AVIEW TECHNOLOGY INC. (Corporation# 2651980) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 12, 1990.
Corporation ID | 2651980 |
Business Number | 871877650 |
Corporation Name | AVIEW TECHNOLOGY INC. |
Registered Office Address |
2 St-clair Ave W Suite 1700 Toronto ON M4V 1L5 |
Incorporation Date | 1990-10-12 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
SCOTT GRIFFIN | 36 ST. ANDREWS GARDENS, TORONTO ON M4W 2E1, Canada |
DONALD S. MARSHALL | 54 ANDERSON, TORONTO ON M5P 1H7, Canada |
CLIVE A. MICHOM | 54 AVA ROAD, MAIN FLOOR, TORONTO ON M5P 1Y8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-10-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1990-10-11 | 1990-10-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1990-10-12 | current | 2 St-clair Ave W, Suite 1700, Toronto, ON M4V 1L5 |
Name | 1990-10-12 | current | AVIEW TECHNOLOGY INC. |
Status | 1993-03-23 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1993-03-18 | 1993-03-23 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1990-10-12 | 1993-03-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-03-23 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1990-10-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-05-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-05-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3267032 Canada Inc. | 2 St-clair Ave W, Suite 1703, Toronto, ON M4V 1L5 | 1996-05-31 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mantex Realty II Inc. | 2 St-clair Ave West, Suite 1004, Toronto, ON M4V 1L5 | 1992-07-09 |
Hotel Dorchester Ltee | 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 | 1977-05-09 |
Technologies Meridien Inc. | 2 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 1L5 | 1966-09-29 |
Incontext Systems Inc. | 2 St-clair Avenue West, Suite 1600, Toronto, ON M4V 1L5 | |
Smith Transportation Consultants Research & Development Ltd. | 2 St. Clair Avenue West, Toronto, ON M4V 1L5 | 1977-03-15 |
Delta Hotels International Limited | 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 | 1977-05-19 |
3267041 Canada Inc. | 2 St-clair Ave West, Suite 1703, Toronto, ON M4V 1L5 | 1996-05-31 |
3267067 Canada Inc. | 2 St-clair Ave West, Suite 1703, Toronto, ON M4V 1L5 | 1996-05-31 |
Kulhay Wellness Clinic & Education Centre Inc. | 2 St Clair Avenue West, Suite 607, Toronto, ON M4V 1L5 | 1997-09-17 |
Delta Hotels Canada Limited | 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 | 1973-12-14 |
Find all corporations in postal code M4V1L5 |
Name | Address |
---|---|
SCOTT GRIFFIN | 36 ST. ANDREWS GARDENS, TORONTO ON M4W 2E1, Canada |
DONALD S. MARSHALL | 54 ANDERSON, TORONTO ON M5P 1H7, Canada |
CLIVE A. MICHOM | 54 AVA ROAD, MAIN FLOOR, TORONTO ON M5P 1Y8, Canada |
City | TORONTO |
Post Code | M4V1L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Freeramble Technology Inc. | 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 | 2017-11-08 |
Outbox Technology International Inc. | 3575 Saint-laurent Boulevard, Suite 800, MontrГ©al, QC H2X 2T7 | |
Transphase Technology Ltd. | 4503 Rowsome Road East, Brockville, ON K6T 1A9 | |
Precisionos Technology Inc. | 321 Water Street, Suite 501, Vancouver, BC V6B 1B8 | |
C & Nelson Technology Inc. | 509 - 1755 West Broadway, Vancouver, BC V6J 4S5 | |
At Automation Technology America Inc. | 1081 Av De Montigny, QuГ©bec, QC G1S 3T8 | 2017-09-27 |
Polus Technology Ltd. | 150 Oak Park Boulevard, Oakville, ON L6H 3P2 | |
Cdn Biomediate Technology Corp. | Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8 | |
Technology Inner Space Corporation | 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 | 1984-06-22 |
Manitoba Technology Centre Ltd. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 |
Please comment or provide details below to improve the information on AVIEW TECHNOLOGY 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.