RIDERVISION CANADA INC.

Address: 220 Duncan Mill Road, Suite 404, North York, ON M3B 3K6

RIDERVISION CANADA INC. (Corporation# 3286363) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 13, 1996.

Corporation Overview

Corporation ID 3286363
Business Number 891011694
Corporation Name RIDERVISION CANADA INC.
Registered Office Address 220 Duncan Mill Road
Suite 404
North York
ON M3B 3K6
Incorporation Date 1996-08-13
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID SNOOK 220 DUNCAN MILL ROAD, SUITE 404, NORTH YORK ON M3B 3K5, Canada
JIM SNOWDON 220 DUNCAN MILL ROAD, SUITE 404, NORTH YORK ON M3B 3K5, Canada
GEZA SEBE 220 DUNCAN MILL ROAD, SUITE 404, NORTH YORK ON M3B 3K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-08-12 1996-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-08-13 current 220 Duncan Mill Road, Suite 404, North York, ON M3B 3K6
Name 1996-08-13 current RIDERVISION CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-08-13 1998-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-08-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 220 DUNCAN MILL ROAD
City NORTH YORK
Province ON
Postal Code M3B 3K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Potential Trading Co. Ltd. 220 Duncan Mill Road, Suite 605, Don Mills, ON M3B 3J5 1991-01-18
Executive 2000 Business Management Consultants Inc. 220 Duncan Mill Road, Suite 611, North York, ON M3B 3J5
Prashaanthi Global Systems Corp. 220 Duncan Mill Road, #417, North York, ON M3B 3J5 1997-05-26
Stella Pharmaceutical Co. Ltd. 220 Duncan Mill Road, Suite 407, Don Mills, ON M3B 3J5 1961-06-22
Worldmark Fund Management Inc. 220 Duncan Mill Road, Suite 605, Don Mills, ON M3B 3J5 1990-06-26
Peaceful Sun Development Inc. 220 Duncan Mill Road, Suite 605, Don Mills, ON M3B 3J5 1991-01-08
Acre Communications Inc. 220 Duncan Mill Road, Suite 218, North York, ON M3B 3J5 1984-05-06
Dunhuang Restaurant Holdings Inc. 220 Duncan Mill Road, Suite 605, Don Mills, ON M3B 3J5 1988-04-13

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
DAVID SNOOK 220 DUNCAN MILL ROAD, SUITE 404, NORTH YORK ON M3B 3K5, Canada
JIM SNOWDON 220 DUNCAN MILL ROAD, SUITE 404, NORTH YORK ON M3B 3K5, Canada
GEZA SEBE 220 DUNCAN MILL ROAD, SUITE 404, NORTH YORK ON M3B 3K5, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3B3K6

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

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