APPLIED COMFORT PRODUCTS CARVER INC.

Address:
250 University Avenue, Suite 700, Toronto, ON M5H 3E5

APPLIED COMFORT PRODUCTS CARVER INC. is a business entity registered at Corporations Canada, with entity identifier is 9978224. The registration start date is November 9, 2016. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9978224
Business Number 742598329
Corporation Name APPLIED COMFORT PRODUCTS CARVER INC.
Registered Office Address 250 University Avenue
Suite 700
Toronto
ON M5H 3E5
Incorporation Date 2016-11-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Aidan Killeen 15 Northgate, Aldridge Walsall, West Midlands WS9 8QD, United Kingdom
Stuart Fyfe 15 Northgate, Aldridge Walsall, West Midlands WS9 8QD, United Kingdom
Gordon E. Riddle 24 Yorkshire Street South, Guelph ON N1H 5A1, Canada
William L. Northcote 250 University Avenue, Suite 700, Toronto ON M5H 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-09 current 250 University Avenue, Suite 700, Toronto, ON M5H 3E5
Name 2016-12-09 current APPLIED COMFORT PRODUCTS CARVER INC.
Name 2016-11-09 2016-12-09 9978224 CANADA INC.
Status 2019-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-11-09 2019-01-01 Active / Actif

Activities

Date Activity Details
2016-12-09 Amendment / Modification Name Changed.
Section: 178
2016-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Applied Comfort Products Carver Inc. 250 University Avenue, Suite 700, Toronto, ON M5H 3E5

Office Location

Address 250 University Avenue
City Toronto
Province ON
Postal Code M5H 3E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hall-dennis Institute for Learner-centred Education 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 1998-11-20
Scanfield Holdings Limited 250 University Avenue, Suite 501, Toronto, ON M5H 3E5 1980-09-05
Gifteze Inc. 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 2000-02-04
Celadon Forestry Management Limited 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 2006-12-01
Infinite Integral Solutions Inc. 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 2006-12-14
Transmation (canada) Inc. 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 1979-01-11
Hsbc Investdirect Inc. 250 University Avenue, 3rd Floor, Toronto, ON M5H 3E5 1994-05-09
Mlhsbc Inc. 250 University Avenue, 3rd Floor, Toronto, ON M5H 3E5 2000-08-11
Clifford-elliot & Associates Ltd. 250 University Avenue, Suite 700, Toronto, ON M5H 3E5
4040392 Canada Inc. 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 2002-04-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
It Gaps Inc. 253-250 University Avenue, Toronto, ON M5H 3E5 2020-08-27
Docsgen Software Solutions Inc. 250 University Ave. Suite 200, Toronto, ON M5H 3E5 2020-05-18
Coinchange Financials Inc. 200 - 250 University Avenue, Toronto, ON M5H 3E5 2018-07-05
Yellowibis Design Inc. 250 University Ave. Suite #200, Toronto, ON M5H 3E5 2018-04-09
Harvest Press Limited 250 University Avenue # 200, Toronto, ON M5H 3E5 2018-03-01
Eximenon Solutions Inc. 200-250 University Avenue, Toronto, ON M5H 3E5 2017-02-24
Canadian Disability Initiative #200 - 250 University Ave, Toronto, ON M5H 3E5 2016-12-13
Datayami Inc. 250 University Avenue Suite 200, Toronto, ON M5H 3E5 2016-08-11
Healthyr Inc. 200-250 University Ave, Toronto, ON M5H 3E5 2016-08-03
Millenilink Corporation 250 University Avenue, Unit 200, Toronto, ON M5H 3E5 2016-02-10
Find all corporations in postal code M5H 3E5

Corporation Directors

Name Address
Aidan Killeen 15 Northgate, Aldridge Walsall, West Midlands WS9 8QD, United Kingdom
Stuart Fyfe 15 Northgate, Aldridge Walsall, West Midlands WS9 8QD, United Kingdom
Gordon E. Riddle 24 Yorkshire Street South, Guelph ON N1H 5A1, Canada
William L. Northcote 250 University Avenue, Suite 700, Toronto ON M5H 3E5, Canada

Entities with the same directors

Name Director Name Director Address
CARVER CLIMATE HOLDINGS INC. Aidan Killeen 15 Northgate, Aldridge Walsall, West Midlands WS9 8QD, United Kingdom
APPLIED COMFORT PRODUCTS CARVER INC. Aidan Killeen 15 Northgate, Aldridge Walsall, West Midlands WS9 8QD, United Kingdom
CARVER CLIMATE HOLDINGS INC. Gordon E. Riddle 24 Yorkshire Street South, Guelph ON N1H 5A1, Canada
CARVER CLIMATE HOLDINGS INC. Stuart Fyfe 15 Northgate, Aldridge Walsall, West Midlands WS9 8QD, United Kingdom
APPLIED COMFORT PRODUCTS CARVER INC. Stuart Fyfe 15 Northgate, Aldridge Walsall, West Midlands WS9 8QD, United Kingdom
LABORATOIRE DE MESURE F. ULRICH INC. William L. Northcote 700-250 University Avenue, Toronto ON M5H 3E5, Canada
TRANSMATION (CANADA) INC. WILLIAM L. NORTHCOTE 60 MONKTON AVENUE, ISLINGTON ON M8Z 4N5, Canada
DISPERSION LABORATORY INC. William L. Northcote 700-250 University Avenue, Toronto ON M5H 3E5, Canada
7766408 CANADA INC. William L. Northcote 1010 de la Gauchetière Street West, Suite 900, Montreal QC H3B 2P8, Canada
CARVER CLIMATE HOLDINGS INC. William L. Northcote 250 University Avenue, Suite 700, Toronto ON M5H 3E5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3E5

Similar businesses

Corporation Name Office Address Incorporation
Applied Comfort Products Inc. 1210 Balmoral Road, Cambridge, ON N1T 1A5 1994-10-31
Produits Comfort Swim Ltee 7379 Rue St-hubert, Montreal, QC 1978-02-14
Carver & Carver Holdings Inc. 193 Hillsborough St, Charlottetown, PE C1A 4W8 2017-11-21
Technologies Carver Inc. 20, Rue Saint-paul Ouest, Bureau 204, MontrÉal, QC H2Y 1Y7 2003-06-10
Carver Image Institute Inc. 2308 Duvernay, Montreal, QC H3J 2X1 1985-11-01
Comfort Products Limited 188 Limestone Cres., Downsview, ON M3J 2S4 1934-05-16
White Bear Comfort Products Inc. 880 Douglas Street, 420, Victoria, BC V8W 2B7 2001-02-21
Comfort Life Products (clp) Inc. 409-945 Marine Drive, West Vancouver, BC V7T 1A8 2019-08-27
Applied Polymer Products Inc. 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 1985-09-24
App Applied Polymer Products Inc. 2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1

Improve Information

Please provide details on APPLIED COMFORT PRODUCTS CARVER 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