VOLVO CONSTRUCTION EQUIPMENT CANADA INC. (Corporation# 10620238) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 7, 2018.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-05-01 | Amendment / Modification | Section: 178 |
2018-02-07 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K 0A1 |
Category | construction |
Category + City | construction + TORONTO |
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 |
Please comment or provide details below to improve the information on VOLVO CONSTRUCTION EQUIPMENT CANADA INC..
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.