Symvivo Corporation

Address: Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3

Symvivo Corporation (Corporation# 8468184) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 2013.

Corporation Overview

Corporation ID 8468184
Business Number 818996241
Corporation Name Symvivo Corporation
Registered Office Address Suite 2600, Three Bentall Centre
595 Burrard Street
Vancouver
BC V7X 1L3
Incorporation Date 2013-03-21
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Blaine Hobson 102 - 4475 Wayburne Drive, Burnaby BC V5G 4X4, Canada
Herbert Alexander Graves 4890 Quebec Street, Vancouver BC V5V 3M3, Canada
Michael Abrams 102 - 4475 Wayburne Drive, Burnaby BC V5G 4X4, Canada
H. David Graves 48 Jaymorr Drive, Winnipeg MB R3R 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-07-12 current Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Address 2016-05-27 2017-07-12 Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5
Address 2013-04-10 2016-05-27 375 Water Street, Suite 680, Vancouver, BC V6B 5C6
Address 2013-03-21 2013-04-10 700 West Pender Street, Suite 700, Vancouver, BC V6C 1G8
Name 2013-03-21 current Symvivo Corporation
Status 2013-03-21 current Active / Actif

Activities

Date Activity Details
2020-06-15 Amendment / Modification Section: 178
2019-04-03 Amendment / Modification Section: 178
2017-01-04 Amendment / Modification Section: 178
2013-03-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-30 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2018-05-30 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2018-01-29 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 Suite 2600, Three Bentall Centre
City Vancouver
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2910942 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1993-04-07
Vpl Investments Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3
Tripeak Capital Partners Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, P. O. Box 49314, Vancouver, BC V7X 1L3
Zodiac Pool Systems Canada, Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 1999-07-13
Aerovistas.net Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1999-05-27
Xenon Pharmaceuticals Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Nurse Next Door Professional Homecare Services Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2001-10-30
Lock-block Canada Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-02-04
Dri Capital Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-03-01
4023480 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heuro Canada Inc. Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 2018-08-28
Reservoir Media Management (canada), Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2013-03-01
7295677 Canada Ltd. Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 2009-12-13
7267720 Canada Inc. 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 2009-10-28
Yellowhead Crossing Development Ltd. 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 2007-08-02
Ncw Holding Inc. 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 2006-12-27
6476571 Canada Inc. Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2005-11-10
Brightside Technologies Inc. 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 2004-03-11
6178090 Canada Inc. P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 2004-01-05
Vancouver Care Holdings Inc. Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 2003-11-05
Find all corporations in postal code V7X 1L3

Corporation Directors

Name Address
Blaine Hobson 102 - 4475 Wayburne Drive, Burnaby BC V5G 4X4, Canada
Herbert Alexander Graves 4890 Quebec Street, Vancouver BC V5V 3M3, Canada
Michael Abrams 102 - 4475 Wayburne Drive, Burnaby BC V5G 4X4, Canada
H. David Graves 48 Jaymorr Drive, Winnipeg MB R3R 1Y1, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1L3

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
C.t.m.r.o. International Corporation 507 Place D'armes, Bureau 1585, Montreal, QC H2Y 2W8 2006-06-09
T3 Medcell Corporation 50-14163 Du CurГ©-labelle Boul., Mirabel, QC J7J 1M3 2016-05-02
Tye-sil Corporation Ltee 12225 Boul.industriel, Pointe-aux-trembles, QC H1B 5M7
Wfi Mortgage Corporation 3449 Du MusГ©e Avenue, Montreal, QC H3G 2C8 2020-01-09
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03
Gc General Control Systems Corporation 244 Weighton Drive, Oakville, ON L6K 2R1 2019-04-07

Improve Information

Please comment or provide details below to improve the information on Symvivo Corporation.

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.