REVVO CASTER CO. (CANADA) LTD.

Address: 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9

REVVO CASTER CO. (CANADA) LTD. (Corporation# 583723) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 3, 1956.

Corporation Overview

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

Corporation History

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

Activities

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©

Office Location

Address 85 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5H 2C9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H2C9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on REVVO CASTER CO. (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.