UNIVET OPTICAL TECHNOLOGIES NORTH AMERICA INC.

Address:
675 Cochrane Drive, East Tower 6th Floor, Markham, ON L3R 0B8

UNIVET OPTICAL TECHNOLOGIES NORTH AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 8214816. The registration start date is June 11, 2012. The current status is Active.

Corporation Overview

Corporation ID 8214816
Business Number 813202504
Corporation Name UNIVET OPTICAL TECHNOLOGIES NORTH AMERICA INC.
Registered Office Address 675 Cochrane Drive, East Tower 6th Floor
Markham
ON L3R 0B8
Incorporation Date 2012-06-11
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SHARIQ SURI 97 Briar Path Lane, MARKHAM ON L6C 2C7, Canada
PAOLO PORTESI VIA XX SETTEMBRE 19, BRESCIA 25100, Italy
ATIF SARFRAZ 106-2705 OSOYOOS CRESCENT, VANCOUVER BC V6T 1X7, Canada
GIANPIERO GIULIANO VIA MASCIAGA DI SOTTO 9, BEDIZZOLE, BRESCIA 25081, Italy

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-11 current 675 Cochrane Drive, East Tower 6th Floor, Markham, ON L3R 0B8
Address 2012-06-11 2012-07-11 6-10345 Keele Street, Maple, ON L6A 3Y9
Name 2012-06-11 current UNIVET OPTICAL TECHNOLOGIES NORTH AMERICA INC.
Status 2012-06-11 current Active / Actif

Activities

Date Activity Details
2012-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 675 Cochrane Drive, East Tower 6th Floor
City Markham
Province ON
Postal Code L3R 0B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pinnacle Emr Services Inc. 675 Cochrane Drive, East Tower 6th Floor, Markham, ON L3R 0B8 2011-04-26
Canada Globalview International Immigration Consulting Ltd. 675 Cochrane Drive, East Tower 6th Floor, Markham, ON L3R 0B8 2015-06-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tuner-tek Gmbh Corporation East Tower 675 Cochrane Drive, Markham, ON L3R 0B8 2020-10-19
Hyja Global Asset Management Limited 675 Cochrane Drive East Tower, 6th Floor, Markham, ON L3R 0B8 2020-07-20
12017989 Canada Inc. 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 2020-04-23
Technology for The Future 675 Cochrane Drive 6th Floor East Tower, Markham, ON L3R 0B8 2018-02-21
Mowbers Inc. 675 Cochrane Dr., East Tower, 6th Floor, Markham, ON L3R 0B8 2018-01-25
Whomagent Inc. East Tower, 6th Floor, 675 Cochrane Dr, Markham, ON L3R 0B8 2017-12-08
10470392 Canada Ltd. 675 Cochrane Drive,east Tower, Unit 612, Markham, ON L3R 0B8 2017-10-28
Wjo Group Inc. 675 Cochrane Dr, Suite 505, Markham, ON L3R 0B8 2017-07-30
10206695 Canada Limited 675 Cochrane Drive,east Tower,suite 612, Markham, ON L3R 0B8 2017-04-25
Pritty Landscapes Inc. 675 Cochrane Drive 6th Floor, East Tower, Markham, ON L3R 0B8 2017-02-22
Find all corporations in postal code L3R 0B8

Corporation Directors

Name Address
SHARIQ SURI 97 Briar Path Lane, MARKHAM ON L6C 2C7, Canada
PAOLO PORTESI VIA XX SETTEMBRE 19, BRESCIA 25100, Italy
ATIF SARFRAZ 106-2705 OSOYOOS CRESCENT, VANCOUVER BC V6T 1X7, Canada
GIANPIERO GIULIANO VIA MASCIAGA DI SOTTO 9, BEDIZZOLE, BRESCIA 25081, Italy

Entities with the same directors

Name Director Name Director Address
BIODENTA CANADA INC. Atif Sarfraz 106-2705 Osoyoos Crescent, Vancouver BC V6T 1X7, Canada
SEAK Consulting Inc. Atif Sarfraz 106-2705 Osoyoos Crescent, Vancouver BC V6T 1X7, Canada
SOURCENTRIC INC. Atif Sarfraz 106-2705 OSOYOOS CRESCENT, VANCOUVER BC V6T 1X7, Canada
Whistling Springs Property Inc. Shariq Suri 675 Cochrane Dr, 6th Floor East Tower, Markham ON L3R 0B8, Canada
BIODENTA CANADA INC. Shariq Suri 97 Briar Path Lane, Markham ON L6C 2C7, Canada
SOURCENTRIC INC. Shariq Suri 97 Briar Path Lane, Markham ON L6C 2C7, Canada
Sirus Management Inc. Shariq Suri 675 Cochrane Dr, 6th Fl East Tower, Markham ON L3R 0B8, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 0B8
Category technologies
Category + City technologies + Markham

Similar businesses

Corporation Name Office Address Incorporation
Optical Wireless Innovations Group / North America Inc. Suite 303, 66 Gerrard Street East, Toronto, ON M5B 1G3 2010-12-23
Italmecc Technologies North America Inc. 100 Bass Pro Mills Drive, Unit 39, Concord, ON L4K 5X1 2017-05-23
Kaizen Technologies North America Inc. 1000 De La Gauchetiere Ouest, Ste 2400, Montreal, QC H3B 4W5 2004-06-08
North America Technologies Innovation Association 7520 Carnleigh Pl, Burnaby, BC V5E 4A4 2018-07-06
Technologies Advanced Bio-diagnostic Amerique Du Nord Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1996-04-30
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Advanced Recuperator Technologies North-america Inc. 1501 Rue Ampere, Boucherville, QC J4B 5Z5 1986-12-10
Ost- Technologies De MÉmorisation Optique Inc. 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K6 1994-06-10
C-chip Technologies Corporation (north-america) 400, Montpellier, MontrÉal, QC H4N 2G7 2005-02-01

Improve Information

Please provide details on UNIVET OPTICAL TECHNOLOGIES NORTH AMERICA 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