The Canadian Maple Leaf Fund Management Inc.

Address:
595 Burrard Street, Suite 2500 P.o. 49200, Vancouver, BC V7X 1L1

The Canadian Maple Leaf Fund Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 2371871. The registration start date is September 1, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2371871
Business Number 884097551
Corporation Name The Canadian Maple Leaf Fund Management Inc.
Registered Office Address 595 Burrard Street
Suite 2500 P.o. 49200
Vancouver
BC V7X 1L1
Incorporation Date 1988-09-01
Dissolution Date 1992-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KAREN K. Y. TONG 1000 BEACH AVENUE, SUITE 404, VANCOUVER BC V6E 1T7, Canada
STEVEN C. FUNK 1092 EYREMOUNT DRIVE, WEST VANCOUVER BC V7S 2B5, Canada
JOHN EDISON 555 LAKESIDE DRIVE, GRAND RAPIDS, MICHIGAN , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-31 1988-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-09-01 current 595 Burrard Street, Suite 2500 P.o. 49200, Vancouver, BC V7X 1L1
Name 1988-09-01 current The Canadian Maple Leaf Fund Management Inc.
Status 1992-12-03 1992-12-01 Active / Actif
Status 1992-12-01 current Dissolved / Dissoute
Status 1992-12-01 1992-12-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1992-12-01 Dissolution
1988-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1990-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1990-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 595 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V7X 1L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tedco Trailer Equipment Distributors (canada) Limited 595 Burrard Street, Suite 2000 Box 49170, Vancouver, BC V7X 1R7
Solace Energy Centers Inc. 595 Burrard Street, Box 49200, Vancouver, BC V7X 1L1 1977-11-28
Columbia Defibrator Ltd. 595 Burrard Street, 16th Floor P.o.box 49190, Vancouver, BC V7X 1K9 1978-09-11
Geodome Resources Limited 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1
Genie Canada Ltd. 595 Burrard Street, 16th Floor Po Box 49190, Vancouver, BC V7X 1K9 1991-01-14
Sierra Semiconductor Canada Inc. 595 Burrard Street, Suite 2600, Vancouver, BC V7X 1L3 1991-03-13
Small Blessings Pictures Ltd. 595 Burrard Street, Suite 2800 Po Box 49130, Vancouver, BC V7X 1J5 1986-10-06
Pacific Offshore Charters Ltd. 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1988-07-18
The Canadian Maple Leaf (canada) Ltd. 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1988-08-24
Welburn Welding Supplies Ltd. 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2870991 Canada Ltd. 3 Bentall Centre, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1992-11-17
2693178 Canada Inc. 595 Burrard St, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1991-02-25
Maruko Investors Representative Inc. Three Bentall Centre, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1990-12-27
Dimension Hotel Systems Inc. 595 585 Burrard Street, Box 49200, Vancouver, BC V7X 1L1 1984-10-25
Banque Canadienne De L'ouest Credit-bail Inc. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1 1983-06-27
The United Columbia Holding Corporation 2500 Three Bentall Centre, Vancouver, BC V7X 1L1 1915-11-11
Westland Metals Ltd. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Hialco Manufacturing Ltd. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Metalcraft (1963) Ltd. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Westland Metals (1962) Ltd. 00000170 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Find all corporations in postal code V7X1L1

Corporation Directors

Name Address
KAREN K. Y. TONG 1000 BEACH AVENUE, SUITE 404, VANCOUVER BC V6E 1T7, Canada
STEVEN C. FUNK 1092 EYREMOUNT DRIVE, WEST VANCOUVER BC V7S 2B5, Canada
JOHN EDISON 555 LAKESIDE DRIVE, GRAND RAPIDS, MICHIGAN , United States

Entities with the same directors

Name Director Name Director Address
THE CANADIAN MAPLE LEAF FUND MANAGEMENT II INC. KAREN K. Y. TONG 1000 BEACH AVENUE, SUITE 404, VANCOUVER BC V6E 1T7, Canada
THE CANADIAN MAPLE LEAF FUND (MANITOBA) LTD. KAREN K. Y. TONG 1000 BEACH AVENUE, SUITE 404, VANCOUVER BC V6E 1T7, Canada
CANADIAN ASPEN PROPERTIES LTD. STEVEN C. FUNK 833 - 4TH AVENUE S.W., SUTIE 1200, CALGARY AB T2P 3T5, Canada
CANADIAN MAPLE LEAF FINANCIAL CORPORATION STEVEN C. FUNK 4202-938 NELSON ST., VANCOUVER BC V6Z 3A7, Canada
FIRST GENERATION FINANCIAL GROUP LTD. STEVEN C. FUNK 1092 EYREMOUNT DR, WEST VANCOUVER BC V7S 2B5, Canada
THE CANADIAN MAPLE LEAF FUND MANAGEMENT II INC. STEVEN C. FUNK 1092 EYREMOUNT DRIVE, WEST VANCOUVER BC V7S 2B5, Canada
THE CANADIAN MAPLE LEAF FUND (MANITOBA) LTD. STEVEN C. FUNK 1092 EYREMOUNT DRIVE, WEST VANCOUVER BC V7S 2B5, Canada
JAMES U. BLANCHARD FILMS INTERNATIONAL LTD. STEVEN C. FUNK 4432 STONE CRESCENT, WEST VANCOUVER BC V7W 1B7, Canada
3207170 CANADA INC. STEVEN C. FUNK 1092 EYREMOUNT DRIVE, WEST VANCOUVER BC V7S 2B5, Canada
FG FINANCE CORPORATION STEVEN C. FUNK 1092 EYREMOUNT DR, WEST VANCOUVER BC V7S 2B5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X1L1

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Maple Leaf Fund Management II Inc. 595 Burrard Street, Box 49200, Vancouver, BC V7X 1L1 1991-12-09
The Canadian Maple Leaf Fund Ltd. 200 Burrard St, Suite 900 Box 48600, Vancouver, BC V7X 1T2
Maple Leaf Education Fund Ltd. 175 Commerce Valley Drive West, Markham, ON L3T 7P6 2007-11-20
Petroles Maple Leaf Limitee 111 St. Clair Avenue West, Toronto, ON M5W 1K3
Les Aliments Maple Leaf Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Jeu De Cartes Maple Leaf Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1988-02-17
Maple Leaf Brick & Stone Contractors Ltd. 9097 Boul. Lacordaire, St-leonard, QC H1R 2B5 1981-04-10
Maple Leaf Consumer Foods Inc. 321 Courtland Avenue East, Kitchener, ON N2G 3X8
Les Viandes Maple Leaf Inc. 30 St-clair Ave West, Suite 1500, Toronto, ON M4V 3A2 1994-12-02
Maple Leaf Foods Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2

Improve Information

Please provide details on The Canadian Maple Leaf Fund Management 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