MMV FINANCE INC.

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

MMV FINANCE INC. is a business entity registered at Corporations Canada, with entity identifier is 6024793. The registration start date is October 1, 2002. The current status is Active.

Corporation Overview

Corporation ID 6024793
Business Number 860523240
Corporation Name MMV FINANCE INC.
Registered Office Address 370 King Street West
Suite 442
Toronto
ON M5V 1J9
Incorporation Date 2002-10-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GRAHAM TURNER 248 RIVERVIEW BLVD., ST. CATHERINES ON L2T 3M8, Canada
RON PATTERSON 346 QUEBEC AVENUE, TORONTO ON M6P 2V3, Canada
TONY GIOIA 85 MAYALL AVENUE, NORTH YORK ON M3L 1E7, Canada
MINHAS MOHAMED 2702 - 99 HARBOR SQUARE, TORONTO ON M5J 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-27 current 370 King Street West, Suite 442, Toronto, ON M5V 1J9
Address 2008-08-07 2014-02-27 370 King Street West, Suite 604, Toronto, ON M5V 1J9
Address 2007-10-05 2008-08-07 95 Wellington Street West, 22nd Floor, Toronto, ON M5J 2N7
Address 2004-06-08 2007-10-05 11 Hines Road, Suite 100, Kanata, ON K2K 2X1
Address 2004-04-23 2004-06-08 11 Hines Road, Suite 100, Kanata, ON K2K 1X2
Address 2003-09-12 2004-04-23 603 March Road, Suite 100, Kanata, ON K2K 2M5
Address 2003-03-18 2003-09-12 24 Birkendale Drive, Ottawa, ON K2K 2X6
Address 2002-10-01 2003-03-18 24 Birkendale Dr., Kanata, ON K2K 2X6
Name 2008-04-09 current MMV FINANCE INC.
Name 2007-10-05 2008-04-09 MMV FINANCE CANADA INC.
Name 2003-03-21 2007-10-05 Symbium Corporation
Name 2002-10-01 2003-03-21 6024793 CANADA INC.
Status 2002-10-01 current Active / Actif

Activities

Date Activity Details
2008-04-09 Amendment / Modification Name Changed.
2007-10-05 Amendment / Modification Name Changed.
2006-10-31 Amendment / Modification
2003-12-18 Amendment / Modification
2003-10-09 Amendment / Modification
2003-03-21 Amendment / Modification Name Changed.
Directors Limits Changed.
2002-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-10-22 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
City Toronto
Province ON
Postal Code M5V 1J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
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
Reach Global Marketing Ltd. 370 King Street West, Suite 452, Toronto, ON M5V 1J9 2010-11-01
7733704 Canada Inc. 370 King Street West, Suite 442, Toronto, ON M5V 1J9 2010-12-21
Cloud5 Ventures Inc. 370 King Street West, 701, Toronto, ON M5V 1J9 2011-04-20
Centre for E-democracy 370 King Street West, Suite 502, Box 4, Toronto, ON M5V 1J9 2013-06-12
Fundscraper Corp. 370 King Street West, Suite 805, Box 35, Toronto, ON M5V 1J9 2014-04-12
Find all corporations in the same location

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
Mmv Capital Partners Inc. 370 King Street West, Suite 442, Toronto, ON M5V 1J9 2001-04-25
Arcwright (canada) Inc. 370 King Street West, Suite 304, Toronto, ON M5V 1J9 2016-11-29
Doney Brothers Inc. 370 King Street West, Suite 701, Toronto, ON M5V 1J9 2018-02-15
Paradies-winnipeg Inc. 370 King Street West, Suite 703, Toronto, ON M5V 1J9
Paradies-vancouver Inc. 370 King Street West, Suite 703, Toronto, ON M5V 1J9
11455745 Canada Inc. 370 King Street West, Suite 304, Toronto, ON M5V 1J9 2019-06-10
Find all corporations in postal code M5V 1J9

Corporation Directors

Name Address
GRAHAM TURNER 248 RIVERVIEW BLVD., ST. CATHERINES ON L2T 3M8, Canada
RON PATTERSON 346 QUEBEC AVENUE, TORONTO ON M6P 2V3, Canada
TONY GIOIA 85 MAYALL AVENUE, NORTH YORK ON M3L 1E7, Canada
MINHAS MOHAMED 2702 - 99 HARBOR SQUARE, TORONTO ON M5J 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
NATURAL CONVERGENCE INC. Graham Turner 248 Riverview Boulevard, St. Catherine's 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
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
Gs Commercial Finance Inc. 2800 Avenue Andre, Suite 55, Dorval, QC H9P 1K6 2016-06-03
Compagnie De Finance E.c.h. Ltee 9494 Boul. St-laurent, Suite 401, Montreal, QC H2N 1P4 1965-04-12
Finance Provisionnelle Inc. 8087 North Service Road, Trans Can Hwy, St-laurent, QC 1980-11-04
La Compagnie De Finance Et D'investissements Al-mal Inc. 300 Leo Pariseau, Suite 2200 P.o. 1081, Montreal, QC H2W 2P4 1989-08-30
Finance Et Fiscalité Internationales (i.f.f.p.) Inc. 634 Rue De La Coulee, Sainte-julie, QC J3E 1J6 1994-10-05
Online Finance Academy Inc. 496 Rue Pierre Germain, Mont Saint Hilaire, QC J3H 5L2 2016-11-25
Mci Finance Inc. 2660 Matheson Blvd. East, Mississauga, ON L4W 5M2
Ncc Finance Ltd. 4431 Rainforest Drive, Ottawa, ON K1V 1L5 2018-12-22
B & B Rapide Finance Inc. 304 Desmarais, Chateauguay, QC J6K 4Y5 2002-02-19
Del Finance Ltee 785 Principale, Cowansville, QC J2K 1J8 1977-11-30

Improve Information

Please provide details on MMV FINANCE 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