INTERNATIONAL FACTORS CORPORATION

Address:
1000 De La GauchetiÈre West, Suite 3310, Montreal, QC H3B 4W5

INTERNATIONAL FACTORS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1365771. The registration start date is September 20, 1982. The current status is Active.

Corporation Overview

Corporation ID 1365771
Business Number 102511474
Corporation Name INTERNATIONAL FACTORS CORPORATION
Registered Office Address 1000 De La GauchetiÈre West
Suite 3310
Montreal
QC H3B 4W5
Incorporation Date 1982-09-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
G. FOX 24 LOWERBELGRAVE ST, LONGON SW1, United Kingdom
LORNE STEINBERG 536 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2S4, Canada
E. BISSELL 2236 SUNSET ROAD, MONT ROYAL QC H3R 2Y6, Canada
GEOFFREY SMITH 152 Liberty Road, Beaconsfield QC H9W 3H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-09-19 1982-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-18 current 1000 De La GauchetiÈre West, Suite 3310, Montreal, QC H3B 4W5
Address 1999-04-14 2012-05-18 3636 Du MusÉe Avenue, Montreal, QC H3G 2C9
Address 1982-09-20 1999-04-14 1155 Metcalfe Street, Suite 2100, Montreal, QC H3B 4T6
Name 1982-09-20 current INTERNATIONAL FACTORS CORPORATION
Status 1982-09-20 current Active / Actif

Activities

Date Activity Details
1982-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2011-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIÈRE WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bell Mobilite Radio Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8 1986-09-30
2748819 Canada Inc. 1000 De La Gauchetière West, Suite 900, Montréal, QC H3B 5H4 1991-09-05
Investissements Maclean Colle Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-11-06
2788861 Canada Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1992-01-20
Jeans Edwin Canada, LtÉe 1000 De La Gauchetiere West, Suite2900, Montreal, QC H3B 4W5 1996-02-19
Cie De Manufacture Edwin, LtÉe 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 1996-02-23
2856557 Canada Inc. 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5
Dcm Dialogue Canada Multimedia Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8 1996-03-06
Bell Mobilité Cellulaire Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8
Telecommunications Planetel Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1997-03-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
G. FOX 24 LOWERBELGRAVE ST, LONGON SW1, United Kingdom
LORNE STEINBERG 536 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2S4, Canada
E. BISSELL 2236 SUNSET ROAD, MONT ROYAL QC H3R 2Y6, Canada
GEOFFREY SMITH 152 Liberty Road, Beaconsfield QC H9W 3H8, Canada

Entities with the same directors

Name Director Name Director Address
142239 CANADA INC. G. FOX 4 BURGESS POINT ROAD, RIDDLE'S BAY WARWICK , Bermuda
G.F. NEWCASTLE INVESTMENTS LTD. G. FOX 24 LOWERBELGRAVE ST., LONDON SW1, United Kingdom
HUMANITAS GLOBAL CARE GEOFFREY SMITH 10 DELISLE AVENUE, TORONTO ON M4V 3C6, Canada
9186174 Canada Inc. Geoffrey Smith 85-215, Trudeau Dr., Sarnia ON N7S 4T5, Canada
xperterra project services inc. GEOFFREY SMITH 55 SUDDS LANE, BRANTFORD ON N3T 6N3, Canada
F&P Mfg., Inc. GEOFFREY SMITH 440 ARGYLE STREET, CAMBRIDGE ON N3H 1R4, Canada
THE CANADIAN COUNCIL FOR PUBLIC-PRIVATE PARTNERSHIPS GEOFFREY SMITH 1004 MIDDLEGATE ROAD, SUITE 1000, MISSISSAUGA ON L5B 2V2, Canada
NU MUSICAL THEATRICALS INC. GEOFFREY SMITH 30 CLIFTON ROAD, TORONTO ON M4T 2E6, Canada
10331813 CANADA INC. Geoffrey Smith 70 Stewart Street, Suite 201, Oakville ON L6K 1X5, Canada
Agroresults inc. Geoffrey Smith 6673 13th Line, Alliston ON L9R 1V4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Growth Factors Financing Inc. 2000, Mcgill College Ave., Suite 500, Montréal, QC H3A 3H3 2009-12-10
J D Factors Corporation 315 Matheson Blvd East, Mississauga, ON L4Z 1X8 1985-12-05
Unique Factors Corporation 3465, Old Hwy 17, Rockland, ON K4K 1W1 2014-04-25
Casual Factors Corporation 185 Fairview Drive Se, Calgary, AB T2H 1B4 2009-09-02
Mirabel Factors Corporation Ltd. 600 De La Gauchetiere Ouest, 4e Etage, Montreal, QC 1964-07-15
Super 7x Factors Elite Corporation 30 Eglinton Avenue Suite 14, Mississauga, ON L5R 0C1 2020-09-08
Beauty Factors Corporation 1560 Yonge St, Store 104, Toronto, ON M4T 2S9 1991-08-09
Industrial Factors Corporation Limited 400 De Maisonneuve Blvd West, Rm 1100, Montreal, QC H3A 1L5 1939-07-07
Societe D'affacturage De La Banque D'amerique Du Canada S.c.c. 20 Queen St. West, Box 38, Toronto, ON M5H 3R3
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13

Improve Information

Please provide details on INTERNATIONAL FACTORS CORPORATION 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