REVVO CASTER CO. (CANADA) LTD. (Corporation# 583723) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 3, 1956.
Corporation ID | 583723 |
Corporation Name | REVVO CASTER CO. (CANADA) LTD. |
Registered Office Address |
85 Richmond Street West Suite 620 Toronto ON M5H 2C9 |
Incorporation Date | 1956-10-03 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 3 - 3 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-04-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-04-09 | 1980-04-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1956-10-03 | 1980-04-09 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1956-10-03 | current | 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 |
Address | 1956-10-03 | current | 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 |
Name | 1956-10-03 | current | REVVO CASTER CO. (CANADA) LTD. |
Status | 1980-11-17 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1980-04-10 | 1980-11-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-11-17 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1980-04-10 | Continuance (Act) / Prorogation (Loi) | |
1956-10-03 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Caisse Canadienne De Depot De Valeurs Limitee | 85 Richmond Street West, Toronto, ON M5H 2C9 | 1970-06-09 |
Liberation De Prejuge | 85 Richmond Street West, Suite 207, Toronto, ON M5H 2C9 | 1976-08-25 |
Tim Daniels Enterprises Ltd. | 85 Richmond Street West, Suite 1111, Toronto, ON M5H 2C9 | 1977-04-05 |
Engmark Limited | 85 Richmond Street West, Suite 620, Toronto, ON | 1968-11-29 |
Engmark Western Limited | 85 Richmond Street West, Suite 620, Toronto, ON | 1969-07-04 |
John C. Preston (sales) Limited | 85 Richmond Street West, Suite 401, Toronto, ON M5H 2C9 | 1958-11-04 |
Douglas Engineering Company Limited | 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 | 1946-02-05 |
Visiguard Canada Inc. | 85 Richmond Street West, Suite 1111, Toronto, ON M5H 2C9 | 1974-09-24 |
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada | 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 | 1981-02-19 |
124224 Canada Inc. | 85 Richmond Street West, Suite 315, Toronto, ON M5H 2C9 | 1983-06-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
J. G. Moore, Consultant Inc. | 85 Richmond St. West, Suite 1111, Toronto, ON M5H 2C9 | 1978-02-01 |
L'unite Banque Du Canada | 85 Richmond West, Toronto, ON M5H 2C9 | 1972-03-29 |
Lockwood Geophysics Limited | 85 Richmond St. West, Suite 620, Toronto, ON M5H 2C9 | 1950-08-04 |
Wing Hung Import Export Limited | 85 Richmond St West, Toronto, ON M5H 2C9 | 1967-07-29 |
Uhu Products (canada) Ltd. | 85 Richmond St West, Toronto, ON M5H 2C9 | 1955-04-04 |
T.s. Ripley Financial Services Inc. | 85 Richmond Street West, Suite 315, Toronto, ON M5H 2C9 | |
Viva Cosmetics Limited | 85 Richmond St West, Suite 315, Toronto 1, ON M5H 2C9 | 1966-04-06 |
The Toronto Document Exchange Limited | 85 Richmond St. West, Suite 207, Toronto, ON M5H 2C9 | 1979-03-15 |
Le Wouri Cosmetics Canada Ltd. | 85 Richmond Street West, Suite 315, Toronto, ON M5H 2C9 | 1981-05-14 |
La Caisse Canadienne De DГ©pГґt De Valeurs LimitГ©e | 85 Richmond Street West, Toronto, ON M5H 2C9 | |
Find all corporations in postal code M5H2C9 |
City | TORONTO |
Post Code | M5H2C9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10408182 Canada Inc. | 34 Don Caster Avenue, Thornhill, ON L3T 4S1 | 2017-09-15 |
11430505 Canada Ltd. | 155 Caster Avenue, Woodbridge, ON L4L 5Y8 | 2019-05-26 |
Xeo Networks Inc. | 155 Caster Avenue, Vaughan, ON L4L 5Z1 | 2011-10-07 |
Kanis Operations Inc. | 2-61 Caster Avenue, Woodbridge, ON L4L 5Z2 | 2015-01-15 |
2b1 Distribution Inc. | 60 Caster Avenue, Unit B, Woodbridge, ON L4L 5Y9 | 2005-11-11 |
Ink Technology Corporation | 141 Caster Avenue, Woodbridge, ON L4L 5Y8 | |
Tabu Veneers (north America) Ltd. | 115 Caster Ave, Woodbridge, ON L4L 5Z2 | 1977-02-11 |
Courtiers F.f.g.b. LtÉe | 48 Caster Avenue, Unit #1, Woodbridge, ON L4L 5Z1 | 2007-02-16 |
Delta Vss Lighting Consulting Inc. | 155 Caster Avenue, Vaughan, ON L4L 5Y8 | 2018-10-06 |
Ink Technology Corporation | 141 Caster Avenue, Woodbridge, ON L4L 5Y8 | 1988-01-26 |
Please comment or provide details below to improve the information on REVVO CASTER CO. (CANADA) LTD..
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.