MACROVISTA CAPITAL INC.

Address:
150 York Street, Suite 1108, Toronto, ON M5H 3S5

MACROVISTA CAPITAL INC. is a business entity registered at Corporations Canada, with entity identifier is 6445641. The registration start date is September 9, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6445641
Business Number 826318347
Corporation Name MACROVISTA CAPITAL INC.
Registered Office Address 150 York Street
Suite 1108
Toronto
ON M5H 3S5
Incorporation Date 2005-09-09
Dissolution Date 2008-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ZHENGQUAN CHEN 1103-18 SOMMERSET WAY, TORONTO ON M2N 6X5, Canada
SAMUEL RICHARDS BAKER 89 SHAWNEE CIRCLE, TORONTO ON M2H 2X9, Canada
BIN ZHU 118 WANGPING STREET, SUITE 405, TIANXIANG MANSION CHENGDU, SICHUAN P.R. 610021, China

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-22 current 150 York Street, Suite 1108, Toronto, ON M5H 3S5
Address 2005-09-09 2005-12-22 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9
Name 2005-09-09 current MACROVISTA CAPITAL INC.
Status 2008-07-10 current Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-09 2008-02-13 Active / Actif

Activities

Date Activity Details
2008-07-10 Dissolution Section: 212
2005-09-09 Incorporation / Constitution en société

Office Location

Address 150 York Street
City TORONTO
Province ON
Postal Code M5H 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kerr Financial Corporation 150 York Street, Suite 1212, Toronto, ON M5H 3S5 1992-02-10
Ipo Capital Corp. 150 York Street, Suite 1814, Toronto, ON M5H 3S2
The Association of Chartered Certified Accountants (uk) In Canada 150 York Street, Suite 1015, Toronto, ON M5H 3S5 1997-03-25
Canadian Technology Law Association 150 York Street, Suite 400, Toronto, ON M5H 3S5 1997-05-14
3423913 Canada Inc. 150 York Street, Suite 1212, Toronto, ON M5H 3S5 1998-10-27
3654346 Canada Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1999-08-20
Virco Pharmaceuticals (canada), Inc. 150 York Street, Suite 400, Toronto, ON M5H 3S5 2000-01-17
Mosstown Investments Ltd. 150 York Street, Suite 400, Toronto, ON M5H 3S5 1969-12-18
6420800 Canada Limited 150 York Street, Suite 1700, Toronto, ON M5H 3S5 2005-07-20
Max Clarkson Associates Ltd. 150 York Street, Suite 1212, Toronto, ON M5H 3S5 1975-07-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ontario's Independent Cannabis Entrepreneurs 1008-150 York Street, Toronto, ON M5H 3S5 2018-09-11
The Newlands Family Foundation Suite 800, 150 York Street, Toronto, ON M5H 3S5 2017-01-26
Jspacecanada Foundation 150 York Street Suite 800, Toronto, ON M5H 3S5 2016-10-27
The Sharon Francis Institute for Regenerative Medicine 150 York Street, Suite 1500, Toronto, ON M5H 3S5 2015-04-09
The Red Banner Society 1500 - 150, York Street, Toronto, ON M5H 3S5 2014-12-29
Digital Image Rights Enforcement, Inc. 150 York St. Suite 400, Toronto, ON M5H 3S5 2012-11-06
Canada China Chamber of Commerce 908-150, York Street, Toronto, ON M5H 3S5 2012-04-18
National Health Federation of Canada 150, York St., Suite 400, Toronto, ON M5H 3S5 2012-01-04
Canada China Chamber of Commerce (ontario) 908-150 York St, Toronto, ON M5H 3S5 2011-11-03
Euro Pacific Canada Inc. 150 York Street, Suite 1100, Toronto, ON M5H 3S5 2010-01-28
Find all corporations in postal code M5H 3S5

Corporation Directors

Name Address
ZHENGQUAN CHEN 1103-18 SOMMERSET WAY, TORONTO ON M2N 6X5, Canada
SAMUEL RICHARDS BAKER 89 SHAWNEE CIRCLE, TORONTO ON M2H 2X9, Canada
BIN ZHU 118 WANGPING STREET, SUITE 405, TIANXIANG MANSION CHENGDU, SICHUAN P.R. 610021, China

Entities with the same directors

Name Director Name Director Address
9593128 CANADA LTD. BIN ZHU 7 COLONEL GEORGE MCLAREN DR, MARKHAM ON L6C 0L2, Canada
10819964 CANADA INC. Bin Zhu 18022 Rue d'Amalfi, Pierrefonds QC H9K 1N7, Canada
RING TOP PETROLEUM EQUIPMENT (CANADA) LTD. BIN ZHU 302-9802 98TH AVENUE, PEACE RIVER AB T8S 1J4, Canada
VESTIR'S INTL INC. Samuel Richards Baker 89 Shawnee Circle, Toronto ON M2H 3B9, Canada
Chinese Culture Promotion Society of Canada ZHENGQUAN CHEN 5700 - 100 KING STREET WEST, TORONTO ON M5X 1C7, Canada
Canada Jiuyuan Construction Group Co., Ltd. Zhengquan Chen 18 Sommerset Way Apartment 1103, North York ON M2N 6X5, Canada
CHINA TAISHENG STEEL CORP. ZHENGQUAN CHEN 100 KING STREET W., SUITE 5700, TORONTO ON M5X 1G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3S5

Similar businesses

Corporation Name Office Address Incorporation
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Digital Ubiquity Capital Inc. 422-66 Slater Street, Ottawa, ON K1P 5K8 2019-09-17
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Giant Goodness Capital Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-08-24
Gen X Capital Humain Inc. 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Ljg Capital Inc. 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26
4c Capital Inc. 401-2170 Boulevard René-lévesque Ouest, Montréal, QC H3H 2T8

Improve Information

Please provide details on MACROVISTA CAPITAL 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