terraverdae Bioworks Inc. Dobbeklaw P.C., 370 King Street West, Box 35, Suite 805, Toronto, ON M5V 1J9 2009-03-25
Learning Enterprises Canada, Inc. 370 King Street West, Suite 250, Toronto, ON M5V 1J9 2003-05-08
3644316 Canada Inc. 370 King Street West, Suite 400, Toronto, ON M5V 1J9 1999-07-26
3645886 Canada Inc. 370 King Street West, Suite 400, Toronto, ON M5V 1J9 1999-07-30
Mmv Financial Inc. 370 King Street West, Suite 442, Toronto, ON M5V 1J9 2004-08-23
4387902 Canada Inc. 370 King Street West, Suite 442, Toronto, ON M5V 1J9 2006-10-31
4403134 Canada Inc. 370 King Street West, Suite 701, Toronto, ON M5V 1J9 2007-01-12
Mmv Finance Inc. 370 King Street West, Suite 442, Toronto, ON M5V 1J9 2002-10-01
Find all corporations in postal code M5V 1J9

Corporation Directors

Name Address
Graham Turner 248 Riverview Boulevard, St. Catherine's ON L2T 3M8, Canada
Tony Gioia 46 Bloomfield Trail, Oak Ridges ON L4R 2K4, Canada
Paul Amirault 734 Island Park Drive, Ottawa ON K1Y 0B7, Canada
Minhas Mohamed 2702-99 Harbour Square, Toronto ON M5H 2H2, Canada

Entities with the same directors

Name Director Name Director Address
LYTTON HOLDINGS LIMITED GRAHAM TURNER 248 RIVERVIEW BLVD, ST-CATHARINES ON L2T 3M8, Canada
THE LENDMAN GROUP CANADA INC. GRAHAM TURNER 248 RIVERVIEW BLVD., ST. CATHARINES ON L2T 3M8, Canada
3310248 CANADA INC. GRAHAM TURNER 248 RIVERVIEW BLVD, ST-CATHERINES ON L2T 3M8, Canada
LAW PROTECTOR INTERNATIONAL INC. GRAHAM TURNER 248 RIVERVIEW BLVD., ST. CATHERINES ON L2T 3M8, Canada
Symbium Corporation GRAHAM TURNER 248 RIVERVIEW BLVD., ST. CATHERINES ON L2T 3M8, Canada
THE PAX CHRISTI MENNONITE FOUNDATION GRAHAM TURNER 3 THE WYND, ISLINGTON ON M9A 2L8, Canada
CASE CANADA RECEIVABLES, INC. GRAHAM TURNER 3 THE WYND, ETOBICOKE ON M9A 2L8, Canada
The Flight Shops Inc. GRAHAM TURNER 38 ROSEBURY TERRACE, CHELMER 4068, Australia
LAW PROTECTOR INTERNATIONAL INC. GRAHAM TURNER 248 RIVERVIEW BLVD., ST. CATHERINES ON L2T 3M8, Canada
TUSCARORA ENERGY GROWTH FUND INC. GRAHAM TURNER 248 RIVERVIEW BLVD, ST CATHERINES ON L2T 3M8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 1J9

Similar businesses

Corporation Name Office Address Incorporation
Te Capital Partners Inc. #200 - 1965 Broad Street, Regina, SK S4P 1Y1
Ncp Northland Capital Partners (usa) Inc. Suite 3050, 100 King Street West, Toronto, ON M5X 1C9
Roundtable Capital Partners Inc. 100 Adelaide Street West, Suite 2920, Toronto, ON M6J 2L3
Frank Capital Partners Inc. #1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3
Uni Capital Partners Inc. 9001 Blv. L'acadie, Suite 904, Montreal, QC H4N 3H5 2005-04-26
Cm Capital Partners Inc. 16, Des Caryers, Beaconsfield, QC H9W 6G9 2005-02-24
Rbc Capital Partners Limited - 200 Bay Street, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1999-02-24
Oceanrock Capital Partners Inc. Suite 1920, One Bentall Centre, 505 Burrard Street, Box 85, Vancouver, BC V7X 1M6 2006-01-12
Vision Capital Partners Aa Ltd. 4060 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Z3 2006-07-31
Bridgeport Realty Capital Partners Inc. 100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6 2008-10-30

Improve Information

Please provide details on MMV CAPITAL PARTNERS 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