MAVEN WAVE PARTNERS (CANADA) INC.

Address:
77 King Street West, Suite 400, Toronto, ON M5K 0A1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2012-07-16 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 77 KING STREET WEST, SUITE 400
City TORONTO
Province ON
Postal Code M5K 0A1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K 0A1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches