Société de Gestion de Capital Indago Inc.

Address:
130 Adelaide West, Suite 804, Toronto, ON M5H 3P5

Société de Gestion de Capital Indago Inc. is a business entity registered at Corporations Canada, with entity identifier is 189294. The registration start date is February 24, 1977. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 189294
Business Number 100756204
Corporation Name Société de Gestion de Capital Indago Inc.
Indago Capital Management Inc. -
Registered Office Address 130 Adelaide West
Suite 804
Toronto
ON M5H 3P5
Incorporation Date 1977-02-24
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 4 - 12

Directors

Director Name Director Address
JOHN K.S. FLEMING 64 ALEXANDRA BOULEVARD, TORONTO ON M4R 1L9, Canada
JAMES HENRY RUESS 74 WANITA ROAD, SCARBOROUGH ON M1C 1V4, Canada
DIANE L. HAFLIDSON 33 DUNVEGAN ROAD, TORONTO ON M4V 2P5, Canada
ALEXANDER P. SYMONS 58 HEATHERWOOD CRESCENT, MARKHAM ON L3R 8V6, Canada
GARY VICTOR KONDRAT 69 ALLAYDEN DRIVE, WHITBY ON L1P 1L5, Canada
GORDON FLEMING 604-3900 YONGE STREET, NORTH YORK ON M4N 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-02-23 1977-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-02-24 current 130 Adelaide West, Suite 804, Toronto, ON M5H 3P5
Name 1997-07-15 current Société de Gestion de Capital Indago Inc.
Name 1997-07-15 current Indago Capital Management Inc. -
Name 1977-02-24 1997-07-15 SOCIETE DE GESTION-PLACEMENTS CANADA-VIE LIMITEE
Name 1977-02-24 1997-07-15 CANADA LIFE INVESTMENT MANAGEMENT LIMITED -
Status 1999-02-19 current Inactive - Discontinued / Inactif - Changement de régime
Status 1999-02-12 1999-02-19 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1977-02-24 1999-02-12 Active / Actif

Activities

Date Activity Details
1999-02-19 Discontinuance / Changement de régime Jurisdiction: Ontario
1977-02-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 ADELAIDE WEST
City TORONTO
Province ON
Postal Code M5H 3P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
133083 Canada Inc. 130 Adelaide West, Suite 902, Toronto, ON M5H 3P5 1984-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zhongze International Investment Ltd. 3420-130 Adelaide Street West, Toronto, ON M5H 3P5 2019-10-23
10515892 Canada Inc. 801-130 Adelaide St W, Toronto, ON M5H 3P5 2017-11-28
Greenlight Cannabis Company Ltd. 2800 - 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-04-07
Zetatango Technology Inc. 130 Adelaide Street West, 31st Floor, Toronto, ON M5H 3P5 2017-03-14
Occsnal Inc. Suite 2800, 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-03-14
Tceq Securitization Gp Limited 130 Adelaide Street West, Suite 1700, Toronto, ON M5H 3P5 2017-02-06
Hugessen Investments Inc. 3000-130 Adelaide Street West, Richmond-adelaide Centre, Toronto, ON M5H 3P5 2014-12-18
7884516 Canada Inc. #1901 - 130 Adelaide St. W, Toronto, ON M5H 3P5 2011-06-06
7878303 Canada Ltd. 2800-130 Adelaide Street West, Toronto, ON M5H 3P5 2011-05-31
7600062 Canada Limited 2700-130 Adelaide Street West, Toronto, ON M5H 3P5 2010-07-12
Find all corporations in postal code M5H 3P5

Corporation Directors

Name Address
JOHN K.S. FLEMING 64 ALEXANDRA BOULEVARD, TORONTO ON M4R 1L9, Canada
JAMES HENRY RUESS 74 WANITA ROAD, SCARBOROUGH ON M1C 1V4, Canada
DIANE L. HAFLIDSON 33 DUNVEGAN ROAD, TORONTO ON M4V 2P5, Canada
ALEXANDER P. SYMONS 58 HEATHERWOOD CRESCENT, MARKHAM ON L3R 8V6, Canada
GARY VICTOR KONDRAT 69 ALLAYDEN DRIVE, WHITBY ON L1P 1L5, Canada
GORDON FLEMING 604-3900 YONGE STREET, NORTH YORK ON M4N 3N6, Canada

Entities with the same directors

Name Director Name Director Address
CANADA LIFE CASUALTY INSURANCE COMPANY ALEXANDER P. SYMONS 58 HEATHERWOOD CRESCENT, MARKHAM ON L3R 8V6, Canada
CLA PACE Benefits LP Limited ALEXANDER P. SYMONS 822 HUNTINGWOOD DR., SCARBOROUGH ON M1T 2L6, Canada
Fleming-Hope Strategies Inc. Gordon Fleming 102 Scotch Pine Grove, Dunrobin ON K0A 1T0, Canada
3044637 CANADA INC. GORDON FLEMING 2699A OSTIGUY, ST-LAURENT QC H4R 1N3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3P5

Similar businesses

Corporation Name Office Address Incorporation
Indago Holdings Inc. 130 Adelaide S.west, Suite 3000, Toronto, ON M5H 3P5 1997-06-27
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Gestion D'immeubles Ge Capital Inc. 2300 Meadowvale Blvd., Mississauga, ON L5N 5P9 1994-09-28
Gestion De Capital Ymg Inc. 1 Queen Street, Suite 2300, Toronto, ON M5C 2W5
Ymg Capital Management Inc. 1 Queen Street East, Suite 2300, Toronto, ON M5C 2W5
Cti Capital Gestion Inc. 1 Place Ville Marie, Bureau 1050, Montreal, QC H3B 4S6 1997-12-15
Ymg Capital Management Inc. 1 Queen Street East, Suite 2020, Toronto, ON M5C 2W5
Pcm Preferred Capital Management Inc. 3449 Avenue Du MusÉe, Montreal, QC H3G 2C8 2004-11-24
Gestion De Capital Ymg Inc. 1 Queen Street East, Suite 2300, Toronto, ON M5C 2W5
Gestion Galaxie Capital Inc. 55 University Ave., Suite 1705, Toronto, ON M5J 2H7 1998-05-07

Improve Information

Please provide details on Société de Gestion de Capital Indago 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