Symvivo Corporation (Corporation# 8468184) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 2013.
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 |
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 |
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 |
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© |
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 |
Address | Suite 2600, Three Bentall Centre |
City | Vancouver |
Province | BC |
Postal Code | V7X 1L3 |
Country | Canada |
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 |
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 |
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 |
City | Vancouver |
Post Code | V7X 1L3 |
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 |
Please comment or provide details below to improve the information on Symvivo Corporation.
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.