ONCAP Advisors Inc.

Address:
161 Bay Street, Suite 4900, Toronto, ON M5J 2S1

ONCAP Advisors Inc. is a business entity registered at Corporations Canada, with entity identifier is 10018490. The registration start date is December 12, 2016. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10018490
Business Number 737909721
Corporation Name ONCAP Advisors Inc.
Registered Office Address 161 Bay Street, Suite 4900
Toronto
ON M5J 2S1
Incorporation Date 2016-12-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Lay 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
Christopher Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-12 current 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1
Name 2016-12-12 current ONCAP Advisors Inc.
Status 2018-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-12-12 2018-12-31 Active / Actif

Activities

Date Activity Details
2016-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Oncap Advisors Inc. 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1

Office Location

Address 161 Bay Street, Suite 4900
City Toronto
Province ON
Postal Code M5J 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Heseg Foundation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2006-11-27
Op II (2010) Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1
Op Iv (b) Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2014-05-26
Op Iv (c) Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2014-05-26
Op Iv (d) Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2014-05-26
Op Iv (e) Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2014-05-26
Op Iv (f) Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2014-05-26
Op Iv (g) Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2014-05-26
Op Iv (h) Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2014-05-26
Op Iv (i) Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2014-05-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11255266 Canada Corporation 33 Bay St Suite 2812, Toronto, ON M5J 2S1 2019-02-16
Cma Investco Inc. 161 Bay Street, Suite 2617, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-07-31
Iona Cannabis Corp. 4010 - 161 Bay Street, Toronto, ON M5J 2S1 2018-07-13
Tf R&s Canada Ltd. 161 Bay Street, Suite 4535, Toronto, ON M5J 2S1 2018-05-14
Arch Cares Foundation 161 Bay Street, Suite 2100, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-02-12
10512508 Canada Inc. 161 Bay Street 27th Floor, Toronto, ON M5J 2S1 2017-11-27
Thrivespace Health and Wellness Inc. 2900-161 Bay Street, Toronto, ON M5J 2S1 2017-07-31
Crimson Asset Management Ltd. 161 Bay Street, Suite 2210, Toronto, ON M5J 2S1 2017-07-26
9705708 Canada Ltd. Suite 2430, Td-canada Trust Tower, 161 Bay Street, Toronto, ON M5J 2S1 2016-04-11
9194649 Canada Inc. 161 Bay Street, Suite 5000, Toronto, ON M5J 2S1 2015-02-20
Find all corporations in postal code M5J 2S1

Corporation Directors

Name Address
Michael Lay 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
Christopher Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada

Entities with the same directors

Name Director Name Director Address
Onex Walter EI II Limited Christopher Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
Onex Walter EI Limited Christopher Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
CSI GLOBAL HOLDINGS LTD. MICHAEL LAY 225 ST. LEONARDS AVENUE, TORONTO ON M4N 1K8, Canada
WESTERN INVENTORY SERVICE LTD. MICHAEL LAY 216 BOWOOD AVENUE, TORONTO ON M4N 2Y6, Canada
CSI Global Education Inc. MICHAEL LAY 225 ST,LEONARDS AVENUE, TORONTO ON M4N 1K8, Canada
7697295 CANADA LIMITED Michael Lay 225 St. Leonards Avenue, Toronto ON M4N 1K8, Canada
Titanium Capital Funding Ltd. MICHAEL LAY SUITE 1B, 406 QUEEN STREET, OTTAWA ON K1R 5A7, Canada
EnGlobe Corp. MICHAEL LAY 225 ST. LEONARD'S AVE., TORONTO ON M4N 1K8, Canada
4147804 Canada Ltd. MICHAEL LAY 216 BOWOOD AVENUE, TORONTO ON M4N 2Y6, Canada
CSI GLOBAL ACQUISITIONCO LTD. MICHAEL LAY 225 ST. LEONARDS AVENUE, TORONTO ON M4N 1K8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2S1

Similar businesses

Corporation Name Office Address Incorporation
Oncap Executive Investco Ltd. 161 Bay St., P.o. Box 700, Toronto, ON M5J 2S1 1999-12-24
Valeurs Mobilieres United Services Advisors Inc. 1010 Rue Sherbrooke Ouest, Suite 614, Montreal, QC H3A 2R7 1995-09-19
Gestion De Fonds United Services Advisors Inc. 2638 Allard Street, Montreal, QC H4E 2L6 1995-09-06
National Advisors Corporation 7440 Bathurst Street, #510, Thornhill, ON L4J 7K8
Fab Financial Advisors Brokerage Group Inc. 3200 Quadra Street, Victoria, BC V8X 1G2
Ayal Capital Advisors Limited 372 Bay Street, Suite 500, Toronto, ON M5H 2W9
Auo Advisors Inc. 456 Grosvenor Av, Westmount, QC H3Y 2S4 2018-04-27
R&c Advisors Inc. 9 Indianola Dr, Toronto, ON M9C 3P1 2016-03-02
Value Advisors Inc. 72 Pefferlaw Cir, Brampton, ON L6Y 0L6 2012-04-02
Pjb Advisors Inc. 789 Sunset Road, Burlington, ON L7T 3X3 2006-11-30

Improve Information

Please provide details on ONCAP Advisors Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches