INTERVIVO SOLUTIONS INC. - TORONTO ON CANADA


Company Information

InterVivo Solutions Inc. is a company from Toronto ON Canada. The company has corporate status: Active.

INTERVIVO SOLUTIONS INC. - TORONTO ON CANADA

1831304

InterVivo Solutions Inc. is governed under the Canada Business Corporations Act - 2019-11-01. It a company of type: Non-distributing corporation with 50 or fewer shareholders.
The date of the company's last Annual Meeting is 2022-12-07.
The status of its annual filings are: 2024 - Not due, 2023 -Filed, 2022 -Filed.
This company has had the following names:
  • VIVOCORE INC. - 2019-11-01to 2022-12-08
InterVivo Solutions Inc. has between 2 and 10 directors.

Address & Map

66 Wellington Street West, Suite 4100 Toronto ON M5K 1B7, Canada

Company Officers

Name Address Town Country
Mark Duxon Dennis Farmhouse, Halfmoon Lane Redgrave, Suffolk IP22 1RX United Kingdom
Norton Milgram 260 Russell Hill Rd. Toronto ON M4C 2T2 Canada
Kar Yin Chan 196G West Coast Road Singapore 127382 Singapore
Ryan Filson 4100-66 Wellington Street West Toronto ON M5K 1B7 Canada
Richard Patricio 1216 Whiteoaks Ave. Mississauga ON L5J 3B7 Canada
Joseph Araujo 20 Sophie Court Grimsby ON L3M 5L6 Canada

Related Companies

Name Address Town Country Status
Mooney C-GXXE Inc. 5 Mathers Drive Stoney Creek ON, L8G 4M9 Canada Active
VIVOCORE INC. 66 Wellington Street West, Suite 4100 Toronto ON, M5K 1B7 Canada Inactive - Amalgamated intoInterVivo Solutions Inc.on 2019-11-01
VIVOCORE RESOURCES INC. 66 Wellington Street West, Suite 4100 Toronto ON, M5K 1B7 Canada Inactive - Amalgamated intoTranspharmation Canada Ltd.on 2019-10-31
Transpharmation Canada Ltd. 66 Wellington Street West, Suite 4100 Toronto ON, M5K 1B7 Canada Inactive - Amalgamated intoTranspharmation Canada Ltd.on 2024-01-01
CANCOG INC. 8224 Side Road #15, RR#3 Fergus ON, N1M 2W4 Canada Inactive - Amalgamated intoTranspharmation Canada Ltd.on 2024-01-01
Transpharmation Canada Ltd. 66 Wellington Street West, Suite 4100 Toronto ON, M5K 1B7 Canada Active
Cancog Technologies Inc. 66 Wellington Street West, Suite 4100 Toronto ON, M5K 1B7 Canada Inactive - Amalgamated intoInterVivo Solutions Inc.on 2019-11-01
Sterling Metals Corp. 217 Queen Street West, Suite 401 Toronto ON, M5V 0R2 Canada Active
INTERVIVO SOLUTIONS INC. 66 Wellington Street West, Suite 4100 Toronto ON, M5K 1B7 Canada Inactive - Amalgamated intoTranspharmation Canada Ltd.on 2019-10-31

Nearby Businesses

Name Address Town Country Status
F.B. MCFARREN, LIMITED Care of: TORONTO-DOM. CENTRE, TORONTO-DOMINION BANK TOWER TORONTO ON, M5K 1B7 Canada Inactive - Amalgamated intoCANADA BRICK COMPANY LIMITEDon 1980-01-01
Stifel Nicolaus Canada Inc. 79 Wellington Street West, 21st Floor TORONTO ON, M5K 1B7 Canada Inactive - Discontinuedon 2012-11-23
FHR Holdings Inc. 100 WELLINGTON STREET WEST, SUITE 1600 TORONTO ON, M5K 1B7 Canada Inactive - Amalgamated intoFHR Real Estate Corporation / Corporation Immobiliére FHRon 2006-01-01
CPH/K HOTELS MANAGEMENT INC. Care of: TORONTO DOMINION BANK TOWER, 100 WELLINGTON STREET WEST TORONTO ON, M5K 1B7 Canada Dissolved by the corporation (s. 210)on 2008-10-16
THE SOPINKA CUP SOCIETY Care of: WEIR FOULDS, 66 WELLINGTON STREET WEST TORONTO ON, M5K 1B7 Canada Dissolved by the corporation (s. 220)on 2017-07-14
FHR Properties Inc. 100 WELLINGTON STREET WEST, SUITE 1600 TORONTO ON, M5K 1B7 Canada Inactive - Amalgamated intoFHR Properties Inc. / Immeubles FHR Inc.on 2005-12-15
DSP Hotel Holdings Corporation Care of: CANADIAN PACIFIC TOWER, 100 WELLINGTON STREET WEST TORONTO ON, M5K 1B7 Canada Inactive - Amalgamated intoFHR Real Estate Corporation / Corporation Immobiliére FHRon 2006-01-01
Legacy EF Inc. 100 WELLINGTON STREET WEST, SUITE 1600 TORONTO ON, M5K 1B7 Canada Inactive - Amalgamated intoLEGACY EF INC.on 2007-09-13
DSC RECOVERY CORP. 66 WELLINGTON STREET WEST, STE. 4100. PO BOX 35 Toronto ON, M5K 1B7 Canada Dissolved for non-compliance (s. 212)on 2015-02-23
Stem 7 Capital Partners Ltd. 4100-66 WELLINGTON STREET WEST TORONTO ON, M5K 1B7 Canada Dissolved for non-compliance (s. 212)on 2018-05-14