THE BUSINESS, ENGINEERING, SCIENCE & TECHNOLOGY DISCOVERIES FUND INC.

Address:
15 Toronto Street, Suite 400, Toronto, ON M5C 2E3

THE BUSINESS, ENGINEERING, SCIENCE & TECHNOLOGY DISCOVERIES FUND INC. is a business entity registered at Corporations Canada, with entity identifier is 3317498. The registration start date is November 21, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3317498
Corporation Name THE BUSINESS, ENGINEERING, SCIENCE & TECHNOLOGY DISCOVERIES FUND INC.
Registered Office Address 15 Toronto Street
Suite 400
Toronto
ON M5C 2E3
Incorporation Date 1996-11-21
Dissolution Date 2014-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 15

Directors

Director Name Director Address
JOCELYNE MARIE CÔTÉ-OHARA 80 FRONT STREET EAST, SUITE 819, TORONTO ON M5E 1T4, Canada
DAVID A. COPELAND 5812 BASELINE R.R.#5, GUELPH ON N1H 6J2, Canada
DAVID A. TURNBULL 44 Charles Street West, Suite 3307, Toronto ON M4Y 1R7, Canada
GEORGE R. PATERSON 65 HARBOUR SQUARE, APARTMENT 2001, TORONTO ON M5J 2L1, Canada
ROBERT D. SPAANS 236 Burnham Street, Peterborough ON K9H 1T1, Canada
WILLIAM D. DUNCAN RR 2, GUELPH ON N1H 6H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-11-20 1996-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-11 current 15 Toronto Street, Suite 400, Toronto, ON M5C 2E3
Address 2005-07-19 2011-04-11 20 Adelaide Street East, Suite 400, Toronto, ON M5C 2T6
Address 2004-07-14 2005-07-19 65 Queen Street West, Suite 501, Toronto, ON M5H 2M5
Address 2001-08-24 2001-08-10 65 Queen Street West, Suite 510, Toronto, ON M5H 2M5
Address 2001-08-10 2004-07-14 65 Queen Street West, Suite 510, Toronto, ON M5H 2M5
Address 2001-08-10 2001-08-24 65 Queen Street West, Suite 519, Toronto, ON M5H 2M5
Address 1996-11-21 2001-08-10 145 King Street West, Suite 1000, Toronto, ON M5H 1J8
Name 1996-11-21 current THE BUSINESS, ENGINEERING, SCIENCE & TECHNOLOGY DISCOVERIES FUND INC.
Name 1996-11-21 current THE BUSINESS, ENGINEERING, SCIENCE ; TECHNOLOGY DISCOVERIES FUND INC.
Status 2014-12-30 current Dissolved / Dissoute
Status 1996-11-21 2014-12-30 Active / Actif

Activities

Date Activity Details
2014-12-30 Dissolution Section: 210(3)
2014-07-08 Amendment / Modification Section: 178
2009-07-24 Arrangement
2009-07-24 Amendment / Modification
2008-03-12 Amendment / Modification
2008-01-22 Amendment / Modification
2002-01-04 Amendment / Modification
1996-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-27 Distributing corporation
Société ayant fait appel au public
2012 2012-03-30 Distributing corporation
Société ayant fait appel au public
2011 2011-03-25 Distributing corporation
Société ayant fait appel au public

Office Location

Address 15 TORONTO STREET
City TORONTO
Province ON
Postal Code M5C 2E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Clique Pointe Capital Ltd. 15 Toronto Street, Suite 401, Toronto, ON M5C 2E3 1998-12-07
Association Canadienne De Financement & De Location 15 Toronto Street, Suite 301, Toronto, ON M5C 2E3 1973-03-19
Halcyon Ventures Inc. 15 Toronto Street, Suite 401, Toronto, ON M5C 2E3 2004-05-10
Onebigplanet Corp. 15 Toronto Street, Suite 400, Montreal, QC H3B 5C9 2002-05-30
4462033 Canada Inc. 15 Toronto Street, Suite 400, Toronto, ON M5C 2E3
6035493 Canada Inc. 15 Toronto Street, Suite 401, Toronto, ON M5C 2E3 2002-11-08
6035515 Canada Inc. 15 Toronto Street, Suite 401, Toronto, ON M5C 2E3 2002-11-08
6036597 Canada Inc. 15 Toronto Street, Suite 401, Toronto, ON M5C 2E3 2002-11-13
6099700 Canada Inc. 15 Toronto Street, Suite 401, Toronto, ON M5C 2E3 2003-05-23
6114075 Canada Inc. 15 Toronto Street, Suite 401, Toronto, ON M5C 2E3 2003-07-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Patri8 Capital Inc. 502-15 Toronto Street, Toronto, ON M5C 2E3 2020-01-30
Canada China Private Equity Association 15 Toronto Street, Suite 502, Toronto, ON M5C 2E3 2015-07-28
8921296 Canada Limited 200-15 Toronto Street, Suite 200, Toronto, ON M5C 2E3 2014-06-11
Velloe Inc. 15 Toronto Street, Suite 200, Toronto, ON M5C 2E3 2013-10-31
Adriana Mining Inc. 15 Toronto Street, Suite 1000, Toronto, ON M5C 2E3 2008-05-23
Beezook Inc. 15 Toronto St., Suite 602, Toronto, ON M5C 2E3 2008-05-07
Core Media Inc. 15 Toronto Street, Suite 304, Toronto, ON M5C 2E3 1980-05-28
6168485 Canada Inc. 15 Toronto Street, Suite 401, Toronto, ON M5C 2E3 2003-12-05
Travel Counsellors (canada) Ltd. 15 Toronto Street, Suite 501, Toronto, ON M5C 2E3 2008-01-07
Onlinepools.com Inc. 15 Toronto Street, Suite 500, Toronto, ON M5C 2E3 2012-01-24
Find all corporations in postal code M5C 2E3

Corporation Directors

Name Address
JOCELYNE MARIE CÔTÉ-OHARA 80 FRONT STREET EAST, SUITE 819, TORONTO ON M5E 1T4, Canada
DAVID A. COPELAND 5812 BASELINE R.R.#5, GUELPH ON N1H 6J2, Canada
DAVID A. TURNBULL 44 Charles Street West, Suite 3307, Toronto ON M4Y 1R7, Canada
GEORGE R. PATERSON 65 HARBOUR SQUARE, APARTMENT 2001, TORONTO ON M5J 2L1, Canada
ROBERT D. SPAANS 236 Burnham Street, Peterborough ON K9H 1T1, Canada
WILLIAM D. DUNCAN RR 2, GUELPH ON N1H 6H8, Canada

Entities with the same directors

Name Director Name Director Address
CAPE BRETON PRECISION COMPONENTS LIMITED DAVID A. COPELAND 178 BEECH AVENUE, TORONTO ON M4E 3H9, Canada
846414 ONTARIO INC. DAVID A. COPELAND 178 BEECH AVENUE, TORONTO ON M4E 3H9, Canada
VENEST INDUSTRIES INC. DAVID A. COPELAND 178 BEECH AVENUE, TORONTO ON M4E 3H9, Canada
ROYNAT CANADIAN DIVERSIFIED FUND INC. DAVID A. TURNBULL 44 Charles Street West, Suite 3307, Toronto ON M4Y 1R8, Canada
ROYNAT CANADIAN DIVERSIFIED FUND INC. GEORGE R. PATERSON 65 Harbour Square, Apt. 2001, Toronto ON M5J 2L4, Canada
6154409 CANADA INC. WILLIAM D. DUNCAN RR #2, 1200 ARKELL ROAD, GUELPH ON N1H 6H8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2E3
Category engineering
Category + City engineering + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Fonds De Croissance Canadien De La Science Et De La Technologie Inc. 2620-1055 West Georgia Street, Vancouver, BC V6E 3R5 1996-05-03
Canadian Centre for Women In Science, Engineering, Trades and Technology 2100, 222 3 Avenue Southwest, Calgary, AB T2P 0B4 2009-12-01
Kalvin College of Business, Science and Technology Corp. 14 Legacy Lane, Brampton, ON L6X 4T4 2019-03-05
3e Congres Des Femmes En Genie, Sciences Et Technologie 35 Iona Avenue, Ottawa, ON K1Y 3L6 1985-02-15
Science Forum - Revue Canadienne Des Sciences Pures Et Appliquees Box 8500, Ottawa, ON K1G 3H9 1967-10-31
Canadian Coalition of Women In Engineering, Science, Trades and Technology Inc. 1568 Merivale Road, Suite 739, Ottawa, ON K2G 5Y7 1992-08-21
Canadian Medical Discoveries Fund Inc. 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2
Canadian Medical Discoveries Fund II Inc. 181 Bay Street, Suite 3740, P.o. Box 75, Bce Place, Toronto, ON M5J 2T3
Fonds De Decouvertes Medicales Canadiennes Inc. 181 Bay Street, Suite 3740, P.o. Box 75, Bce Place, Toronto, ON M5J 2T3 1994-09-20
Associes De La Science Et De La Technologie (ast) Inc. 2380 Lancaster Road, Ottawa, ON K1B 3W9 1984-11-21

Improve Information

Please provide details on THE BUSINESS, ENGINEERING, SCIENCE & TECHNOLOGY DISCOVERIES FUND 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