Sea Change Investments Inc.

Address:
181 Bay St, Suite 2500 Box 747, Toronto, ON M5J 2T7

Sea Change Investments Inc. is a business entity registered at Corporations Canada, with entity identifier is 3238334. The registration start date is March 13, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3238334
Business Number 892495540
Corporation Name Sea Change Investments Inc.
Registered Office Address 181 Bay St
Suite 2500 Box 747
Toronto
ON M5J 2T7
Incorporation Date 1996-03-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
RICHARD EARLE 365 WALMER RD, TORONTO ON M5R 2Y3, Canada
JOHN ALSOP 2350 KENBARB RD, MISSISSAUGA ON L5B 2E8, Canada
MICHAEL BURKE 5159 BECKTON RD, VICTORIA BC V8Y 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-03-12 1996-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-01-01 current 181 Bay St, Suite 2500 Box 747, Toronto, ON M5J 2T7
Address 1996-03-13 1999-01-01 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6
Name 1996-09-06 current Sea Change Investments Inc.
Name 1996-04-26 1996-04-26 3238334 CANADA INC.
Name 1996-03-13 1996-09-06 iPASS Alliance Inc.
Status 2001-04-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-09-15 2001-04-04 Active / Actif
Status 1999-07-09 1999-09-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-03-13 1999-07-09 Active / Actif

Activities

Date Activity Details
1996-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Sea Change Investments Inc. 366 Adelaide West, Suite 301, Toronto, ON M5V 1R9

Office Location

Address 181 BAY ST
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pinnacle Internet Communications Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1999-09-02
Canadian Friends of St. Andrew's School, The International School of The Bahamas 181 Bay St, Suite 1800, Box 754, Toronto, ON M5J 2T9 2006-02-16
Fesa Enterprise Venture Capital Fund of Canada Ltd. 181 Bay St, Suite 1800, Toronto, ON M5J 2T9 1993-11-09
Fondation De Bienfaisance Midland Walwyn Inc. 181 Bay St, Suite 400, Toronto, ON M5J 2V8 1993-12-20
Koffler Centre of The Arts Foundation 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 2009-06-12
Infokey Software Inc. 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 2003-02-20
Worldwide Meats Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 2005-01-25
Premium Technologies Holdings Inc. 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 2010-11-11
Women for Women International (canada) 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 2012-05-15
Evraz Wasco Pipe Protection Corporation 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 2015-08-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aboutblu Canada Corp. 181 Bay Street, Suite 2500, Bce Place, Toronto, ON M5J 2T7 2007-01-10
6632921 Canada Inc. 181 Bay Street, Suite 2500, Bce Place, Toronto, ON M5J 2T7 2006-09-27
Dialoguedirect Fundraising Inc. 2500 - 181 Bay St., Toronto, ON M5J 2T7 2005-01-11
Cutra International Canada Ltd. Suite 2500, Bce Place, 181 Bay Street, Toronto, ON M5J 2T7 2003-02-03
4045190 Canada Inc. 181 Bay Steet, Suite 2500, Bce Place, Toronto, ON M5J 2T7 2002-04-12
Rotary Watches Canada Inc. 181 Bay Street, Bce Place, Suite 2500, Toronto, ON M5J 2T7 1998-09-22
Telco Research Corporation Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Securitas Canada Limited 181 Bay Street, Suite 2500 Bce Place, Toronto, ON M5J 2T7 1959-11-20
Metrix Interlink Corporation - 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
3615201 Canada Inc. 181 Bay Street, Suite 2500 Bce Place, Toronto, ON M5J 2T7 1999-05-06
Find all corporations in postal code M5J 2T7

Corporation Directors

Name Address
RICHARD EARLE 365 WALMER RD, TORONTO ON M5R 2Y3, Canada
JOHN ALSOP 2350 KENBARB RD, MISSISSAUGA ON L5B 2E8, Canada
MICHAEL BURKE 5159 BECKTON RD, VICTORIA BC V8Y 2C2, Canada

Entities with the same directors

Name Director Name Director Address
SEA CHANGE VENTURES INC. JOHN ALSOP 213 KENOLLIE AVENUE, MISSISSAUGA ON L5G 2H7, Canada
Substrata Technologies Inc. John Alsop 1349 Birchwood Heights Dr., Mississauga ON L5G 2Y3, Canada
panl inc. John Alsop 1349 Birchwood Heights Dr, Mississauga ON L5G 2Y3, Canada
SEA CHANGE VENTURES INC. JOHN ALSOP 1349 BIRCHWOOD HEIGHTS DRIVE, MISSISSAUGA ON L5G 2Y3, Canada
IROAM SERVICES INC. JOHN ALSOP 213 KENOLLIE AVENUE, MISSISSAUGA ON L5G 2H7, Canada
SEA CHANGE INVESTMENTS INC. JOHN Alsop 213 KENOLLIE AVE., MISSISSAUGA ON L5G 2H7, Canada
3237052 CANADA INC. JOHN ALSOP 5250 KENBARB ST, MISSISSAUGA ON L5B 2E8, Canada
SEA CHANGE VENTURES INC. MICHAEL BURKE 2455 CHILTERN PLACE, VICTORIA BC V8R 3S8, Canada
Burly Q, Corporation Michael Burke 2455 Chiltern Place, Victoria BC V8R 3S8, Canada
CHRISTIAN DIOR CANADA INC. MICHAEL BURKE 16 AVENUE VION WHITCOMBE, PARIS , France

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T7
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Inter Change Bonuses Ltd. 8646 Rue Chaumont, Ville D'anjou, QC H1K 1M5 1983-10-27
Change of Scandinavia Canada Retail Inc. 9961, St. Vital, Montreal, QC H1H 4S5 2006-06-21
Change for Change Inc. 322 Windermere, Beaconsfield, QC H9W 1V9 2007-08-24
Change of Scandinavia Canada Inc. 9961, St-vital, MontrÉal, QC H1H 4S5 2006-03-22
Harbour Authority of Change Islands 5 Main Street, Change Islands, NL A0G 1R0 2001-10-22
Winds of Change Day Spa Ltd. 102 - 4015 Carling Avenue, Ottawa, ON K2K 2A3
Cool Change Trucking Inc. 9 Rue Melba, Chateauguay, QC J6J 6E9 2009-12-18
Change-o-matic Du Canada Ltee 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1970-03-16
Policy Change Inc. Po Box 988, Shelburne, ON L0N 1S0 2003-08-29
It for Change 1224 37 C Ave, Edmonton, AB T6T 0E5 2015-12-22

Improve Information

Please provide details on Sea Change Investments 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