EARTHVISION 3000 INC.

Address: 337 Magna Drive, Aurora, ON L4G 7K1

EARTHVISION 3000 INC. (Corporation# 3066193) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 1994.

Corporation Overview

Corporation ID 3066193
Business Number 891548067
Corporation Name EARTHVISION 3000 INC.
Registered Office Address 337 Magna Drive
Aurora
ON L4G 7K1
Incorporation Date 1994-09-06
Dissolution Date 2011-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
VINCENT GALIFI 375 MAGNA DRIVE, AURORA ON L4G 7K1, Canada
BASSEM SHAKEEL 375 MAGNA DRIVE, AURORA ON L4G 7K1, Canada
JEFFREY PALMER 375 MAGNA DRIVE, AURORA ON L4G 7K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-09-05 1994-09-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-09 current 337 Magna Drive, Aurora, ON L4G 7K1
Address 1994-09-06 1999-03-09 36 Apple Creek Boulevard, Markham, ON L3R 4Y4
Name 1994-09-06 current EARTHVISION 3000 INC.
Status 2011-04-25 current Dissolved / Dissoute
Status 1994-09-06 2011-04-25 Active / Actif

Activities

Date Activity Details
2011-04-25 Dissolution Section: Part II of CCA / Partie II de la LCC
1994-09-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-01-31
2008 2008-01-31
2007 2007-01-31

Office Location

Address 337 Magna Drive
City Aurora
Province ON
Postal Code L4G 7K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Magna for Canada Scholarship Foundation 337 Magna Drive, Aurora, ON L4G 7K1 1995-03-23
Alberta Racing Inc. 337 Magna Drive, Aurora, ON L4G 7K1 2002-07-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cape Breton Precision Components (1991) Inc. 337 Magna Drive, Aurora, ON L4G 7K1 1991-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
VINCENT GALIFI 375 MAGNA DRIVE, AURORA ON L4G 7K1, Canada
BASSEM SHAKEEL 375 MAGNA DRIVE, AURORA ON L4G 7K1, Canada
JEFFREY PALMER 375 MAGNA DRIVE, AURORA ON L4G 7K1, Canada

Competitor

Search similar business entities

City Aurora
Post Code L4G 7K1

Similar businesses

Corporation Name Office Address Incorporation
Gestion 3000 A.d. Inc. 5425 Rue Gasgrain, Suite 902, Montreal, QC H2T 1X6 1980-08-15
D.v.m. Realty Limited 3000 - 1055 West Georgia Street, 3000 Royal Centre, Vancouver, BC V6E 3R3
The Security Group 3000 Ltd. 1564 Herron Road, Suite 6, Dorval, QC H9S 1B7 1990-03-07
Cyber 3000 Inc. 3000 Danforth Avenue, #1, Toronto, ON M4C 1M7 2002-01-25
Clinique MÉdicale 3000 Inc. 3000, Rue Bélanger, Montréal, QC H1Y 1A9
Clinique MÉdicale 3000 Inc. 3000 Rue BÉlanger Est, MontrÉal, QC H1Y 1A9 1977-07-14
Carrefour 3000 Inc. 3000 Brunelle, Suite 22, Carignan, QC 1984-08-13
Lignes Aeriennes Canada 3000 Limitee 27 Fasken Drive, Toronto, ON M9W 1K7 1988-04-08
Canada 3000 Airlines Limited 27 Fasken Drive, Toronto, ON M9W 1K6
Jeux D'Г‰quipes Et D'actions 3000 Inc. 430 Rue Sainte-helene, Bureau 506, Montreal, QC H2Y 2K7 2001-02-06

Improve Information

Please comment or provide details below to improve the information on EARTHVISION 3000 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.