CD CAPVEST GP1 INC.

Address:
45 St. Clair Avenue West, Suite 1202, Toronto, ON M4V 1K9

CD CAPVEST GP1 INC. is a business entity registered at Corporations Canada, with entity identifier is 7725647. The registration start date is December 13, 2010. The current status is Active.

Corporation Overview

Corporation ID 7725647
Business Number 839339512
Corporation Name CD CAPVEST GP1 INC.
Registered Office Address 45 St. Clair Avenue West
Suite 1202
Toronto
ON M4V 1K9
Incorporation Date 2010-12-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jordan Dermer 412 Vesta Drive, Toronto ON M5B 3A5, Canada
Todd Cowan 204 Balmoral Avenue, Toronto ON M4V 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-02 current 45 St. Clair Avenue West, Suite 1202, Toronto, ON M4V 1K9
Address 2013-02-15 2015-10-02 45 St. Clair West, Suite 1202, Toronto, ON M4V 1K9
Address 2010-12-13 2013-02-15 1 St. Claire West, Suite 1108, Toronto, ON M4V 1K6
Name 2010-12-13 current CD CAPVEST GP1 INC.
Status 2010-12-13 current Active / Actif

Activities

Date Activity Details
2010-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 45 St. Clair Avenue West
City Toronto
Province ON
Postal Code M4V 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Radiant Energy Corporation 45 St. Clair Avenue West, Suite 1202, Toronto, ON M4V 1K9
Canadian Home Income Plan Corporation 45 St. Clair Avenue West, Suite 600, Toronto, ON M4V 1K9
Sleeve Investments Ltd. 45 St. Clair Avenue West, #200, Toronto, ON M4V 1K9 1970-05-01
4410459 Canada Inc. 45 St. Clair Avenue West, Suite 1202, Toronto, ON M4V 1K9
Edge Interactive Marketing Inc. 45 St. Clair Avenue West, Suite 102, Toronto, ON M4V 1K9
4142411 Canada Inc. 45 St. Clair Avenue West, Suite 600, Toronto, ON M4V 1K9 2003-02-06
4142420 Canada Inc. 45 St. Clair Avenue West, Suite 600, Toronto, ON M4V 1K9 2003-02-06
8269858 Canada Inc. 45 St. Clair Avenue West, Suite 1001, Toronto, ON M4V 1K9 2012-08-09
Maple Rock Capital Partners Inc. 45 St. Clair Avenue West, Suite 903, Toronto, ON M4V 1K9 2014-04-03
Lizard Range Holdings Inc. 45 St. Clair Avenue West, Suite 903, Toronto, ON M4V 1K9 2016-11-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Pindoff Family Charitable Foundation 701-45 St Clair Avenue W, Toronto, ON M4V 1K9 2015-06-17
Cmsd Capture Management Sd Inc. 45, St. Clair Avenue West Suite 1202, Toronto, ON M4V 1K9 2015-05-07
8614997 Canada Inc. 45 Saint Clair Avenue West, #1000, Toronto, ON M4V 1K9 2013-08-22
7203055 Canada Inc. 45 St. Clair Avenue West, Suite 601, Toronto, ON M4V 1K9 2009-07-08
Deal Direct Private Car Network Inc. 45 St. Clair Avenue West, Suite 102, Toronto, ON M4V 1K9 2002-06-17
The Chippery Chip Factory Inc. 45 St Clair Ave West, Suite 1100, Toronto, ON M4V 1K9 1997-09-17
Investissements Alexandra-offspring Inc. 45 St Clair Ve West, Suite 601, Toronto, ON M4V 1K9 1996-06-27
Canadian Home Income Plan Corporation 45 St. Clair Ave. West, Suite 600, Toronto, ON M4V 1K9
Pardons Canada 45 St Clair Ave West, Suite 901, Toronto, ON M4V 1K9 1999-05-18
4134966 Canada Inc. 45 St.clair Avenue West, Suite 102, Toronto, ON M4V 1K9
Find all corporations in postal code M4V 1K9

Corporation Directors

Name Address
Jordan Dermer 412 Vesta Drive, Toronto ON M5B 3A5, Canada
Todd Cowan 204 Balmoral Avenue, Toronto ON M4V 1J9, Canada

Entities with the same directors

Name Director Name Director Address
DÉVELOPPEMENT PARE-BUCHAN STREET INC. Jordan Dermer 412 Vesta Drive, Toronto ON M5B 3A5, Canada
DÉVELOPPEMENT PARE-BUCHAN STREET INC. Todd Cowan 204 avenue Balmoral, Toronto ON M4V 1J9, Canada
4410459 CANADA INC. TODD COWAN 55A AVENUE ROAD, SUITE #601, TORONTO ON M5R 3A5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4V 1K9

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Capvest Inc. 44 Fasken Drive, Unit 10, Rexdale, ON M9W 5M8 1980-06-12
Capvest Equities Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2000-07-26
Les Entreprises Capvest LtÉe 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1994-09-29
Capvest Life Sciences Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2003-10-07
Capvest Industrial Holdings Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2005-03-30

Improve Information

Please provide details on CD CAPVEST GP1 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