EARTHVISION 3000 INC. (Corporation# 3066193) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 1994.
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 |
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 |
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 |
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© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2009-01-31 | |
2008 | 2008-01-31 | |
2007 | 2007-01-31 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cape Breton Precision Components (1991) Inc. | 337 Magna Drive, Aurora, ON L4G 7K1 | 1991-04-22 |
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 |
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 |
City | Aurora |
Post Code | L4G 7K1 |
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 |
Please comment or provide details below to improve the information on EARTHVISION 3000 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.