MAVEN WAVE PARTNERS (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 8134693. The registration start date is July 16, 2012. The current status is Active.
Corporation ID | 8134693 |
Business Number | 803041284 |
Corporation Name | MAVEN WAVE PARTNERS (CANADA) INC. |
Registered Office Address |
77 King Street West, Suite 400 Toronto ON M5K 0A1 |
Incorporation Date | 2012-07-16 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
TREVOR WILSON | 9 ALLANBROOKE DR., TORONTO ON M9A 3N7, Canada |
Brian Farrar | 216 Forest Ave, Oak Park IL 60302, United States |
Jeff Lee | 5115 Central Ave, Western Springs IL 60558, United States |
Jason Lee | 5029 Woodland Ave, Western Springs IL 60558, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-07-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2012-07-16 | current | 77 King Street West, Suite 400, Toronto, ON M5K 0A1 |
Name | 2012-07-16 | current | MAVEN WAVE PARTNERS (CANADA) INC. |
Status | 2012-07-16 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-07-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2014-10-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
SociÉtÉ ImmobiliÈre Ttl (guthrie) LtÉe | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 1997-05-06 |
Orix Canada Ltd. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 1997-10-23 |
La Compagnie Des Experts Pour Arbres Davey LimitÉe | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | |
Kieran Partners Holdings Inc. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 1999-09-28 |
Kieran Management Advisory Services Ltd. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 1999-09-28 |
3739902 Canada Limited | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2000-03-29 |
Potter Electric Signal & Manufacturing Ltd. | 77 King Street West, Suite 400, Toronto, ON M5K 0A1 | 1963-07-19 |
Ck Life Sciences (north America) Inc. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2006-02-22 |
Sleeman Breweries Ltd. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | |
Flextronics (canada) Inc. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2004-03-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Emmpower Foundation | Suite 400-77 King St W, Toronto, ON M5K 0A1 | 2020-08-05 |
Tiny Day Inc. | 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 | 2019-12-09 |
Northern Lakes Energy Holdings Ltd. | 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2019-09-03 |
Gettis Storage Holdings Ltd. | 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2019-07-16 |
11350170 Canada Inc. | 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2019-04-10 |
Leaf Labs International Inc. | 77 King Stw., Suite 400, Toronto, ON M5K 0A1 | 2019-02-15 |
10859150 Canada Inc. | 77 King St. W., Suite 400, Toronto, ON M5K 0A1 | 2018-06-26 |
Eliam Capital Corporation | Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 | 2018-03-13 |
Sunlogics Inc. | Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 | 2010-07-20 |
Synaptic Research Alliance | 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2003-09-05 |
Find all corporations in postal code M5K 0A1 |
Name | Address |
---|---|
TREVOR WILSON | 9 ALLANBROOKE DR., TORONTO ON M9A 3N7, Canada |
Brian Farrar | 216 Forest Ave, Oak Park IL 60302, United States |
Jeff Lee | 5115 Central Ave, Western Springs IL 60558, United States |
Jason Lee | 5029 Woodland Ave, Western Springs IL 60558, United States |
Name | Director Name | Director Address |
---|---|---|
Maker Real Estate Appraisals Inc. | Jason Lee | 8777 Dufferin Street, TH39, Thornhill ON L4J 8W3, Canada |
COMMUNI-T INC. | Jason Lee | 560 Terrasse Cyr, Laval QC H7X 2H8, Canada |
SmartCone Technologies Inc. | Jason Lee | 4082A Calabogie Road, Calabogie ON K9L 1H0, Canada |
8260168 Canada Ltd. | Jason Lee | 136 Spring Park Road, Charlottetown PE C1A 6Y3, Canada |
7330316 CANADA INC. | JASON LEE | 4082A CALABOGIE ROAD, CALABOGIE ON K9J 1H0, Canada |
8726442 CANADA INC. | Jason LEE | 55 Portsmouth, Pointe-Claire QC H9R 5T4, Canada |
Eyrie For The Children Foundation | JASON LEE | 69 Earl Grey Road, TORONTO ON M4J 3L4, Canada |
Global Uniforms Corporation | JASON LEE | UNIT 508-100 ROEHAMPTON AVE., TORONTO ON M4P 1R3, Canada |
ASSOCIATION OF FUNDRAISING PROFESSIONALS CANADA | Jason Lee | 260 King Street East, suite 412, Toronto ON M5A 4L5, Canada |
HyndmanLee Inc. | Jason Lee | 4082A Calabogie Road, Calabogie ON K0J 1H0, Canada |
City | TORONTO |
Post Code | M5K 0A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Investissements Maven Ltee | 66 Forden Crescent, Westmount, QC H3Y 2Y4 | 1979-07-20 |
Maven-star Investments Inc. | 5845 Marc Chagall Avenue, Suite 308, Cote Saint-luc, QC H4W 3K4 | |
Investissements Maven-star Inc. | 84 Thurlow Road, Hampstead, QC H3X 3G9 | 1985-02-14 |
Consultation Ti-wave Inc. | 2201 Avenue Oxford, Montréal, QC H4A 2X7 | 2011-07-06 |
Nu-wave Fabrics Inc. | 9200 Parc Avenue, Suite 604, Montreal, QC H2N 1Z4 | 1987-06-09 |
Vetement De Sport White Wave Inc. | 5800 Rue Ferrier, Mont-royal, QC H4P 1M7 | 1990-02-19 |
Les Entreprises Body Wave Inc. | 433 Chabanel O, Suite 512 Tour Sud, Montreal, QC H2N 2J5 | 1990-12-31 |
New Wave Productions Inc. | 4810 Jean Talon Ouest, Suite 416, Montreal, QC H4P 2N5 | 1996-01-19 |
Industries Nx-wave Inc. | 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 | 1994-10-21 |
Wave Generation Inc. - | 55 Mont-royal West, Suite 970, Montreal, QC H4Z 1H6 | 2001-05-25 |
Please provide details on MAVEN WAVE PARTNERS (CANADA) 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |