FINFIVE CAPITAL CORP.

Address:
200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5

FINFIVE CAPITAL CORP. is a business entity registered at Corporations Canada, with entity identifier is 2252236. The registration start date is November 5, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2252236
Business Number 880975941
Corporation Name FINFIVE CAPITAL CORP.
Registered Office Address 200 Bay Street
9th Floor, South Tower
Toronto
ON M5J 2J5
Incorporation Date 1987-11-05
Dissolution Date 2006-10-24
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
W. DOUGLAS CHEYNE 1281 OLD BRIDLE PATH, OAKVILLE ON L6M 1A3, Canada
IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-04 1987-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-25 current 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Address 2003-03-28 2006-05-25 200 Bay St., 9th Floor, South Tower, Toronto, ON M5J 2J5
Address 2003-03-28 2003-03-28 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Address 2003-01-23 2003-03-28 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Address 2002-05-24 2003-01-23 20 King St. West, 9th Floor, Toronto, ON M5H 1C4
Address 2002-05-24 2002-05-24 20 King Street West, 9th Floor, Toronto, ON M5H 1C4
Address 2001-03-30 2002-05-24 20 King Street West, 9th Floor, Toronto, ON M5H 1C4
Address 1987-11-05 2001-03-30 20 King St West, 9th Floor, Toronto, AB M5H 1C4
Name 2004-09-01 current FINFIVE CAPITAL CORP.
Name 1994-04-20 2004-09-01 FINFOR VENTURE CAPITAL CORPORATION
Name 1987-11-05 1994-04-20 FINLAY VENTURE CAPITAL CORPORATION
Status 2006-10-24 current Dissolved / Dissoute
Status 1996-06-17 2006-10-24 Active / Actif
Status 1996-03-01 1996-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-10-24 Dissolution Section: 210
2004-09-01 Restated Articles of Incorporation / Status constitutifs mis à jours
2004-09-01 Amendment / Modification Name Changed.
Directors Limits Changed.
Directors Changed.
2002-05-24 Amendment / Modification RO Changed.
1987-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Case Selection Wine Society 200 Bay Street, 19th Floor, South Tower, Toronto, ON M5J 2P9 1991-05-10
Rbc Foundation 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-09-30
Jewels By Parklane of Canada Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2J7 1992-11-03
2902940 Canada Inc. 200 Bay Street, Suite 1840, Toronto, ON M5J 2J4 1993-03-10
Équipements D'incendie Wildfire Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Gestion Undermount (1996) Inc. 200 Bay Street, Suite 3800, Royal Bank Plaza South Towe, Toronto, ON M5J 2Z4 1996-06-27
Rbc Technology Ventures Inc.- 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5 1996-08-12
Tyco Valves & Controls Canada Inc. 200 Bay Street, Suite 3800 South Tower, Toronto, ON M5J 2J7 1999-03-19
Richmond M.b. Auto Sales Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Osteopharm Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2Z4 1999-08-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Royal Transactions Am (2015) Inc. 200 Bay Ste, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2015-11-02
Royal Transactions (2011) Inc. 200 Bay Ste, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2011-11-01
7000251 Canada Inc. 200 Bay St., 9th Floor, Rbp-south Tower, Toronto, ON M5J 2J5 2008-06-24
4190262 Canada Inc. 200 Bay Street, 11th Floor, S. Twr, Royal Bank Plaza, Toronto, ON M5J 2J5 2004-02-11
4090411 Canada Inc. 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2002-07-04
Project Mosaica Royal Bank Plaza, South Tower, Suite 2600 P.o. Box 185, Toronto, ON M5J 2J5 2000-07-31
Rbc Private Counsel (usa) Inc. 200 Bay Street, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1998-01-08
Commission Direct Inc. 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-01-31
Immeubles Banque Royale Inc. 200 Bay St, 12th Floor, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J5 1912-09-06
Rbc Dominion Valeurs MobiliÈres Inc. 200 Bay St., 12th Fl., Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5
Find all corporations in postal code M5J 2J5

Corporation Directors

Name Address
W. DOUGLAS CHEYNE 1281 OLD BRIDLE PATH, OAKVILLE ON L6M 1A3, Canada
IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada

Entities with the same directors

Name Director Name Director Address
RBC AIR I LEASING LTD. IBRAHIMA DIA 1296 BLACKTHORN PLACE, OAKVILLE ON L6M 2P3, Canada
AGENS REALTY INC. IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada
RBC AIR II LEASING LTD. IBRAHIMA DIA 1296 BLACKTHORN PLACE, OAKVILLE ON L6M 2P3, Canada
2934744 Canada Inc. IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada
CANPAR TRANSPORT LTD. IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada
RBC AIR III LEASING LTD. IBRAHIMA DIA 1296 BLACKTHORN PLACE, OAKVILLE ON L6M 2P3, Canada
HALL CORPORATION SHIPPING LTD. W. DOUGLAS CHEYNE 1281 OLD BRIDLE PATH, OAKVILLE ON L6M 1A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2J5

Similar businesses

Corporation Name Office Address Incorporation
Corp. FinanciÈre De Capital Bruxelles 215 Redfern Avenue, Suite 300, Westmount, QC H3Z 3L5 1992-11-09
Capital Allegeance N.a. Corp. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1989-09-26
Kmd Capital Corp. 4150 Ouest, Rue Ste-catherine, Suite 350, Montreal, QC H3Z 2Y5 1987-11-12
Quest Capital Management Corp. #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Capital De Risque Nakiska Corp. 1000 De La Gauchetiere West, 2900, Montreal, QC H3B 4W5 1998-11-20
Red Elon Capital Corp. 1000, Rue Sherbrooke Ouest, Bureau 2700, Montréal, QC H3A 3G4 2018-01-25
Capital Cable Park Development Corp. 11 Kempster Avenue, Ottawa, ON K2B 6L9 2017-07-31
Ratio Capital Asset Management Corp. 596 Chemin St-jean, La Prairie, QC J5R 2L1 2008-07-03
Corp. Gestion Capital Belwest 1 Avenue Wood, Apt. 602, Westmount, QC H3Z 3C5 1979-09-13
Copernican Capital Corp. 1375 Kerns Road, Burlington, ON L7R 4X8 2005-11-30

Improve Information

Please provide details on FINFIVE CAPITAL 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