SKYVISION GROUP INC.

Address:
2020 Ellesmere Road, Unit 2, Toronto, ON M1H 2Z8

SKYVISION GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 7337353. The registration start date is February 22, 2010. The current status is Active.

Corporation Overview

Corporation ID 7337353
Business Number 824505465
Corporation Name SKYVISION GROUP INC.
Registered Office Address 2020 Ellesmere Road
Unit 2
Toronto
ON M1H 2Z8
Incorporation Date 2010-02-22
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
VELMAHIBAN VELAUTHAPILLAI 127 STRATHCARRON CRES., KANATA ON K2K 0C7, Canada
Akilan Thevathurai 93 Shirley's Brook Drive, Ottawa ON K2K 3M8, Canada
Bruno Gnanapragasam 1304 Bankfield Road, Manotick ON K4M 1A4, Canada
Sathiyalingam Nannithamby 504 Finlayson Crecent, Kanata ON K2W 0A2, Canada
SIVAM MAHALINGAM 28 CHANCELLOR DRIVE, TORONTO ON M1G 2W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-15 current 2020 Ellesmere Road, Unit 2, Toronto, ON M1H 2Z8
Address 2010-02-22 2017-07-15 28 Chancellor Drive, Toronto, ON M1G 2W6
Name 2010-02-22 current SKYVISION GROUP INC.
Status 2010-02-22 current Active / Actif

Activities

Date Activity Details
2010-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2020 Ellesmere Road
City Toronto
Province ON
Postal Code M1H 2Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Toronto Collegiate Institute Inc. 2020 Ellesmere Road, Suite 2, Toronto, ON M1H 2Z8 2004-07-02
Print Q Ltd. 2020 Ellesmere Road, Unit#01, Toronto, ON M1H 2Z8 2008-07-15
Talenta Academy Inc. 2020 Ellesmere Road, Unit 2, Toronto, ON M1H 2Z8 2015-01-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cn General Supply Inc. 8&9-2010 Ellesmere Road, Toronto, ON M1H 2Z8 2016-02-08
Vision Infinite Foundation 2020 Ellesmere Road Unit 12, Scarborough, ON M1H 2Z8 2016-01-05
Association of Bangladeshi Pharmacists In Canada Inc. 12-2020 Ellesmere Road, Toronto, ON M1H 2Z8 2014-12-01
Sns Cooling Technology Inc. 2020 Ellesmere Unit#8, Scarborough, ON M1H 2Z8 2010-02-26
Cn Global Distributor Inc. 2010 Ellesmere Road, Units 8 & 9, Toronto, ON M1H 2Z8 2009-06-01
Papa Earth Inc. 2010 Ellesmere Road, Scarborough, ON M1H 2Z8 2016-02-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jjnr Logistics Inc. 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 2020-08-01
11536281 Canada Corp. #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 2019-07-25
Susie and Melville's Wellness Therapies Inc. 68 Grangeway Avenue, Apt. 1609, Toronto, ON M1H 0A1 2019-05-13
Elise International Group Co. Ltd. #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 2019-04-25
11086430 Canada Incorporated 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 2018-11-07
Eduemy Software Inc. 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 2017-11-21
8261407 Canada Inc. 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 2012-07-27
Tbcpartner Ltd. 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 2012-04-05
51anjia Ltd. 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 2010-10-12
Djr Hitech Inc. 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 2006-04-26
Find all corporations in postal code M1H

Corporation Directors

Name Address
VELMAHIBAN VELAUTHAPILLAI 127 STRATHCARRON CRES., KANATA ON K2K 0C7, Canada
Akilan Thevathurai 93 Shirley's Brook Drive, Ottawa ON K2K 3M8, Canada
Bruno Gnanapragasam 1304 Bankfield Road, Manotick ON K4M 1A4, Canada
Sathiyalingam Nannithamby 504 Finlayson Crecent, Kanata ON K2W 0A2, Canada
SIVAM MAHALINGAM 28 CHANCELLOR DRIVE, TORONTO ON M1G 2W6, Canada

Entities with the same directors

Name Director Name Director Address
BisRing Inc. Akilan Thevathurai 1 Pine Bough Manor, Richmond Hill ON L4S 1A4, Canada
ETEKSOFT INC. BRUNO GNANAPRAGASAM 109 FOURSEASONS DRIVE, OTTAWA ON K2E 7R1, Canada
Kakapo Technologies Inc. Bruno Gnanapragasam 1304 Bankfield Road, Ottawa ON K4M 1L8, Canada
TAMIL CANADIAN LEGAL DEFENSE AND EDUCATIONAL FUND SATHIYALINGAM NANNITHAMBY 403-59 BAYSHORE DRIVE, OTTAWA ON K2B 7G8, Canada
Ottawa Tamil Association Sathiyalingam Nannithamby 504 Finlayson cres, Kanata ON K2W 0A2, Canada
PROEDS INC. SIVAM MAHALINGAM 134 - 435 HENSALL CIRCLE, MISSISSAUGA ON L5A 4P1, Canada
TORONTO COLLEGIATE INSTITUTE INC. SIVAM MAHALINGAM 50 Weybright Court, Suite 24, TORONTO ON M1S 5A8, Canada
Talenta Academy Inc. Sivam Mahalingam 28, Chancellor Drive, Toronto ON M1G 2W6, Canada
Toronto Collegiate Institute 2014 Inc. Sivam Mahalingam 50 Weybright Court, Unit 25, Toronto ON M1S 5A8, Canada
Talenta Inc. Sivam Mahalingam 28 Chancellor Drive, Toronto ON M1G 2W6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1H 2Z8

Similar businesses

Corporation Name Office Address Incorporation
The Skyvision International Inc. 226 Orr Drive, Bradford, ON L3Z 0S3 2018-01-19
Skyvision Exploration Corp. 110 Cumberland St., Suite 504, Toronto, ON M5R 3V5 2006-04-06
Canadian-european Skyvision and Cable Technology Inc. 437 Danforth Avenue, Suite 300, Toronto, ON M4K 1P1 1987-05-27
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14

Improve Information

Please provide details on SKYVISION GROUP 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