JEDIDIAH INVESTMENT CORPORATION

Address:
33 Harbour Sq, Suite 1210, Toronto, ON M5J 2G2

JEDIDIAH INVESTMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2976218. The registration start date is November 25, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2976218
Business Number 875664831
Corporation Name JEDIDIAH INVESTMENT CORPORATION
Registered Office Address 33 Harbour Sq
Suite 1210
Toronto
ON M5J 2G2
Incorporation Date 1993-11-25
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KEVIN WILSON 33 HARBOUR SQ SUITE 1210, TORONTO ON M5J 2G2, Canada
WILLIAM HUTCHINSON 33 HARBOUR SQ SUITE 1210, TORONTO ON M5J 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-24 1993-11-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-11-25 current 33 Harbour Sq, Suite 1210, Toronto, ON M5J 2G2
Name 1993-12-24 current JEDIDIAH INVESTMENT CORPORATION
Name 1993-11-25 1993-12-24 JEDIDIAH ENVIRONMENTAL PRESERVATION FUND INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1996-03-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-11-25 1996-03-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1993-11-25 Incorporation / Constitution en société

Office Location

Address 33 HARBOUR SQ
City TORONTO
Province ON
Postal Code M5J 2G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norman French Ltd. 33 Harbour Square, Suite 804, Toronto, ON M5J 2G2 1973-03-23
113559 Canada Inc. 33 Harbour Square, Suite 811, Toronto, ON M5J 2G2 1982-01-06
Sunkay Medical Center Inc. 33 Harbour Square, Suite 1218, Toronto, ON M5J 2G2 1983-04-07
J. T. Owens & Associates Inc. 33 Harbour Square, Suite 2228, Toronto, ON M5J 2G2 1986-06-27
James Breech Management Resources Inc. 33 Harbour Square, Suite 2230, Toronto, ON M5J 2G2 1989-05-04
115358 Canada Inc. 33 Harbour Square, Suite 2825, Toronto, ON M5J 2G2 1982-05-07
Wellas Resources Corporation 33 Harbour Square, Apt 3007, Toronto, ON M5J 2G2 1987-08-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12348888 Canada Inc. 12 York St Suite 1010, Toronto, ON M5J 0A1 2020-09-17
Vieca Tech Solutions Inc. 12 York Street, Suite 5508, Toronto, ON M5J 0A1 2020-07-14
Aa Impact Inc. 12 York Street, Toronto, ON M5J 0A1 2020-07-30
The Donor Motivation Program Canada Corp. 15 York Street, Suite 200, Toronto, ON M5J 0A3 2019-01-28
Canadian National Day of Service Foundation 15 York Street, 2nd Floor, Toronto, ON M5J 0A3 2007-07-17
Kidz Kare Daycare Toronto Inc. 15 York Street, Third Floor, Toronto, ON M5J 0A3
Lauren Emily Gibson Style Ltd. 1608-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-04-08
Panacea Medcare Corp. 3105-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-01-30
Zulu Content and Communications Inc. 55 Bremner Boulevard, Unit 1109, Toronto, ON M5J 0A6 2019-09-05
11429540 Canada Inc. 3210-55 Bremner Blvd, Toronto, ON M5J 0A6 2019-05-24
Find all corporations in postal code M5J

Corporation Directors

Name Address
KEVIN WILSON 33 HARBOUR SQ SUITE 1210, TORONTO ON M5J 2G2, Canada
WILLIAM HUTCHINSON 33 HARBOUR SQ SUITE 1210, TORONTO ON M5J 2G2, Canada

Entities with the same directors

Name Director Name Director Address
Myth Weaver Consulting & Publications Inc. KEVIN WILSON 22 RAILWAY AVE, FANNYSTELLE MB R0G 0P0, Canada
National Basketball Youth Mentorship Program Association Kevin Wilson 20 Noble Drive, Ajax ON L1Z 1B6, Canada
ATREIDES INVESTMENT GROUP INCORPORATED LIMITED KEVIN WILSON 255 MAIN ST. APT. 901, TORONTO ON M4C 1L5, Canada
ATREIDES INVESTMENT GROUP INCORPORATED LIMITED KEVIN WILSON 255 MAIN ST. APT. 901, TORONTO ON M4C 1L5, Canada
8279713 Canada Inc. Kevin Wilson 111 Concession 2, R.R. 2, Vankleek Hill ON K0B 1R0, Canada
INDUSTRIAL FINANCIAL SOLUTIONS INC. Kevin Wilson 7946 Limewood Place, Vancouver BC V5S 4A7, Canada
TORONTO MEMORY PROGRAM FUND FOR RESEARCH AND EDUCATION Kevin Wilson 496 Germain Avenue, Toronto ON M5M 1X2, Canada
9842098 Canada Inc. Kevin Wilson 65 Mika Street, Stittsville ON K2S 1K6, Canada
DOMEQ (1998) INC. KEVIN WILSON 1754 LOUISE LEMAY, VAL D'OR QC J9P 5W1, Canada
VERNON H. WILSON AND SONS INVESTMENTS LTD. KEVIN WILSON 1754, LOUISE-LEMAY, VAL-D'OR QC J9P 5W1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2G2
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Canador Global Investment Corporation 1980 Sherbrooke Street West, Suite 425, Montreal, QC H3H 1E8 2002-10-25
Ehv Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-18
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Geneva Investment Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2010-09-20
Corporation D'investissements A.w. Yau Ltee. 2490 Keller Blvd., Ville St. Laurent, QC H4K 2P8 1986-04-24
Maritime Investment and Research Corporation C.p. 1183, Moncton, NB 1980-11-10
Cjv Investment Consulting Corporation 1705 Boulevard Des Laurentides, Suite 212, Laval, QC H7M 2P5 2014-11-24
Corporation D'investissement Globale G.m.t. Inc. 2761 Boulevard Matte, Brossard, QC J4Y 2P4 1995-10-12
First Asian Investment Corporation 1849 Maple Grove, Ottawa, ON K2S 1B9 2007-02-15
Corporation De Gestion De Placements Manuvie 200 Bloor St E, Toronto, ON M4W 1E5 1977-06-20

Improve Information

Please provide details on JEDIDIAH INVESTMENT 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