Enviros Canada Ltd.

Address: 161 Eglinton Ave.e., Suite 200, Toronto, ON M4P 1J5

Enviros Canada Ltd. (Corporation# 3657795) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 27, 1999.

Corporation Overview

Corporation ID 3657795
Business Number 889521720
Corporation Name Enviros Canada Ltd.
Registered Office Address 161 Eglinton Ave.e.
Suite 200
Toronto
ON M4P 1J5
Incorporation Date 1999-09-27
Dissolution Date 2004-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
DEREK G. STEPHENSON 61 FOXGLOVE CRES., UNIONVILLE ON L3R 3Y3, Canada
WILLIAM G. LOVE 14445 -7TH CONCESSION, KING CITY ON L7B 1K4, Canada
JEFFREY M. ILIFFE RANDALLS 30 GREENHILL RD., OXFORD, KENT , United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-09-27 current 161 Eglinton Ave.e., Suite 200, Toronto, ON M4P 1J5
Name 1999-09-27 current Enviros Canada Ltd.
Status 2004-03-02 current Dissolved / Dissoute
Status 2003-10-15 2004-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-09-27 2003-10-15 Active / Actif

Activities

Date Activity Details
2004-03-02 Dissolution Section: 212
1999-09-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 161 EGLINTON AVE.E.
City TORONTO
Province ON
Postal Code M4P 1J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11811991 Canada Inc. 161 Eglinton Avenue East, Unit 2,3, Toronto, ON M4P 1J5 2019-12-27
Eisscan.com Ltd. 161 Eglinton Avenue East, Suite 200, Toronto, ON M4P 1J5 2008-05-02
6884709 Canada Limited Suite 600, 161 Eglinton Avenue East, Toronto, ON M4P 1J5 2007-12-05
Urban Detox Clinics.com Ltd. 200-161 Eglinton Ave E, Toronto, ON M4P 1J5 2007-08-17
Viraguard (canada) Inc. 600 - 161 Eglinton Avenue East, Toronto, ON M4P 1J5 2006-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Athena Vantage Capital Inc. 1207-150 Roehampton Avenue, Toronto, ON M4P 0A2 2020-11-20
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Find all corporations in postal code M4P

Corporation Directors

Name Address
DEREK G. STEPHENSON 61 FOXGLOVE CRES., UNIONVILLE ON L3R 3Y3, Canada
WILLIAM G. LOVE 14445 -7TH CONCESSION, KING CITY ON L7B 1K4, Canada
JEFFREY M. ILIFFE RANDALLS 30 GREENHILL RD., OXFORD, KENT , United Kingdom

Competitor

Search similar business entities

City TORONTO
Post Code M4P 1J5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 Enviros Canada Ltd..

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.