STANLEY VR INC.

Address: 134 Peter Street, Suite 700, Toronto, ON M5V 2H2

STANLEY VR INC. (Corporation# 9872086) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 17, 2016.

Corporation Overview

Corporation ID 9872086
Business Number 756081899
Corporation Name STANLEY VR INC.
Registered Office Address 134 Peter Street
Suite 700
Toronto
ON M5V 2H2
Incorporation Date 2016-08-17
Dissolution Date 2019-06-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ryan Andal 134 Peter Street, suite 700, Toronto ON M5V 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-03-31 current 134 Peter Street, Suite 700, Toronto, ON M5V 2H2
Address 2016-08-17 2020-03-31 102-777 Richmond St. West, Toronto, ON M6J 0C2
Name 2016-08-17 current STANLEY VR INC.
Status 2020-03-30 current Active / Actif
Status 2019-06-16 2020-03-30 Dissolved / Dissoute
Status 2019-01-17 2019-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-08-17 2019-01-17 Active / Actif

Activities

Date Activity Details
2020-03-30 Revival / Reconstitution
2019-06-16 Dissolution Section: 212
2016-08-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 134 Peter Street
City Toronto
Province ON
Postal Code M5V 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Joseph E. Seagram & Fils, LimitÉe 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2 1993-02-01
Gilbey Canada Investments Limited 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2
Diageo Canada Holdings Inc. 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2
Chucklet Films Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2008-12-18
Shsv Real Estate Consulting Inc. 134 Peter Street, Suite 200, Toronto, ON M5V 2H2 2011-10-18
Diageo Canada Inc. 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2
She-wolf Season 2 Productions Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2014-01-09
Wirtz Beverage Canada Inc. 134 Peter Street, Suite 1502, Toronto, ON M5V 2H2 2014-01-23
Hope Zee Four Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2014-11-19
Eone/fox Home Ent Distribution Canada Ltd. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2016-10-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nurses Season 3 Inc. 700-134 Peter Street, Toronto, ON M5V 2H2 2020-12-02
Nurse Series Season 1 Inc. 134 Peter St., Suite 700, Toronto, ON M5V 2H2 2018-09-12
Breakthru Beverage Canada Inc. 134 Peter Street, Suite 1502, Toronto, ON M5V 2H2 2016-07-18
Hope Zee Five Inc. 134 Peter St., Suite 700, Toronto, ON M5V 2H2 2015-11-03
Hope Zee Two Inc. 700 - 134 Peter Street, Toronto, ON M5V 2H2 2012-11-01
4399803 Canada Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2007-09-24
Entertainment One Ltd. 134 Peter Street Suite 700, Toronto, ON M5V 2H2
9332111 Canada Inc. 134 Peter Street, Suite 501, Toronto, ON M5V 2H2
4437519 Canada Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2007-07-13
7508999 Canada Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2
Find all corporations in postal code M5V 2H2

Corporation Directors

Name Address
Ryan Andal 134 Peter Street, suite 700, Toronto ON M5V 2H2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 2H2

Similar businesses

Corporation Name Office Address Incorporation
Stationnement Stanley (1982) Inc. 1245 Stanley Street, Montreal, QC H3B 2T1 1982-07-12
Produits De Cuir Stanley Inc. 1751 Richardson, Montreal, QC H3K 1G6 1986-03-05
Stanley Offers Safety Inc. 69 Barnett Road, Dollard-des-ormeaux, QC H9G 1W7 1989-03-28
Ouvre-matiques Stanley Ltee 3380 Wheelton Drive, P.o.box 879, Windsor, ON N9A 6P2
Stanley Systemes De Portes, Limitee 42 Queen Elizabeth Blvd., Toronto, ON M8Z 1M1
Les Placements 2045 Rue Stanley Ltee 999 Maisonneuve West, 18th Floor, Montreal, QC H3A 3L4 1980-02-01
Edifice 2045 Rue Stanley Inc. 1001 De Maisonneuve Blvd W., Suite 1200, Montreal, QC H3A 3E2 1979-03-29
La Boulangerie De MontrÉal Cie Stanley Inc. 1980 Ouest Rue Sherbrooke, 9ième étage, Bureau 29, Montréal, QC H3H 1E8 2003-02-19
Stanley S. Filger & Associes Ltee 1140 De Maisonneuve Blvd West, Suite 1007, Montreal, QC 1972-08-28
Les Decors D'interieurs Stanley Du Canada Limitee 20 Queen Street West, Toronto, ON M5H 2V3

Improve Information

Please comment or provide details below to improve the information on STANLEY VR INC..

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.