NIGHTINGALE CAPITAL HOLDINGS CORP.

Address:
77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2

NIGHTINGALE CAPITAL HOLDINGS CORP. is a business entity registered at Corporations Canada, with entity identifier is 11072366. The registration start date is October 30, 2018. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 11072366
Business Number 728096488
Corporation Name NIGHTINGALE CAPITAL HOLDINGS CORP.
Registered Office Address 77 Bloor Street West
Suite 600
Toronto
ON M5S 1M2
Incorporation Date 2018-10-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIO MIGNACCA 101 CHARLES STREET EAST, SUITE 1408, TORONTO ON M4Y 0A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-03 current 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2
Address 2018-10-30 2019-10-03 101 Charles Street East, Suite 1408, Toronto, ON M4Y 0A9
Name 2018-10-30 current NIGHTINGALE CAPITAL HOLDINGS CORP.
Status 2020-02-11 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2018-10-30 2020-02-11 Active / Actif

Activities

Date Activity Details
2018-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 Bloor Street West
City Toronto
Province ON
Postal Code M5S 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Caledon Institute of Social Policy 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 1991-12-23
Appleton Charitable Foundation 77 Bloor Street West, Suite 1800a, Toronto, ON M5S 1M2 1998-09-14
Drake Beam Morin-canada Inc. 77 Bloor Street West, Suite 1802, Toronto, QC M5S 1M2
The Canadian Journalism Foundation 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 1971-06-07
Performance Vision (international) Ltd. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2002-01-31
Drake Beam Morin-canada Inc. 77 Bloor Street West, Suite 1104, Toronto, ON M5S 1M2
4211031 Canada Limited 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2
Ellel Minstries Christian (canada) 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2002-09-20
Zephyr Press Association 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 2003-01-01
Tbm Consulting Canada Inc. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2003-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11059211 Canada Inc. 77 Bloor Street West, Suite 1103, Toronto, ON M5S 1M2 2018-10-24
Armour Cyber Limited 600-77 Bloor Street, Toronto, ON M5S 1M2 2018-10-12
Lozard International Inc. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2018-04-09
Personalyze Ltd. 600-77 Bloor Street West, Toronto, ON M5S 1M2 2017-11-13
Orange Access To Justice Project 77 Bloor St W, Suite 1103, Toronto, ON M5S 1M2 2017-06-03
Tandm Digital Agency Inc. 77 Bloor Street W, Suite 600, Toronto, ON M5S 1M2 2017-01-26
Archer Recruitment (canada) Inc. 77 Bloor Street W Suite 600, Toronto, ON M5S 1M2 2016-08-16
9650075 Canada Inc. 1103-77 Bloor St W, Toronto, ON M5S 1M2 2016-02-29
Trajectory Marketing Inc. 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2011-02-10
Seesha Global Foundation 77 Bloor West, Suite 1700, Toronto, ON M5S 1M2 2011-01-07
Find all corporations in postal code M5S 1M2

Corporation Directors

Name Address
MARIO MIGNACCA 101 CHARLES STREET EAST, SUITE 1408, TORONTO ON M4Y 0A9, Canada

Entities with the same directors

Name Director Name Director Address
Tandm Digital Agency Inc. Mario Mignacca 2517 Rue Pine Run, Saint-Lazare QC J7T 2A1, Canada
Tandm Digital Agency Inc. Mario Mignacca 1408-101 Charles St E, Toronto ON M4Y 0A9, Canada
CADITAL AGENCY INC. MARIO MIGNACCA 26 COTE DE MOSELLE, LORRAINE QC , Canada
11599500 Canada Inc. Mario Mignacca 2517 Rue Pine Run, Saint-Lazare QC J7T 2A1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 1M2

Similar businesses

Corporation Name Office Address Incorporation
Firstenergy Capital Holdings Corp. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1
Blouin-nightingale (holdings) Incorporated Rr 4, P O Box 708, Sussex, ON E0E 1P0 1993-11-26
Nightingale.ai Corp. 60 St. George Street, Suite 331, Toronto, ON M5S 1A7 2019-07-29
Apl Capital Holdings Corp. 73 Woodbine Place, Oshawa, ON L1L 1C6 2015-05-26
Cello Capital Holdings Corp. 312-410 King St. West, Kitchener, ON N2G 1C3 2020-01-02
Redwood Capital Holdings Corp. 416-380 Macpherson Avenue, Toronto, ON M4V 3E4 2020-08-05
Front Capital Holdings Corp. 17 Savarin Street, Toronto, ON M1J 1Z7 2006-01-09
Ruscan Capital Holdings Corp. 229 Ellis Crescent, Milton, ON L9T 6B5 2012-05-11
Linear Capital Holdings Corp. 18 Beverley Street, Suite 717, Toronto, ON M5T 3L2 1998-04-06
Corp. FinanciÈre De Capital Bruxelles 215 Redfern Avenue, Suite 300, Westmount, QC H3Z 3L5 1992-11-09

Improve Information

Please provide details on NIGHTINGALE CAPITAL HOLDINGS CORP. 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