NORAXIS CAPITAL CORPORATION

Address:
18 York Street, Suite 800, Toronto, ON M5J 2T8

NORAXIS CAPITAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3081524. The registration start date is October 27, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3081524
Business Number 879367076
Corporation Name NORAXIS CAPITAL CORPORATION
Registered Office Address 18 York Street, Suite 800
Toronto
ON M5J 2T8
Incorporation Date 1994-10-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 30

Directors

Director Name Director Address
Byron W. Loeppky 333 Bay Street, Suite 2400, Toronto ON M5H 2T6, Canada
Vyvienne Y.A. Wade Two Pierce Place, Itasca IL 60143, United States
Thomas J. Gallagher Two Pierce Place, Itasca IL 60143, United States
Mark S. Mugge Two Pierce Place, Itasca IL 60143, United States
KEN KEENAN 59 Burnhamthorpe Crescent, TORONTO ON M9A 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-26 1994-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-14 current 18 York Street, Suite 800, Toronto, ON M5J 2T8
Address 1994-10-27 2012-03-14 10 Wellington Street East, Toronto, ON M5E 1L5
Name 2000-12-08 current NORAXIS CAPITAL CORPORATION
Name 1998-03-10 2000-12-08 Royal & Sun Alliance Holdings (Canada) Limited
Name 1998-03-10 2000-12-08 Royal ; Sun Alliance Holdings (Canada) Limited
Name 1994-10-27 1998-03-10 3081524 CANADA LIMITED
Status 2014-07-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-10-27 2014-07-02 Active / Actif

Activities

Date Activity Details
2008-12-23 Amendment / Modification
2006-10-31 Amendment / Modification
2000-12-08 Amendment / Modification Name Changed.
2000-11-29 Amendment / Modification
1994-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 18 York Street, Suite 800
City Toronto
Province ON
Postal Code M5J 2T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Roins Financial Services Limited 18 York Street, Suite 800, Toronto, ON M5J 2T8 1994-10-27
8842264 Canada Limited 18 York Street, Suite 800, Toronto, ON M5J 2T8 2014-04-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lakefox Capital Limited 18 York St, Toronto, ON M5J 2T8 2020-09-08
10622923 Canada Limited Suite 800-18 York Street, Toronto, ON M5J 2T8 2018-02-08
Rangle.io Inc. 18 York Street, 5th Floor, Toronto, ON M5J 2T8 2000-11-24
2763303 Canada Limited 18 York Street, Suite 800, Toronto, ON M5J 2T8 1991-10-24
Roins Holding Limitee 18, York Street, Suite 800, Toronto, ON M5J 2T8 1976-02-20
Penvest Service Limited 18 York Street, 9th Floor, Toronto, ON M5J 2T8 1960-04-01
3342484 Canada Limited 18 York Street, Suite 800, Toronto, ON M5J 2T8 1997-01-31
Rsa Travel Insurance Inc. 18 York Street, Suite 800, Toronto, ON M5J 2T8 2001-04-17
Four Corners Group Inc. 18 York Street, Suite 430, Toronto, ON M5J 2T8 2007-06-26
Avison Young (canada) Inc. 18 York Street, Suite 400, Toronto, ON M5J 2T8 2008-09-25
Find all corporations in postal code M5J 2T8

Corporation Directors

Name Address
Byron W. Loeppky 333 Bay Street, Suite 2400, Toronto ON M5H 2T6, Canada
Vyvienne Y.A. Wade Two Pierce Place, Itasca IL 60143, United States
Thomas J. Gallagher Two Pierce Place, Itasca IL 60143, United States
Mark S. Mugge Two Pierce Place, Itasca IL 60143, United States
KEN KEENAN 59 Burnhamthorpe Crescent, TORONTO ON M9A 1G6, Canada

Entities with the same directors

Name Director Name Director Address
CHINA TORCH INDUSTRIAL LIMITED BYRON W. LOEPPKY 26 CHELTENHAM AVENUE, TORONTO ON M4N 1P7, Canada
UP-RIGHT CANADA INC. BYRON W. LOEPPKY 435 KETTLEBY RD, KETTLEBY ON L0G 1J0, Canada
6212719 CANADA INC. BYRON W. LOEPPKY 17130 KEELE STREET, KETTLEBY ON L0G 1J0, Canada
UNITED RENTALS OF WESTERN CANADA, INC. BYRON W. LOEPPKY 435 KETTLEBY ROAD, KETTLEBY ON L0G 1J0, Canada
Arthur J. Gallagher Canada Limited KEN KEENAN 1 DUNDAS STREET WEST, SUITE 2500, TORONTO ON M5G 1Z3, Canada
Fraser & Hoyt Financial Services Limited Ken Keenan 40 Ridgevalley Crescent, Toronto ON M9A 2J6, Canada
Stevenson and Hunt Insurance Brokers Limited KEN KEENAN 59 BURNHAMTHORPE CRESCENT, TORONTO ON M9A 1G6, Canada
Ranger Insurance Brokers Ltd. KEN KEENAN 59 BURNHAMTHORPE CRESCENT, TORONTO ON M9A 1G6, Canada
SAM B. COHEN & SON LIMITED Ken Keenan 1 Dundas Street West, Toronto ON M5G 1Z3, Canada
Arthur J. Gallagher Canada Limited KEN KEENAN 1710-185 The West Mall, Toronto ON M9C 5L5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T8

Similar businesses

Corporation Name Office Address Incorporation
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
Corporation De Capital B.m.t. 06 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
Corporation Gti Capital Investissements 255, Rue St-jacques Ouest, 2e Étage, MontrÉal, QC H2Y 1M6 2008-03-11
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01
La Corporation Cai Capital 3429 Drummond Street, Suite 200, Montreal, QC H3G 1X6 1990-11-20
Sdg Capital Corporation B111 - 1001 Rue Lenoir, Montreal, QC H4C 2Z6 2019-05-09

Improve Information

Please provide details on NORAXIS CAPITAL 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