CHEMICAL VAPOUR METAL REFINING INC.

Address: 35 Kenhar Drive, Toronto, ON M9L 1M9

CHEMICAL VAPOUR METAL REFINING INC. (Corporation# 3688429) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 1999.

Corporation Overview

Corporation ID 3688429
Business Number 884819327
Corporation Name CHEMICAL VAPOUR METAL REFINING INC.
Registered Office Address 35 Kenhar Drive
Toronto
ON M9L 1M9
Incorporation Date 1999-12-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN R. FINLEY 651, DUPLEX AVENUE, TORONTO ON M4R 2H2, Canada
KAMRAN M. KHOZAN APT. 1802, A1 MASS BLDG., DUBAI MARINA,, P. O. BOX 48748, DUBAI , United Arab Emirates

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-12-01 current 35 Kenhar Drive, Toronto, ON M9L 1M9
Name 1999-12-01 current CHEMICAL VAPOUR METAL REFINING INC.
Status 1999-12-01 current Active / Actif

Activities

Date Activity Details
2016-12-12 Amendment / Modification Section: 178
1999-12-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 KENHAR DRIVE
City TORONTO
Province ON
Postal Code M9L 1M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cvmr Corporation 35 Kenhar Drive, Toronto, ON M9L 1M9 2006-08-23
Tiris Reserves Inc. 35 Kenhar Drive, Toronto, ON M9L 1M9 2018-02-21
Canadian Advanced Satellite Imaging (casi) Ltd. 35 Kenhar Drive, Toronto, ON M9L 1M9 2019-08-28
Ontario Centre of Excellence In Applied Nanotechnology (ocean) Inc. 35 Kenhar Drive, Toronto, ON M9L 1M9 2019-11-20
Cvmr Consulting Inc. 35 Kenhar Drive, Toronto, ON M9L 1M9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nexjet Aviation Inc. 5 Kenhar Drive, Toronto, ON M9L 1M9 2001-04-03
Cvd Consolidated Accounts Management Inc. 35, Kenhar Drive, Toronto, ON M9L 1M9 2001-03-02
Condor Tire Inc. 5 Kenhar Drive, Toronto, ON M9L 1M9 2018-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Asianparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2020-05-21
10530115 Canada Corp. 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 2017-12-07
Pmba Education Incorporated Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 2013-06-10
Js Innovations Inc. 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 2012-03-05
Germanparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2010-03-01
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06
Prolink Resources Inc. 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 2015-11-03
Pilot Brandesign Inc. 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 2016-03-01
Debt Free One Canada Corp. 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 2017-10-19
Anglican Church of Annunciation 1 High Meadow Place, Toronto, ON M9L 0A3 2018-05-09
Find all corporations in postal code M9L

Corporation Directors

Name Address
JOHN R. FINLEY 651, DUPLEX AVENUE, TORONTO ON M4R 2H2, Canada
KAMRAN M. KHOZAN APT. 1802, A1 MASS BLDG., DUBAI MARINA,, P. O. BOX 48748, DUBAI , United Arab Emirates

Competitor

Search similar business entities

City TORONTO
Post Code M9L 1M9

Similar businesses

Corporation Name Office Address Incorporation
Colonial Refining & Chemical of Canada Ltd. 365 Bay St, Toronto, ON 1964-01-31
Veteran Vapour Inc. 140 Allworth Cres, Bowmanville, ON L1C 0B3 2017-01-22
Club Liquid Vapour Ltd. 5819 8th Ave Sw, Edmonton, AB T6X 0G7 2016-10-17
Vapour Marketing Inc. 112 Market Avenue, Suite 440, Winnipeg, MB R3B 0P4 2009-08-13
Volcanic Vapour Inc. 151-32500 South Fraser Way, Abbotsford, BC V2T 1X3 2017-01-26
Canadabs Vapour Technology Corp. 2910 Commercial Dr, Vancouver, BC V5N 4C9 2015-05-05
Tasting Bar Vapour Liquids Inc. 43 Eglinton Avenue East, Suite 801, Toronto, ON M4P 1A2 2015-05-02
Vapour Induction Fuel Systems Inc. 300 March Rd, Fourth Floor, Kanata, ON K2K 2E2 2003-07-18
Credit-bail Banque Chemical Du Canada Limitee 150 York Street, 18th Floor, Toronto, ON M5H 3S5
Chemical Valve Holdings Inc. 8760 Saguenay Street, Brossard, QC J4X 1P4 2005-10-27

Improve Information

Please comment or provide details below to improve the information on CHEMICAL VAPOUR METAL REFINING 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.