LEXFUND INC.

Address:
303 - 7 Duke Street West, Kitchener, ON N2H 6N7

LEXFUND INC. is a business entity registered at Corporations Canada, with entity identifier is 3403700. The registration start date is August 22, 1997. The current status is Active.

Corporation Overview

Corporation ID 3403700
Business Number 883138539
Corporation Name LEXFUND INC.
LEXFONDS INC.
Registered Office Address 303 - 7 Duke Street West
Kitchener
ON N2H 6N7
Incorporation Date 1997-08-22
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
LYNE PROVENCHER 97 Lennox Crescent, Kitchener ON N2N 2H6, Canada
PIERRE P. GREGOIRE 220 TRIQ QHAJN ZEJTUNA, MELLIEHA , Malta
JEAN-CHARLES GREGOIRE 43 THORNBURY CRESCENT, OTTAWA ON K2G 6C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-21 1997-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-16 current 303 - 7 Duke Street West, Kitchener, ON N2H 6N7
Address 2005-04-29 2014-01-16 17 - 826 King Street North, Waterloo, ON N2J 4G8
Address 2002-01-01 2005-04-29 88 Weber Street West, 2nd Floor, Kitchener, ON N2H 3Z5
Address 1997-08-22 2002-01-01 145 King Street West, Suite 1000, Toronto, ON M5H 1J8
Name 2007-03-08 current LEXFUND INC.
Name 2007-03-08 current LEXFONDS INC.
Name 2007-03-02 2007-03-08 LEXFUND CORPORATION
Name 2007-03-02 2007-03-08 CORPORATION LEXFUND
Name 2001-02-09 2007-03-02 LEXFUND INC.
Name 1997-08-22 2001-02-09 LES SOUSCRIPTEURS DCLI INC.
Name 1997-08-22 2001-02-09 DCLI UNDERWRITERS INC.
Status 1997-08-22 current Active / Actif

Activities

Date Activity Details
2007-03-08 Amendment / Modification Name Changed.
2007-03-02 Amendment / Modification Name Changed.
2006-06-13 Amendment / Modification
2001-02-09 Amendment / Modification Name Changed.
1997-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 303 - 7 Duke Street West
City Kitchener
Province ON
Postal Code N2H 6N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lexfund Management Inc. 7 Duke Street West, Suite 303, Kitchener, ON N2H 6N7 2006-01-16
Sport Conflict Resolutions Inc. 7 Duke Street West, Suite 303, Kitchener, ON N2H 6N7 2011-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Occult Interactive Inc. 608-120 Mansion St, Kitchener, ON N2H 0A1 2020-10-09
Shore Side Marketing Incorporated 120 Mansion Street, Unit 207, Kitchener, ON N2H 0A1 2018-03-12
10142417 Canada Inc. 602-120 Mansion Street, Kitchener, ON N2H 0A1 2017-03-13
Insight Effect Group Inc. 407-120 Mansion St., Kitchener, ON N2H 0A1 2010-06-23
Panther Den Incorporated 120 Mansion Street, Unit 207, Kitchener, ON N2H 0A1 2018-03-12
Talita Cumi Childrens Home Ottawa St Nth, Kitchener, ON N2H 0A4 2017-03-03
Up2date Mobile Barber Inc. 348 Louisa Street, Kitchener, ON N2H 0B2 2020-10-01
Klvb Consulting Inc. 2 Robert Peel Rd, Kitchener, ON N2H 0B3 2016-07-04
Three Plus Four Enterprise Inc. 199 St. Leger St, Kitchener, ON N2H 0B3 2016-06-28
Poros & Ceres Inc. 199 St Leger St, Kitchener, ON N2H 0B3 2015-07-16
Find all corporations in postal code N2H

Corporation Directors

Name Address
LYNE PROVENCHER 97 Lennox Crescent, Kitchener ON N2N 2H6, Canada
PIERRE P. GREGOIRE 220 TRIQ QHAJN ZEJTUNA, MELLIEHA , Malta
JEAN-CHARLES GREGOIRE 43 THORNBURY CRESCENT, OTTAWA ON K2G 6C5, Canada

Entities with the same directors

Name Director Name Director Address
Mille Fleurs Holdings Inc. JEAN-CHARLES GREGOIRE 43 THORNBURY CREASCENT, OTTAWA ON K2G 6C5, Canada
PARAPET UNDERWRITERS INC. LYNE PROVENCHER 284 WESTVALE DRIVE, #2, WATERLOO ON N2T 2B2, Canada
Lexfund Management Inc. LYNE PROVENCHER 284 WESTVALE DRIVE, 2, WATERLOO ON N2T 2G6, Canada
Lexinsure Inc. LYNE PROVENCHER 97 LENNOX CRESCENT, KITCHENER ON N2N 2H6, Canada
NELOIRE REALTY INC. PIERRE P. GREGOIRE 33 HIME CRESCENT, OTTAWA ON K1G 4R9, Canada
NATIONAL TITLE INSURANCE MANAGERS INC. PIERRE P. GREGOIRE 33 HIME CRESCENT, OTTAWA ON K1G 4R9, Canada
144449 CANADA INC. PIERRE P. GREGOIRE 37 HEWITT WAY, KANATA ON K2L 3C1, Canada
INDUSTRIES NELOIRE INC. PIERRE P. GREGOIRE 37 HEWITT WAY, KANATA ON K2L 3C1, Canada
LES SOUSCRIPTEURS RAMPART INC. PIERRE P. GREGOIRE 17 TRIQ GHAJN ZEJTUNA, SANTA MARIA ESTATE, MELLIEHA , Malta
GESTION NELOIRE INC. PIERRE P. GREGOIRE 33 HIME CRES, OTTAWA ON K1G 4R9, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2H 6N7

Similar businesses

Corporation Name Office Address Incorporation
Lexfund Management Inc. 7 Duke Street West, Suite 303, Kitchener, ON N2H 6N7 2006-01-16

Improve Information

Please provide details on LEXFUND 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