CORPORATION DE SERVICES FINANCIERS FORVEST
FORVEST FINANCIAL SERVICES CORPORATION

Address: 175 Bloor Street East, Suite 1316, North Tower, Toronto, ON M4W 3R8

CORPORATION DE SERVICES FINANCIERS FORVEST (Corporation# 2388618) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 14, 1988.

Corporation Overview

Corporation ID 2388618
Business Number 880179791
Corporation Name CORPORATION DE SERVICES FINANCIERS FORVEST
FORVEST FINANCIAL SERVICES CORPORATION
Registered Office Address 175 Bloor Street East
Suite 1316, North Tower
Toronto
ON M4W 3R8
Incorporation Date 1988-10-14
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID K. WOLLACH 21 CHEMIN BRAM-VAN-VELDE, GENEVA 1201, Switzerland
ROBERT WOLLACH 20 Thomas Riley Road, Toronto ON M9B 0C3, Canada
RIKKI V. CHOW 175 BLOOR STREET EAST, SUITE 1316, NORTH TOWER, Toronto ON M4W 3R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-10-13 1988-10-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-12-13 current 175 Bloor Street East, Suite 1316, North Tower, Toronto, ON M4W 3R8
Address 2011-08-01 2016-12-13 175 Bloor Street East, Suite 807, South Tower, Toronto, ON M4W 3R8
Address 2007-12-20 2011-08-01 60 St. Jacques, Suite 401, Montreal, QC H2Y 1L5
Address 2002-06-25 2007-12-20 3164 Yonge St, Toronto, ON M4N 2K6
Address 1988-10-14 2002-06-25 4950 Yonge St, Suite 906, Toronto, ON M2N 6K1
Name 1988-10-19 current CORPORATION DE SERVICES FINANCIERS FORVEST
Name 1988-10-19 current FORVEST FINANCIAL SERVICES CORPORATION
Name 1988-10-14 1988-10-19 CORPORATION FINANCIERE FORVEST
Name 1988-10-14 1988-10-19 FORVEST FINANCIAL CORPORATION
Status 2006-11-27 current Active / Actif
Status 2006-09-08 2006-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-10-14 2006-09-08 Active / Actif

Activities

Date Activity Details
2011-08-01 Amendment / Modification RO Changed.
Section: 178
2007-12-20 Amendment / Modification RO Changed.
2007-07-11 Amendment / Modification
1988-10-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-26 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 175 Bloor Street East
City Toronto
Province ON
Postal Code M4W 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Beaver Lumber Franchise Holdings Limited 175 Bloor Street East, North Tower, 16th Floor, Toronto, ON M4W 3S4 1978-02-21
3276970 Canada Inc. 175 Bloor Street East, North Tower, 16th Floor, Toronto, ON M4W 3S4 1996-07-09
Bhl Inc. 175 Bloor Street East, North Tower, 16 Th Floor, Toronto, ON M4W 3S4 1974-08-12
Produit Chimiques Ccc Ltee 175 Bloor Street East, Suite 1300, Toronto, ON M4W 3R8 1946-12-09
Mcci Multi-channel Communications Inc. 175 Bloor Street East, Suite 608, North Tower, Toronto, ON M4W 3R8 2002-02-19
Fun Technologies Inc. 175 Bloor Street East, South Tower, Suite 803, Toronto, ON M4W 3R8 2005-11-18
Rathon Corporation 175 Bloor Street East, Toronto, ON M4W 3S4 1981-04-01
Creit Management Limited 175 Bloor Street East, Suite N500, North Tower, Toronto, ON M4W 3R8 2000-11-08
Barna-alper Productions Inc. 175 Bloor Street East, Suite 1400, North Tower, Toronto, ON M4W 3R8
Haven Television Inc. 175 Bloor Street East, Suite 1400 North Tower, Toronto, ON M4W 3R8 2010-01-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12453053 Canada Inc. 175 Bloor Street East, Suite 801, North Tower, Toronto, ON M4W 3R8 2020-10-28
Forvest Global Wealth Management Inc. 175 Bloor St E., Suite 1316 North Tower, Toronto, ON M4W 3R8 2020-09-22
Podion Inc. Next Canada, 175 Bloor Street East, Suite 1800, South Building, Toronto, ON M4W 3R8 2020-04-27
Depth Technology Inc. 175 Bloor Street East Suite 1800, Toronto, ON M4W 3R8 2020-03-12
Sulchem Holdings Limited 175 Bloor Street East, Suite 1300, North Tower, Toronto, ON M4W 3R8 2019-12-19
11523244 Canada Inc. 175 Bloor St E, North Building - Suite 200, Toronto, ON M4W 3R8 2019-07-18
Servio Inc. North Building, 175 Bloor St E Suite 200, Toronto, ON M4W 3R8 2019-05-08
Candoco Inc. 175 Bloor St East, North Tower, Suite 901, Toronto, ON M4W 3R8 2019-01-15
Federation of Dental Hygiene Regulators of Canada 175 Bloor St. East North Tower, Suite 601, Toronto, ON M4W 3R8 2017-08-21
Klaws Foundation 300-175 Bloor Street East, North Tower, Toronto, ON M4W 3R8 2017-06-26
Find all corporations in postal code M4W 3R8

Corporation Directors

Name Address
DAVID K. WOLLACH 21 CHEMIN BRAM-VAN-VELDE, GENEVA 1201, Switzerland
ROBERT WOLLACH 20 Thomas Riley Road, Toronto ON M9B 0C3, Canada
RIKKI V. CHOW 175 BLOOR STREET EAST, SUITE 1316, NORTH TOWER, Toronto ON M4W 3R8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 3R8

Similar businesses

Corporation Name Office Address Incorporation
Cba Financial Services Corporation 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 2002-09-16
Corporation De Services Financiers Tay-lin Inc. 3425 Melrose Ave, Montreal, QC H4A 2R9 1977-09-27
Corporation De Services Financiers Qecc 1010 Sherbrooke Street West, Suite 2210, Montreal, QC H3A 2R7 1988-03-21
Jebco Financial Services Corporation 6700 De La Cote-de-liesse Road, Suite 402, Montreal, QC H4T 2B5 2006-12-22
Corporation Des Services Financiers Guardall 3397 American Drive, Unit 22, Mississauga, ON L4V 1T8 1984-04-24
Lasry Financial Services Corporation 300 Croissant Harrow, Hampstead, QC H3X 3Z7 2020-04-23
Frontera Financial Services Canada Corporation 200-2005 Sheppard Avenue East, Toronto, ON M2J 5B4 2009-02-23
Corporation Alter Moneta Services Financiers 101 Roland-therrien Blvd, Suite 550, Longueuil, QC J4H 4B9 2008-01-30
Corporation De Services Financiers Deutsche Canada 222 Bay St, Suite 1200, Toronto, ON M5K 1E7
Corporation Des Services Financiers Ensu 15 Windsor Avenue, Westmount, QC H3Y 2L7 1978-10-16

Improve Information

Please comment or provide details below to improve the information on CORPORATION DE SERVICES FINANCIERS FORVEST.

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.