6355 VISCOUNT ROAD HOLDINGS LP INC.

Address:
1075 Bay Street, Suite 400, Toronto, ON M5S 2B1

6355 VISCOUNT ROAD HOLDINGS LP INC. is a business entity registered at Corporations Canada, with entity identifier is 8460671. The registration start date is March 13, 2013. The current status is Active.

Corporation Overview

Corporation ID 8460671
Business Number 824067136
Corporation Name 6355 VISCOUNT ROAD HOLDINGS LP INC.
GESTIONS 6355 RUE VISCOUNT LP INC.
Registered Office Address 1075 Bay Street, Suite 400
Toronto
ON M5S 2B1
Incorporation Date 2013-03-13
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
David Hawrysh 430 Prince Arthur Street West, #3, Montreal QC H2X 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-13 current 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1
Name 2013-03-13 current 6355 VISCOUNT ROAD HOLDINGS LP INC.
Name 2013-03-13 current GESTIONS 6355 RUE VISCOUNT LP INC.
Status 2013-03-13 current Active / Actif

Activities

Date Activity Details
2013-03-13 Incorporation / Constitution en société

Office Location

Address 1075 Bay Street, Suite 400
City Toronto
Province ON
Postal Code M5S 2B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lawrence Port Union General Partner Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-18
Lawrence Port Union Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-09-05
8180601 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5B 2B1 2012-10-19
8180610 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5B 2B1 2012-10-19
Forgecan Management Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2012-11-27
6355 Viscount Road Holdings Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2013-03-13
Forgecan Participants Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2013-05-28
Forgecan Participants Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2013-05-28
Forgecan Partners Lp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2013-05-28
No.3 Road Richmond Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2017-12-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spine Therapy Network Inc. 1075 Bay Street, Suite 603, Toronto, ON M5S 2B1 2013-08-14
8011559 Canada Inc. 400-1075 Bay Street, Toronto, ON M5S 2B1 2011-10-31
Canderel Commercial Services Inc. 1075, Bay Street, Suite 400, Toronto, ON M5S 2B1 2010-12-14
Cranery Bay Holdings Corporation 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 1999-05-11
Penguy Properties Inc. 1075 Bay St., Suite 400, Toronto, ON M5S 2B1 1999-03-03
Institute of Public Administration of Canada Endowment Fund 401- 1075 Bay Street, Toronto, ON M5S 2B1 1988-05-05
The Institute of Public Administration of Canada 401-1075 Bay Street, Toronto, ON M5S 2B1 1947-12-15
Moimeme Investments Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2001-06-22
4316819 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2006-03-28
Canada's Promise 1075 Bay Street, Suite 810, Toronto, ON M5S 2B1 2003-09-04
Find all corporations in postal code M5S 2B1

Corporation Directors

Name Address
David Hawrysh 430 Prince Arthur Street West, #3, Montreal QC H2X 1T2, Canada

Entities with the same directors

Name Director Name Director Address
Northtech Land Development Inc. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada
FIRST GLOBAL ADVISORS INC. CONSEILLERS FIRST GLOBAL INC. David Hawrysh 430 Prince Arthur St. West, Apt. 3, Montreal QC H2X 1T2, Canada
61-63 BRUNSWICK PROPERTIES INC. LES IMMEUBLES 61-63 BRUNSWICK INC. David Hawrysh 430 Prince Arthur St. West, #3, Montreal QC H2X 1T2, Canada
CANDEREL MANAGEMENT INC. GESTION CANDEREL INC. David Hawrysh 430 Rue Prince Arthur Ouest, Apt. 3, Montréal QC H2X 1T2, Canada
CANDEREL TDC III LP INC. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada
2855 SWANSEA CRESCENT PROPERTY INC. David Hawrysh 430 Prince Arthur St. West, #2, Montreal QC H2X 1T2, Canada
852 BANK STREET HOLDINGS GP INC. David Hawrysh 3-430 Prince-Arthur Street West, Montréal QC H2X 1T2, Canada
8694605 CANADA INC. David Hawrysh 3-430 Prince Arthur Street West, Montreal QC H2X 1T2, Canada
7550375 CANADA INC. David Hawrysh 430 Prince Arthur St. West, Suite 3, Montreal QC H2X 1T2, Canada
CANDEREL TDC II LP INC. David Hawrysh 430 Prince Arthur Street West, Apt. 3, Montréal QC H2X 1T2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 2B1

Similar businesses

Corporation Name Office Address Incorporation
6355 Viscount Road Holdings Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2013-03-13
PropriÉtÉs ImmobiliÈres Oshawa Inc. 6355 Viscount Road, Missssauga, ON L4V 1W2 1995-04-21
Placements Royal-viscount Inc. 1100 Avenue Des Canadiens-de-montréal, Suite 280, Montreal, QC H3B 2S2 1995-09-11
Vayuu Holdings Ltd. 6470 Viscount Road, Mississauga, ON L4V 1H3 2014-08-06
Paul Schaus Holdings Inc. 1073 Viscount Road, London, ON N6K 1H6 1978-06-12
Intuism Holdings Inc. 6355 Louis-sicard, St.leonard, QC H1P 1S9 2004-05-20
Viscount Holdings Limited 800 Victoria Square, Suite 612, Montreal, AB 1967-10-13
Garlynn Logistics Inc. 115 Viscount Road, Chatham, ON N7L 5P1 2015-10-09
Saunders Foundation 941 Viscount Road, London, ON N6K 1H5 1999-02-15
Elbayk Restaurant Inc. 207-760 Viscount Road, London, ON N6J 3T3 2015-07-13

Improve Information

Please provide details on 6355 VISCOUNT ROAD HOLDINGS LP 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