VOLVO CONSTRUCTION EQUIPMENT CANADA INC.

Address: 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1

VOLVO CONSTRUCTION EQUIPMENT CANADA INC. (Corporation# 10620238) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 7, 2018.

Corporation Overview

Corporation ID 10620238
Business Number 771049715
Corporation Name VOLVO CONSTRUCTION EQUIPMENT CANADA INC.
Registered Office Address 77 King Street West
Suite 400, Toronto-dominion Centre
Toronto
ON M5K 0A1
Incorporation Date 2018-02-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Krister Persson 3 Michele Drive, Carlisle PA 17013, United States
Carl Lockwood 2427 Camden Road, Greensboro NC 27403, United States
Agako Nouch 209 Byng Avenue, Toronto ON M2N 4L2, Canada
Stephen Roy 4009 Brambletye Court, Greensboro NC 27407, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-07 current 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Name 2018-02-07 current VOLVO CONSTRUCTION EQUIPMENT CANADA INC.
Status 2018-02-07 current Active / Actif

Activities

Date Activity Details
2018-05-01 Amendment / Modification Section: 178
2018-02-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 77 KING STREET WEST
City TORONTO
Province ON
Postal Code M5K 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3201228 Canada Inc. 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 1995-11-14
Pwslp Holdings Limited 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Pwslp LimitÉe 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Whiteoak Ford Lincoln Sales Limited 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1996-03-01
N.v. Broadcasting (canada) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1996-07-26
The Krembil Foundation 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 1997-02-04
Eji Investments Inc. 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 1997-09-09
Les Placements Harrico LtÉe 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8
Zola Venture Capital Inc. 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 1998-03-12
Pharmaceutical Partners of Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emmpower Foundation Suite 400-77 King St W, Toronto, ON M5K 0A1 2020-08-05
Tiny Day Inc. 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 2019-12-09
Northern Lakes Energy Holdings Ltd. 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-09-03
Gettis Storage Holdings Ltd. 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-07-16
11350170 Canada Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-04-10
Leaf Labs International Inc. 77 King Stw., Suite 400, Toronto, ON M5K 0A1 2019-02-15
10859150 Canada Inc. 77 King St. W., Suite 400, Toronto, ON M5K 0A1 2018-06-26
Eliam Capital Corporation Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 2018-03-13
Sunlogics Inc. Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 2010-07-20
Synaptic Research Alliance 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-09-05
Find all corporations in postal code M5K 0A1

Corporation Directors

Name Address
Krister Persson 3 Michele Drive, Carlisle PA 17013, United States
Carl Lockwood 2427 Camden Road, Greensboro NC 27403, United States
Agako Nouch 209 Byng Avenue, Toronto ON M2N 4L2, Canada
Stephen Roy 4009 Brambletye Court, Greensboro NC 27407, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5K 0A1
Category construction
Category + City construction + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Financement De Materiel De Construction Volvo Amerique Du Nord Ltee. 400 Third Ave.s.w., Calgary, AB T2P 3S4 1997-06-17
MatГ©riel De Construction Volvo AmГ©rique Du Nord LtГ©e 160 Maitland Road, Suite 6600, Goderich, ON N7A 3Y6 1993-10-21
Volvo Road Machinery, Ltd. 199 Bay Street, 2800, Commerce Ct. W., Toronto, ON M5L 1A9
Volvo Cars of Canada Ltd. 175 Gordon Baker Road, North York, ON M2H 2N7 1959-07-21
Volvo Group Canada Inc. 1, Place Ville-marie, 39 Étage, MontrÉal, QC H3B 4M7
Volvo Trucks Canada Inc. 100 King St West, 1 First Cdn Place, Ste 4100, Toronto, ON M5X 1B2
Shalco Construction Equipment Export Inc. 612-714 The West Mall, Etobicoke, ON M9C 4X1
Materiaux De Construction C.l.h. Inc. 341 Massey, Repentigny, QC 1982-05-31
Construction De Restaurant & Equipement Nouvelle-methode Inc. 7035 Marconi Street, Montreal, QC H2S 3K3 1982-06-09
Equipements Construction Cobico Inc. 5600 Bois Franc Road, St-laurent, QC H4S 1A9 1985-03-27

Improve Information

Please comment or provide details below to improve the information on VOLVO CONSTRUCTION EQUIPMENT CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.