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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2019-01-04 | Revival / Reconstitution | |
2018-12-10 | Dissolution | Section: 212 |
2014-02-07 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | HALIFAX |
Post Code | B3K 5N7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |