NEW VENTURE EQUITIES LTD.

Address:
2300 Yonge Street, Suite 1201 P.o.box 2410, Toronto, ON M4P 1E4

NEW VENTURE EQUITIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 532428. The registration start date is December 6, 1968. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 532428
Corporation Name NEW VENTURE EQUITIES LTD.
Registered Office Address 2300 Yonge Street
Suite 1201 P.o.box 2410
Toronto
ON M4P 1E4
Incorporation Date 1968-12-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 7 - 7

Directors

Director Name Director Address
J.C. MCMILLAN 57 WIDDOCOMBE HILL, SUITE 180W, WESTON ON M9R 1Y4, Canada
W. OGILVIE 517 MACDONALD ROAD, OAKVILLE ON L6J 2B7, Canada
A.T. HOLLAND 93 POST ROAD, DON MILLS ON M3B 1J3, Canada
A.C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
P. LASSONDE 16 ROBALDON ROAD, ETOBICOKE ON M9A 5A7, Canada
G.J. MARSH RR 3, GEORGETOWN ON L7G 4S6, Canada
W. BARBOUR 11 PLUMBSTEAD CRESCENT, ISLINGTON ON M9A 1V4, Canada
N. GOODMAN 310 VESTA DRIVE, TORONTO ON M5P 3A3, Canada
G. BROCKELSBY RR 2, HILLSBURGH ON N0B 1Z0, Canada
O. MCCREERY 220 GRANDVIEW AVENUE, THORNHILL ON L3T 1J4, Canada
D.A. WILLIAMS 90 BEDFORD ROAD, TORONTO ON M5R 2K2, Canada
D.W. HILLAND 6919 LDFROY CT. S.W., CALGARY AB T3E 6H1, Canada
S. SCHULICH 25 JUNEWOOD CRESCENT, WILLOWDALE ON M2L 2C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-26 1980-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-12-06 1980-11-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-12-06 current 2300 Yonge Street, Suite 1201 P.o.box 2410, Toronto, ON M4P 1E4
Name 1968-12-06 current NEW VENTURE EQUITIES LTD.
Status 1985-06-12 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-11-27 1985-06-12 Active / Actif

Activities

Date Activity Details
1980-11-27 Continuance (Act) / Prorogation (Loi)
1968-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2300 YONGE STREET
City TORONTO
Province ON
Postal Code M4P 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Bakeries Limited 2300 Yonge Street, Toronto, ON M4P 1E4 1925-08-15
Les Moulins Maple Leaf (de L'est) Limitee 2300 Yonge Street, 24th Floor, Toronto, ON M4P 2X5 1962-10-01
Port Colborne & St.lawrence Navigation Company Limited 2300 Yonge Street, Toronto, ON M4P 1E4 1912-02-12
Les Fourrures Richer, Brooks, Burnett Inc. 2300 Yonge Street, Suite 703, Toronto, ON M4P 1E4 1977-01-07
Associes De Recherce Abt Du Canada Limitee 2300 Yonge Street, Toronto, ON M4P 1G2 1977-02-28
A.x.f. Holdings Limited 2300 Yonge Street, Suite 703, Toronto, ON M4P 1E4 1977-05-11
Essex Yarns Ltd. 2300 Yonge Street, Suite 703, Toronto, ON 1977-05-19
Gestions Global (gmpc) Inc. 2300 Yonge Street, Suite 3000, Toronto, ON M4P 1E4 1977-06-03
Jaffa Road (florida) Management Inc. 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 1991-12-04
Insight International Tours (canada) Inc. 2300 Yonge Street, Suite 906, Toronto, ON M4P 1E4 1997-01-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telespectrum Worldwide (canada) Inc. 2300 Yonge St, Suite 2200, Toronto, ON M4P 1E4 1996-11-12
Pr Response West Inc. 3000 Yonge Street, Suite 2300, Toronto, ON M4P 1E4
Pr Response Inc. 3000 Yonge Street, Suite 2300, Toronto, ON M4P 1E4
3451640 Canada Inc. 3000 Yonge Street, Suite 2300, Toronto, ON M4P 1E4
Financement Vinecrest Inc. 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 1998-12-02
E & E Capital Funding Inc. 2300 Yonge Street, Suite 3000 P.o.box 2426, Toronto, ON M4P 1E4 1979-11-08
Sunflower Travel Club Ltd. 2300 Yonge Street, Suite 904, Toronto, ON M4P 1E4 1977-10-21
Nevada Oil & Gas Ltd. 2300 Yonge Street, Suite 1201, Toronto, ON M4P 1E4 1978-03-21
Custos Holding and Investment Company Ltd. 2300 Yonge Street, Suite 1201, Toronto, ON M4P 1E4 1971-12-30
Les Conseillers En Placements Bonavista Limitee 2300 Yonge St, Suite 2900, Toronto, ON M4P 1E4 1974-02-20
Find all corporations in postal code M4P1E4

Corporation Directors

Name Address
J.C. MCMILLAN 57 WIDDOCOMBE HILL, SUITE 180W, WESTON ON M9R 1Y4, Canada
W. OGILVIE 517 MACDONALD ROAD, OAKVILLE ON L6J 2B7, Canada
A.T. HOLLAND 93 POST ROAD, DON MILLS ON M3B 1J3, Canada
A.C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
P. LASSONDE 16 ROBALDON ROAD, ETOBICOKE ON M9A 5A7, Canada
G.J. MARSH RR 3, GEORGETOWN ON L7G 4S6, Canada
W. BARBOUR 11 PLUMBSTEAD CRESCENT, ISLINGTON ON M9A 1V4, Canada
N. GOODMAN 310 VESTA DRIVE, TORONTO ON M5P 3A3, Canada
G. BROCKELSBY RR 2, HILLSBURGH ON N0B 1Z0, Canada
O. MCCREERY 220 GRANDVIEW AVENUE, THORNHILL ON L3T 1J4, Canada
D.A. WILLIAMS 90 BEDFORD ROAD, TORONTO ON M5R 2K2, Canada
D.W. HILLAND 6919 LDFROY CT. S.W., CALGARY AB T3E 6H1, Canada
S. SCHULICH 25 JUNEWOOD CRESCENT, WILLOWDALE ON M2L 2C3, Canada

Entities with the same directors

Name Director Name Director Address
ASTRAL BELLEVUE PATHE INC. A.C. BEUTEL 33 GARDINER RD.,, TORONTO ON M5P 3B6, Canada
159523 CANADA INC. A.C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
ACCORD BUSINESS CREDIT INC. - A.C. BEUTEL 33 GARDINER ROAD, TORONTO ON , Canada
FONDS ALL DYNAMIC LTEE A.C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
NEW ERA WASTE REDUCTION INC. D.A. WILLIAMS 4175 BURKEHILL PLACE, WEST VANCOUVER BC V7V 3M8, Canada
BONN ENERGY CORPORATION D.W. HILLAND 6919 LEFROY COURT S.W., CALGARY AB , Canada
JODAMA HOLDINGS CORP. LTD. N. GOODMAN 310 VESTA DRIVE, TORONTO ON , Canada
CMP FUNDS MANAGEMENT LTD. N. GOODMAN 2300 YONGE STREET #1201, TORONTO ON M4P 1E4, Canada
104055 CANADA LTD. N. GOODMAN 40 GRANVILLE, HAMPSTEAD QC , Canada
CMP RESOURCES INC. N. GOODMAN 310 VESTA DR, TORONTO ON M5P 3A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P1E4

Similar businesses

Corporation Name Office Address Incorporation
New Venture Equities Inc. 800 West Pender Street, Suite 1440, Vancouver, BC V6C 2V6
Venture Catalysts Labs Inc. 1455 Sherbrooke W., #3003, Montreal, QC H3G 1L2
Tapis Venture Inc. 700, 120e Rue, Ville De Saint-georges, QC G5Y 6R6
Tapis Venture Inc. 700, 120e Rue, Ville De Saint-georges, QC G5Y 6R6
Spectacle G.d.k.g. Venture Inc. 6265 Cote De Liesse, Suite 200, St-laurent, QC H4T 1C3 1987-02-26
Venture Carpets Limited 1600 Rue Janelle, Drummondville, QC J2C 3E5 1985-02-13
Produits RÉproduction Venture Inc. 330 Industriel Blvd., Suite 7, St-eustache, QC J7R 5V3 1997-07-04
Manufacturier De Vetements D'enfants Premiere Venture Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1973-08-23
Venture Restaurant Group Inc. 2035 Côte De Liesse, Suite 207, Saint-laurent, QC H4N 2M5 2013-11-14
Fonds United Venture Ltee 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 1966-11-14

Improve Information

Please provide details on NEW VENTURE EQUITIES LTD. 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