MVS Canada LTD.

Address:
6 Torino Place, Vaughan, ON L4K 2L4

MVS Canada LTD. is a business entity registered at Corporations Canada, with entity identifier is 8654247. The registration start date is October 4, 2013. The current status is Active.

Corporation Overview

Corporation ID 8654247
Business Number 844856377
Corporation Name MVS Canada LTD.
Registered Office Address 6 Torino Place
Vaughan
ON L4K 2L4
Incorporation Date 2013-10-04
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Vladimir Shwartz 6 Torino Place, Vaughan ON L4K 2L4, Canada
GREGORI LEVINSON 54 MARITA PLACE, CONCORD ON L4K 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-04 current 6 Torino Place, Vaughan, ON L4K 2L4
Name 2013-10-04 current MVS Canada LTD.
Status 2017-03-16 current Active / Actif
Status 2017-03-08 2017-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-04 2017-03-08 Active / Actif

Activities

Date Activity Details
2013-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6 Torino Place
City Vaughan
Province ON
Postal Code L4K 2L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9764003 Canada Ltd. 6 Torino Place, Vaughan, ON L4K 2L4 2016-05-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
11245155 Canada LimitÉe 9 Torino Place, Concord, ON L4K 2L4 2019-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Vladimir Shwartz 6 Torino Place, Vaughan ON L4K 2L4, Canada
GREGORI LEVINSON 54 MARITA PLACE, CONCORD ON L4K 3J6, Canada

Entities with the same directors

Name Director Name Director Address
9764003 CANADA LTD. Vladimir Shwartz 6 Torino Place, Vaughan ON L4K 2L4, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 2L4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on MVS Canada LTD. 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