TOBAVEST LIMITED

Address:
112 Adelaide St. East, Toronto, ON M5C 1K9

TOBAVEST LIMITED is a business entity registered at Corporations Canada, with entity identifier is 909211. The registration start date is January 6, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 909211
Business Number 105302285
Corporation Name TOBAVEST LIMITED
Registered Office Address 112 Adelaide St. East
Toronto
ON M5C 1K9
Incorporation Date 1975-01-06
Dissolution Date 2003-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PAUL J. MISENER 3683 BEECHOLLOW CRES., MISSISSAUGA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-10-03 1976-10-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-01-06 1976-10-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-01-06 current 112 Adelaide St. East, Toronto, ON M5C 1K9
Name 1975-01-06 current TOBAVEST LIMITED
Status 2003-08-29 current Dissolved / Dissoute
Status 2003-03-31 2003-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-02-01 2003-03-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-01 1995-02-01 Active / Actif

Activities

Date Activity Details
2003-08-29 Dissolution Section: 212
1976-10-04 Continuance (Act) / Prorogation (Loi)
1975-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1991-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 112 ADELAIDE ST. EAST
City TORONTO
Province ON
Postal Code M5C 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Holy Land Conservation Fund 112 Adelaide St. East, Toronto, ON M5C 1K9 1980-01-15
Brunner & Lay (canada) Ltee. 112 Adelaide St. East, Toronto, ON M5C 1K9 1957-04-23
Hollister Limited 112 Adelaide St. East, ON M5C 1K9 1958-12-24
House of Westmore-canada Limited 112 Adelaide St. East, Toronto, ON M5C 1K9 1940-02-02
Ift Enterprises Corporation, Ltd. 112 Adelaide St. East, Toronto, ON M5C 1K9 1957-11-05
Knowledge Ramp Networks Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1999-01-20
Grossman Leasing Co. Ltd. 112 Adelaide St. East, Toronto, ON M5C 1K9 1962-08-22
103759 Canada Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1981-01-29
Zenox Photographic Systems (canada) Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1985-07-24
Lgl-wardrop-sirrine Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1980-05-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Society for Advancement of Gifted Education 112 Adleaide Street East, Toronto, ON M5C 1K9 1990-07-23
The Rambam Intensive Care Unit Foundation 112 Adelaide St. E., Toronto, ON M5C 1K9 1985-11-28
Bee Bee Bee Executive Holdings Inc. 134 Adelaide St East, Suite 306, Toronto, ON M5C 1K9 1982-11-01
118261 Canada Ltee 134 Adelaide St E, Suite 306, Toronto, QC M5C 1K9 1982-10-26
Mita Copystar Canada Ltd. 112 Adelaide Street, Toronto, ON M5C 1K9 1977-10-11
Noricum International Ltd. 112 Adelaide East, Toronto, ON M5C 1K9 1969-03-14
The Canadian H.w. Gossard Company, Limited 112 Adelaide Street East, Toronto, ON M5C 1K9 1915-10-23
Stitt Feld Handy Houston Adr Ltd. 112 Adelaide St East, Toronto, ON M5C 1K9
The Label House Limited 112 Adelaide St E, Toronto, ON M5C 1K9
Cei, Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1928-08-01
Find all corporations in postal code M5C1K9

Corporation Directors

Name Address
PAUL J. MISENER 3683 BEECHOLLOW CRES., MISSISSAUGA ON , Canada

Entities with the same directors

Name Director Name Director Address
ATLANTIC TRUSTCO OF CANADA LIMITED PAUL J. MISENER 2 TORONTO ST., SUITE 500, TORONTO ON , Canada
MISENER SHIPPING AGENCY INC. PAUL J. MISENER 3683 BEECHOLLOW CRESCENT, MISSISSAUGA ON L4V 3T3, Canada
DYAS HOLDINGS LIMITED PAUL J. MISENER 3683 BEECHOLLOW CRESCENT, MISSISSAUGA ON L4Y 3T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1K9

Similar businesses

Corporation Name Office Address Incorporation
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
Freegateway Limited C/o Streamonix Limited, Suite 1000, 355 Burrard Street, Vancouver, BC V6C 2G8 2019-08-01
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2

Improve Information

Please provide details on TOBAVEST LIMITED 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