NORVISTA CAPITAL CORPORATION

Address:
141 Adelaide Street West, Suite 1660, Toronto, ON M5H 3L5

NORVISTA CAPITAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 8828733. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8828733
Business Number 841673080
Corporation Name NORVISTA CAPITAL CORPORATION
CORPORATION NORVISTA CAPITAL
Registered Office Address 141 Adelaide Street West
Suite 1660
Toronto
ON M5H 3L5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
Stan Spavold 141 Adelaide Street W, Suite 1660, Toronto ON M5H 3L5, Canada
Darren Koningen 141 Adelaide Street W., Suite 1660, Toronto ON M5H 3L5, Canada
DONALD CHRISTIE 141 Adelaide Street W, Suite 1660, TORONTO ON M5H 3L5, Canada
Robert Sobey 141 Adelaide Street W, Suite 1660, Toronto ON M5H 3L5, Canada
BRUCE DURHAM 141 Adelaide Street W, Suite 1660, TORONTO ON M5H 3L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-17 current 141 Adelaide Street West, Suite 1660, Toronto, ON M5H 3L5
Address 2014-06-04 2016-08-17 250 Place D'youville, 2nd Floor, Montreal, QC H2Y 2B6
Name 2014-06-04 current NORVISTA CAPITAL CORPORATION
Name 2014-06-04 current CORPORATION NORVISTA CAPITAL
Status 2019-09-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-06-04 2019-09-30 Active / Actif

Activities

Date Activity Details
2016-08-17 Amendment / Modification RO Changed.
Section: 178
2014-06-04 Amalgamation / Fusion Amalgamating Corporation: 4492285.
Section: 184 1
2014-06-04 Amalgamation / Fusion Amalgamating Corporation: 8826439.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-03 Distributing corporation
Société ayant fait appel au public
2018 2017-07-27 Distributing corporation
Société ayant fait appel au public
2017 2016-08-17 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Norvista Capital Corporation 1500 - 4 King Street West, Toronto, ON M5H 1B6
Norvista Capital Corporation 82 Richmond Street East, Toronto, ON M5C 1P1

Office Location

Address 141 Adelaide Street West
City Toronto
Province ON
Postal Code M5H 3L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Xo Communications Canada Management Inc. 141 Adelaide Street West, Suite 1410, Toronto, ON M5H 3L5 2000-03-23
Coach's Tool Kit Inc. 141 Adelaide Street West, Suite 400, Toronto, ON M5H 3L5 2002-03-05
Edgestone Partners, Inc. 141 Adelaide Street West, Suite 1002, Toronto, ON M5H 3L5
Investorside Research Association Canada 141 Adelaide Street West, Suite 410, Toronto, ON M5H 3L5 2004-02-27
Canadian Oil Recovery & Remediation Enterprises Ltd. 141 Adelaide Street West, Suite 110, Toronto, ON M5H 3L5 2007-01-08
Geo-finance Corporation 141 Adelaide Street West, Suite 550, Toronto, ON M5H 3L5 2006-02-21
Carrie Arran Resources Inc. 141 Adelaide Street West, Suite 301, Toronto, ON M5H 3L5 2006-04-05
Karora Resources Inc. 141 Adelaide Street West, Suite 1608, Toronto, ON M5H 3L5 2006-12-13
Corporation Immobiliere Bellfund 420 141 Adelaide Street West, Toronto, ON M5H 3L5 1986-04-14
Videoflicks Canada Limited 141 Adelaide Street West, Suite 550, Toronto, ON M5H 3L5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ki Mint Holdings Inc. 141 Adelaide Street West, Suite 1002, Toronto, ON M5H 3L5 2019-01-20
Nutri-pea Gp Inc. 141 Adelaide Street West, Suite 520, Toronto, ON M5H 3L5 2017-12-18
Glaholt Adr Inc. 141 Adelaide Street West, Suite 800, Toronto, ON M5H 3L5 2017-06-27
Izotti Inc. 1007-141 Adelaide Street West, Toronto, ON M5H 3L5 2017-04-18
Wealthie Works Daily, Inc. 141 Adelaide Street West, Suite 230, Toronto, ON M5H 3L5 2016-05-09
Mc Retail Inc. 141 Adelaide Street W., Suite 750, Toronto, ON M5H 3L5 2015-08-28
Alex Gurn Cat Welfare Foundation 141 Adelaide St. West, Suite 1700, Toronto, ON M5H 3L5 2014-11-17
Newsrooms365 Inc. 230-141 Adelaide St. West, Toronto, ON M5H 3L5 2013-07-16
Lumira Gp Inc. 141 Adelaide Street, Suite 770, Toronto, ON M5H 3L5 2012-04-16
Royal Tundra Financial Corporation 141, Adelaide Street West,, Suite 1200, Toronto, ON M5H 3L5 2011-07-12
Find all corporations in postal code M5H 3L5

Corporation Directors

Name Address
Stan Spavold 141 Adelaide Street W, Suite 1660, Toronto ON M5H 3L5, Canada
Darren Koningen 141 Adelaide Street W., Suite 1660, Toronto ON M5H 3L5, Canada
DONALD CHRISTIE 141 Adelaide Street W, Suite 1660, TORONTO ON M5H 3L5, Canada
Robert Sobey 141 Adelaide Street W, Suite 1660, Toronto ON M5H 3L5, Canada
BRUCE DURHAM 141 Adelaide Street W, Suite 1660, TORONTO ON M5H 3L5, Canada

Entities with the same directors

Name Director Name Director Address
X-TERRA RESOURCES CORPORATION Bruce Durham 4 King Street West, Suite 1500, Toronto ON M5H 1B6, Canada
NORVISTA CAPITAL CORPORATION BRUCE DURHAM 1500 - 4 KING STREET WEST, TORONTO ON M5H 1B6, Canada
NORVISTA CAPITAL CORPORATION DONALD CHRISTIE 1500 - 4 KING STREET WEST, TORONTO ON M5H 1B6, Canada
DHX Media Ltd. Robert Sobey 236 Brownlow Avenue, Suite 270, Dartmouth NS B3B 1V5, Canada
Seafort Capital Inc. Robert Sobey 115 King Street, Stellarton NS B0K 1S0, Canada
Sea Strait Environmental Ltd. Stan Spavold 140 West Snow King, Jackson WY 83001, United States
POWERTEL UTILITIES CONTRACTORS LIMITED STAN SPAVOLD 1105 West Crockett Street, Seattle WA 98119, United States
9099166 CANADA INC. Stan Spavold 140 West Snow King, Jackson WY 83001, United States
Columbus Utility Services Limited Stan Spavold 1105 West Crockett Street, Seattle WA 98119, United States
CS ManPar Inc. STAN SPAVOLD 140 WEST SNOW KING, JACKSON WY 83001, United States

Competitor

Search similar business entities

City Toronto
Post Code M5H 3L5

Similar businesses

Corporation Name Office Address Incorporation
Norvista Developments Ltd. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1978-12-22
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
Corporation De Capital B.m.t. 06 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
Corporation Gti Capital Investissements 255, Rue St-jacques Ouest, 2e Étage, MontrÉal, QC H2Y 1M6 2008-03-11
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01
La Corporation Cai Capital 3429 Drummond Street, Suite 200, Montreal, QC H3G 1X6 1990-11-20

Improve Information

Please provide details on NORVISTA CAPITAL CORPORATION 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