ECOVIGOR INC.

Address: 5 Tahoe Ct., Toronto, ON M3B 3M6

ECOVIGOR INC. (Corporation# 10939919) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 2018.

Corporation Overview

Corporation ID 10939919
Business Number 740668884
Corporation Name ECOVIGOR INC.
Registered Office Address 5 Tahoe Ct.
Toronto
ON M3B 3M6
Incorporation Date 2018-08-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALIREZA ABAIE 5 TAHOE CT., TORONTO ON M3B 3M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-08-23 current 5 Tahoe Ct., Toronto, ON M3B 3M6
Address 2018-08-10 2019-08-23 Ph11 - 18 Graydon Hall Drive, Toronto, ON M3A 0A4
Name 2018-08-10 current ECOVIGOR INC.
Status 2018-08-10 current Active / Actif

Activities

Date Activity Details
2018-08-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 TAHOE CT.
City TORONTO
Province ON
Postal Code M3B 3M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
S&w Urban Investment Ltd. 23 Tahoe Crt, North York, ON M3B 3M6 2017-01-06
Toronto Children and Youth Education Association 23 Tahoe Court, North York, ON M3B 3M6 2016-09-10
Crowdchange Inc. 5 Tahoe Court, Toronto, ON M3B 3M6 2015-03-11
Gestions Simon Harris Inc. 15, Tahoe Court, Toronto, ON M3B 3M6 1992-11-16
11421441 Canada Inc. 23 Tahoe Court, Toronto, ON M3B 3M6 2019-05-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
ALIREZA ABAIE 5 TAHOE CT., TORONTO ON M3B 3M6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3B 3M6

Improve Information

Please comment or provide details below to improve the information on ECOVIGOR 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.