CRESTVIEW STRATEGY INC. (Corporation# 7539592) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 30, 2010.
Corporation ID | 7539592 |
Business Number | 814198057 |
Corporation Name | CRESTVIEW STRATEGY INC. |
Registered Office Address |
77 King Street West Suite 400, Toronto-dominion Centre Toronto ON M5K 0A1 |
Incorporation Date | 2010-04-30 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CHARLES ROGERS | 81A FRONT STREET EAST, #316, TORONTO ON M5E 1Z7, Canada |
MARK SPIRO | 85 ALBERT STREET, STE. 1510, OTTAWA ON K1P 6A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-04-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-02-26 | current | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 |
Address | 2012-07-25 | 2015-02-26 | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 |
Address | 2010-12-31 | 2012-07-25 | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 |
Address | 2010-04-30 | 2010-12-31 | 85 Albert Street, Ste. 1510, Ottawa, ON K1P 6A4 |
Name | 2010-04-30 | current | CRESTVIEW STRATEGY INC. |
Status | 2017-05-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2010-04-30 | 2017-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-04-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2012-07-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-07-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-07-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crestview Strategy Inc. | 80 Richmond Street West, Suite 400, Toronto, ON M5H 2A4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3201228 Canada Inc. | 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 | 1995-11-14 |
Pwslp Holdings Limited | 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 | 1995-12-13 |
Pwslp LimitÉe | 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 | 1995-12-13 |
Whiteoak Ford Lincoln Sales Limited | 77 King Street West, Suite 400, Toronto, ON M5K 0A1 | 1996-03-01 |
N.v. Broadcasting (canada) Inc. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 1996-07-26 |
The Krembil Foundation | 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 | 1997-02-04 |
Eji Investments Inc. | 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 | 1997-09-09 |
Les Placements Harrico LtÉe | 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8 | |
Zola Venture Capital Inc. | 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 | 1998-03-12 |
Pharmaceutical Partners of Canada Inc. | 77 King Street West, Suite 400, Toronto, ON M5K 0A1 | 1998-03-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Emmpower Foundation | Suite 400-77 King St W, Toronto, ON M5K 0A1 | 2020-08-05 |
Tiny Day Inc. | 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 | 2019-12-09 |
Northern Lakes Energy Holdings Ltd. | 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2019-09-03 |
Gettis Storage Holdings Ltd. | 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2019-07-16 |
11350170 Canada Inc. | 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2019-04-10 |
Leaf Labs International Inc. | 77 King Stw., Suite 400, Toronto, ON M5K 0A1 | 2019-02-15 |
10859150 Canada Inc. | 77 King St. W., Suite 400, Toronto, ON M5K 0A1 | 2018-06-26 |
Eliam Capital Corporation | Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 | 2018-03-13 |
Sunlogics Inc. | Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 | 2010-07-20 |
Synaptic Research Alliance | 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2003-09-05 |
Find all corporations in postal code M5K 0A1 |
Name | Address |
---|---|
CHARLES ROGERS | 81A FRONT STREET EAST, #316, TORONTO ON M5E 1Z7, Canada |
MARK SPIRO | 85 ALBERT STREET, STE. 1510, OTTAWA ON K1P 6A4, Canada |
City | TORONTO |
Post Code | M5K 0A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crestview Technologies Inc. | 336 Crestview Road, Ottawa, ON K1H 5G6 | 2009-01-01 |
Twentyeighty Strategy Execution (canada), Inc. | Brookfield Place, Bay Wellington Tower, 181 Bay Street, Suite 3810, Toronto, ON M5J 2T3 | |
Full Range Strategy Consultants Inc. | 3635 Jean Beraud, Unit 601, Laval, QC H7T 0G9 | 2018-03-02 |
Yzw Inc. | 6574 Crestview Dr, Delta, BC V4E 2Z7 | 2006-03-06 |
Asr Technologies Inc. | 332 Crestview Road, Ottawa, ON K1H 5G6 | 1999-06-30 |
First Crestview Home Inc. | 325 Sandhurst Dr., Oakville, ON L6L 4L1 | 2006-07-04 |
8482152 Canada Inc. | 315 Crestview Ave, Ottawa, ON K1H 5G4 | 2013-04-07 |
Crestview Innovation Inc. | 12 Escade Drive, Ottawa, ON K2G 6R9 | 2012-01-10 |
Chalkit Incorporated | 260 Crestview Road, Ottawa, ON K1H 5G5 | 1999-09-27 |
8039992 Canada Inc. | 400 Crestview Road, Ottawa, ON K1H 5G9 | 2011-11-28 |
Please comment or provide details below to improve the information on CRESTVIEW STRATEGY INC..
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.