DocAssist Viatech Inc.

Address:
4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5

DocAssist Viatech Inc. is a business entity registered at Corporations Canada, with entity identifier is 9869611. The registration start date is August 15, 2016. The current status is Active.

Corporation Overview

Corporation ID 9869611
Business Number 755707924
Corporation Name DocAssist Viatech Inc.
Registered Office Address 4th Floor, 1007 Fort Street (kej)
Victoria
BC V8V 3K5
Incorporation Date 2016-08-15
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Jason Henneberry 5935 Cygnet Place, Duncan BC V9L 5M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-08-21 current 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5
Address 2016-08-15 2017-08-21 K E Johnson Law Corporation, 360 - 1070 Douglas Street, Victoria, BC V8W 2C4
Name 2016-08-15 current DocAssist Viatech Inc.
Status 2016-08-15 current Active / Actif

Activities

Date Activity Details
2016-08-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4th Floor, 1007 Fort Street (KEJ)
City Victoria
Province BC
Postal Code V8V 3K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Salt Water Communications Inc. 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2002-09-20
Transcona Media Network Inc. 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2008-05-12
Rogoza Trading Corporation 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2008-07-02
E-frac Industrial Services Inc. 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2011-09-19
Aoe Accumulated Ocean Energy Inc. 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2013-02-05
First Exempt Capital Corporation 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2013-02-07
Jusu Bars Inc. 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2014-06-20
Dodeka Manufacturing Limited 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2015-10-30
Dealassist Mortgage Hub Inc. 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2016-08-03
Shirdi Sai Electricals Inc. 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2016-12-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Craftpro Industries Incorporated 1007 Fort Street, 4th Floor, Victoria, BC V8V 3K5 2018-06-12
Lkj Consulting Corp. 4th Floor, 1007 Fort Street (kjl), Victoria, BC V8V 3K5 2017-03-03
Brickvine Ventures Inc. 4th Floor 1007 Fort Street, Victoria, BC V8V 3K5 2016-05-02
Delta-x Research Inc. 1007 Fort Street, Suite 202, Victoria, BC V8V 3K5 2004-05-20
International |institute for Child Rights and |development 202-1007 Fort Street, Victoria, BC V8V 3K5 2002-06-10
Aps Access Panel Solutions Inc. 202 - 1007 Fort Street, Victoria, BC V8V 3K5 2000-05-18
Capamara Communications Inc. Jawl Bundon LLP, 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 1995-03-14
Canadian Technical Asphalt Association 200 - 1007 Fort Street, Victoria, BC V8V 3K5 1988-09-01
Brewster Engineering and Management Ltd. Fourth Floor, 1007 Fort Street, Victoria, BC V8V 3K5 1984-07-20
Kneeland Grain Co. Limited 4th Floor, 1007 Fort Streeet, Victoria, BC V8V 3K5 1925-09-29
Find all corporations in postal code V8V 3K5

Corporation Directors

Name Address
Jason Henneberry 5935 Cygnet Place, Duncan BC V9L 5M2, Canada

Entities with the same directors

Name Director Name Director Address
Tango Canadian Mortgage Associates Inc. Jason Henneberry 5935 Cygnet Place, Duncan BC V9L 5M2, Canada

Competitor

Search similar business entities

City Victoria
Post Code V8V 3K5

Similar businesses

Corporation Name Office Address Incorporation
Viatech Reproduction Inc. 1975 Ouest Boulevard Charest, Ste-foy, QC 1979-07-20
Viatech Trading & Contracting Inc. 7 Maple Avenue, Unit 201, Smith Falls, ON K7A 1Z4 2017-08-25

Improve Information

Please provide details on DocAssist Viatech Inc. 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