EAV HEAVY INDUSTRIES HOLDINGS LTD.

Address:
201c-5561 Heatherwood Court, Halifax, NS B3K 5N7

EAV HEAVY INDUSTRIES HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 8782725. The registration start date is February 7, 2014. The current status is Active.

Corporation Overview

Corporation ID 8782725
Business Number 818804031
Corporation Name EAV HEAVY INDUSTRIES HOLDINGS LTD.
Registered Office Address 201c-5561 Heatherwood Court
Halifax
NS B3K 5N7
Incorporation Date 2014-02-07
Dissolution Date 2018-12-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Enrique A. Valderrama 1838 Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
Mark Valderrama 1838 Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
Wayne Gillis 5521 Heatherwood Court, 201, Halifax NS B3K 5N7, Canada
Carol Harvey 1838 Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
Vanessa McLendon 1838 Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
Carl Nelson 102 MacInnis Drive, Sheet Harbour NS B0J 3B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-06 current 201c-5561 Heatherwood Court, Halifax, NS B3K 5N7
Address 2015-08-10 2019-02-06 201-5521 Heatherwood Court, Halifax, NS B3K 5N7
Address 2014-02-07 2015-08-10 729 Cow Bay Road, Eastern Passage, NS B3G 1J7
Name 2014-02-07 current EAV HEAVY INDUSTRIES HOLDINGS LTD.
Status 2019-01-04 current Active / Actif
Status 2018-12-10 2019-01-04 Dissolved / Dissoute
Status 2018-07-13 2018-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-02-07 2018-07-13 Active / Actif

Activities

Date Activity Details
2019-01-04 Revival / Reconstitution
2018-12-10 Dissolution Section: 212
2014-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 201C-5561 HEATHERWOOD COURT
City HALIFAX
Province NS
Postal Code B3K 5N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eav Real Estates Ltd. 201-5521 Heatherwood Court, Halifax, NS B3K 5N7 2014-03-05
Eiger Health Solutions Ltd. 201c-5561 Heartherwood Court, Halifax, NS B3K 5N7 2005-03-31
Brio Bodywear Inc. 205 - 5561 Heatherwood Court, Halifax, NS B3K 5N7 1988-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11830392 Canada Ltd. 311-2717, Gladstone Street, Halifax, NS B3K 0A4 2020-01-07
Takaya Technology Inc. 901-5839 Cunard Street, Halifax, NS B3K 0B1 2020-08-06
The Tribe Network 3260 Barrington Street, 618, Halifax, NS B3K 0B5 2020-07-06
Fresh Mortgages Inc. 3204 Barrington Street, Halifax, NS B3K 0B5 2009-01-28
Tbg Mortgage Brokers Inc. 105-3260 Barrington Street, Invis Main Office, Halifax, NS B3K 0B5 2008-08-04
8074461 Canada Inc. 5221 Cornwallis Street, Suite 209, Spice Building, Halifax, NS B3K 0B6 2012-01-06
Jagerbomb Inc. 5221 Cornwallis St., Unit #402, Halifax, NS B3K 0B6 2008-08-08
Vital Signs Nurse Consulting Inc. 5221 Cornwallis Street, Unit 515, Halifax, NS B3K 0B6 2019-06-10
The Wells Collective Ltd. 5221 Cornwallis Street, Unit 408, Halifax, NS B3K 0B6 2020-10-30
Earnit Inc. 508-5839 Cunard Street, Halifax, NS B3K 0B9 2019-04-09
Find all corporations in postal code B3K

Corporation Directors

Name Address
Enrique A. Valderrama 1838 Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
Mark Valderrama 1838 Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
Wayne Gillis 5521 Heatherwood Court, 201, Halifax NS B3K 5N7, Canada
Carol Harvey 1838 Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
Vanessa McLendon 1838 Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
Carl Nelson 102 MacInnis Drive, Sheet Harbour NS B0J 3B0, Canada

Entities with the same directors

Name Director Name Director Address
EAV REAL ESTATES LTD. Carl Nelson 102 MacInnis Drive, Sheet Harbour NS B0J 3B0, Canada
EAV REAL ESTATES LTD. Carol Harvey 1838 Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
129168 CANADA INC. CAROL HARVEY 1031 JEAN LESAGE, STE-JULIE QC J3E 2E8, Canada
EAV REAL ESTATES LTD. Enrique A. Valderrama 1838 Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
EAV REAL ESTATES LTD. Mark Valderrama 1838 Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
EAV REAL ESTATES LTD. Vanessa McLendon 1838 East Hallandale Beach Blvd., Suite 466, Hallandale Beach FL 33009, United States
6582869 CANADA LIMITED Wayne Gillis 19183 Route 19, Inverness NS B0E 3H0, Canada
EAV REAL ESTATES LTD. Wayne Gillis 5521 Heatherwood Court, 201, Halifax NS B3K 5N7, Canada
LOBCO FISHING COMPANY LIMITED WAYNE GILLIS 19183 ROUTE 19, SOUTH WEST MARGAREE NS B0E 3H0, Canada
SANTÉCH HEALTH SCIENCES INC. WAYNE GILLIS 19 CASCADE DRIVE, HALIFAX NS B3M 1Z4, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3K 5N7

Similar businesses

Corporation Name Office Address Incorporation
Dxm Heavy Industries Inc. 420 Guy Street, Montreal, QC H3J 1S6 2011-03-14
Chatsubo Heavy Industries Ltd. 1 Douglas St, Sydney, NS B1P 1V2 2014-10-07
Chorg Heavy Industries Inc. 122 Peter St, Toronto, ON M5V 2G7 2002-10-02
Edcalca Heavy Industries Corp. 1108, 8 St Se, Calgary, AB T2G 2Z7 2018-11-06
Baker Heavy Industries Inc. 208 Main Street, Box 26, Schomberg, ON L0G 1T0 2003-03-05
Heavy Light Industries Inc. 3 Holman Cres, Aurora, ON L4G 1Z8 2004-09-11
Hongteng Heavy Industries Ltd. 302-4840 Harry Worth, Pierrefonds, QC H9H 4Y5 2007-05-28
Scorpio Heavy Industries Inc. 1241 Kilborn Ave., Suite 306, Ottawa, ON K1H 1A5 2003-02-04
Heavy Lettuce Industries Ltd. 10520 Younge Street, 35b-207, Richmond Hill, ON L4C 3C7 2020-11-09
Ralston Coelho Energy Systems and Heavy Industries 15 Compton Crescent, Pointe Claire, QC H9R 5V6 2014-07-09

Improve Information

Please provide details on EAV HEAVY INDUSTRIES HOLDINGS 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