CANAVEST HOUSE CANADA CORPORATION

Address:
222 Bay St, Suite 1500 P O Box 265, Toronto, ON M5K 1J5

CANAVEST HOUSE CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 749869. The registration start date is September 14, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 749869
Business Number 884316159
Corporation Name CANAVEST HOUSE CANADA CORPORATION
Registered Office Address 222 Bay St
Suite 1500 P O Box 265
Toronto
ON M5K 1J5
Incorporation Date 1978-09-14
Dissolution Date 2004-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
P..G. WALSH 237 RIVERSIDE DRIVE, TORONTO ON M6S 4A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-13 1978-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-09-14 current 222 Bay St, Suite 1500 P O Box 265, Toronto, ON M5K 1J5
Name 1978-09-14 current CANAVEST HOUSE CANADA CORPORATION
Status 2004-03-01 current Dissolved / Dissoute
Status 2000-02-07 2004-03-01 Active / Actif
Status 2000-01-05 2000-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-02-08 2000-01-05 Active / Actif
Status 1990-01-02 1990-02-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-03-01 Dissolution Section: 210
1978-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1987-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1987-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 222 BAY ST
City TORONTO
Province ON
Postal Code M5K 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Quality Foundation 222 Bay St, 31st Floor, Toronto, ON M5K 1J7 1991-12-19
Caron BÉlanger Ernst & Young Inc. 222 Bay St, 31st Floor P O Box 251, Toronto, ON M5K 1J7 1991-01-04
Ernst & Young Online Inc. 222 Bay St, 31st Floor, Toronto, ON M5K 1J7 1994-01-18
Corporation De Services Financiers Deutsche Canada 222 Bay St, Suite 1200, Toronto, ON M5K 1E7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jones Heward Investments Inc. 77 King St W, Suite 4200, Toronto, ON M5K 1J5 1996-01-30
The Hammerson Property Corporation Limited Toronto-dominion Bank Centre, Suite 2500 P.o.box 252, Toronto 111, ON M5K 1J5 1969-06-19
Rogers Communications Inc. Toronto-dominion Centre, Suite 2602 P.o.box 249, Toronto, ON M5K 1J5 1920-01-23
Jones Heward Gestion De Placements Inc. 77 King Street West, Suite 4200, Toronto, ON M5K 1J5
3264777 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-05-30
3285081 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-08-08
3290948 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-08-29
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5
Broadband Communications Networks Limited Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5 1972-08-08
Corporation FinanciÈre Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-02-18
Find all corporations in postal code M5K1J5

Corporation Directors

Name Address
P..G. WALSH 237 RIVERSIDE DRIVE, TORONTO ON M6S 4A8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1J5

Similar businesses

Corporation Name Office Address Incorporation
Canavest Property Corporation Ltd. 505 3rd Street South West, Suite 1400, Calgary, AB T2P 3E6
Canavest Inc. 121 Richmond Street West, Suite 500, Toronto, ON M5H 2K1
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
La Corporation Des Editions D'instruction 54 Admiral Road, Toronto, ON M5R 2L5 1983-06-21
Fleet House Canada Corporation 113 Hubner Ave, Markham, ON L6C 0R5 2019-03-21
Arianth House Corporation 194 Salaberry Nord Boulevard, Chateauguay, QC J6J 4L1 2000-04-01
Ihc Immigration House Canada Corporation 77 City Centre Drive, Suite 501, Mississauga, ON L5B 1M5 2013-03-13
Coach House Development Corporation 61 Flanders Dr., Waterdown, ON L8B 0G6 2016-06-22
Rcy House Corporation 5459 Freshwater Drive, Mississauga, ON L5M 0J8 2020-05-29
First Nations Trading Development Corporation Box 426, Nelson House, MB R0B 1A0 2003-06-05

Improve Information

Please provide details on CANAVEST HOUSE CANADA CORPORATION 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