BMO Global Tax Advantage Funds Inc.

Address:
77 King Street West, Suite 4200, Royal Trust Tower, Toronto, ON M5K 1J5

BMO Global Tax Advantage Funds Inc. is a business entity registered at Corporations Canada, with entity identifier is 3805697. The registration start date is September 5, 2000. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3805697
Business Number 865822563
Corporation Name BMO Global Tax Advantage Funds Inc.
BMO Fonds mondiaux avantage fiscal Inc.
Registered Office Address 77 King Street West, Suite 4200
Royal Trust Tower
Toronto
ON M5K 1J5
Incorporation Date 2000-09-05
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
CAROL A NEAL 14 WILGAR ROAD, TORONTO ON M8X 1J4, Canada
BARRY M. COOPER 2 CHEDINGTON PLACE, SUITE 8A, TORONTO ON M4N 2R5, Canada
DOUGLAS E. KIRK 11 BLANCHARD ROAD, TORONTO ON M4N 3M1, Canada
ROSS F KAPPELE 3 BENNINGTON HEIGHTS DRIVE, TORONTO ON M4G 1A7, Canada
THOMAS A. PIPPY 5023 FOREST HILL DRIVE, MISSISSAUGA ON L5M 5A7, Canada
Rajiv Silgardo 37 Old Forest Hill Road, Toronto ON M5B 2P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-09 current 77 King Street West, Suite 4200, Royal Trust Tower, Toronto, ON M5K 1J5
Address 2002-02-07 2010-04-09 77 King Street West, Suite 4200, Royal Trust Tower, Toronto, ON M5K 1J5
Address 2000-09-05 2002-02-07 302 Bay Street, Toronto, ON M5X 1A1
Name 2000-10-25 current BMO Global Tax Advantage Funds Inc.
Name 2000-10-25 current BMO Fonds mondiaux avantage fiscal Inc.
Name 2000-09-05 2000-10-25 BMO TAX ADVANTAGE FUNDS INC.
Name 2000-09-05 2000-10-25 FONDS AVANTAGE FISCAL BMO INC.
Status 2013-06-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 2013-06-18 2013-06-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-09-05 2013-06-18 Active / Actif

Activities

Date Activity Details
2013-06-27 Discontinuance / Changement de régime Jurisdiction: Ontario
2013-06-06 Proxy / Procuration Statement Date: 2013-06-17.
2013-03-28 Amendment / Modification Section: 178
2012-06-15 Amendment / Modification Section: 178
2012-06-01 Amendment / Modification Section: 178
2011-04-14 Amendment / Modification Section: 178
2010-10-25 Amendment / Modification
2010-04-14 Amendment / Modification Section: 27, 178
2009-10-22 Amendment / Modification
2008-10-23 Amendment / Modification
2008-09-30 Amendment / Modification
2008-05-09 Amendment / Modification
2008-01-25 Amendment / Modification
2007-04-30 Amendment / Modification
2004-10-01 Amendment / Modification
2003-11-28 Amendment / Modification
2000-10-25 Amendment / Modification Name Changed.
2000-09-28 Amendment / Modification
2000-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-12-10 Distributing corporation
Société ayant fait appel au public
2010 2010-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 KING STREET WEST, SUITE 4200
City TORONTO
Province ON
Postal Code M5K 1J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
It's Now Possible Ryan Dzierniejko (c/o Skadden, Arps LLP), 222 Bay Street, Suite 1750, Toronto, ON M5K 1J5 2013-07-02
Diversified Global Asset Management Corporation 77 King Street West, Suite 4310, Toronto-dominion Ctr., Royal Trust Towe, Toronto, ON M5K 1J5
3702880 Canada Inc. 77 King Street West, Suite 4200, Toronto, ON M5K 1J5 2000-01-25
Dgam Finance Inc. 77 King Street West, Suite 4310, Toronto-dominion Centre, Toronto, ON M5K 1J5 2008-08-21
Bmo Investments Inc. Royal Trust Tower, Suite 4200, Toronto, ON M5K 1J5 1987-10-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emmpower Foundation Suite 400-77 King St W, Toronto, ON M5K 0A1 2020-08-05
Tiny Day Inc. 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 2019-12-09
Northern Lakes Energy Holdings Ltd. 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-09-03
Gettis Storage Holdings Ltd. 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-07-16
11350170 Canada Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-04-10
Leaf Labs International Inc. 77 King Stw., Suite 400, Toronto, ON M5K 0A1 2019-02-15
10859150 Canada Inc. 77 King St. W., Suite 400, Toronto, ON M5K 0A1 2018-06-26
Eliam Capital Corporation Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 2018-03-13
Sunlogics Inc. Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 2010-07-20
Synaptic Research Alliance 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-09-05
Find all corporations in postal code M5K

Corporation Directors

Name Address
CAROL A NEAL 14 WILGAR ROAD, TORONTO ON M8X 1J4, Canada
BARRY M. COOPER 2 CHEDINGTON PLACE, SUITE 8A, TORONTO ON M4N 2R5, Canada
DOUGLAS E. KIRK 11 BLANCHARD ROAD, TORONTO ON M4N 3M1, Canada
ROSS F KAPPELE 3 BENNINGTON HEIGHTS DRIVE, TORONTO ON M4G 1A7, Canada
THOMAS A. PIPPY 5023 FOREST HILL DRIVE, MISSISSAUGA ON L5M 5A7, Canada
Rajiv Silgardo 37 Old Forest Hill Road, Toronto ON M5B 2P8, Canada

Entities with the same directors

Name Director Name Director Address
Monegy, Inc. BARRY M. COOPER 100 King Street West, 43rd floor, Toronto ON M5X 1A1, Canada
RY FINANCIAL CORPORATION BARRY M. COOPER 8 PLYMBRIDGE ROAD, TORONTO ON M4N 2H5, Canada
BMO INVESTMENTS INC. BARRY M. COOPER 100 KING STREET WEST, 43RD FLOOR, TORONTO ON M5X 1A1, Canada
NESBITT BURNS CORP. BARRY M. COOPER 8 PLYMBRIDGE RD, TORONTO ON M4N 2H5, Canada
GGOF CANADIAN GROWTH FUND LTD. - BARRY M. COOPER 2 CHEDINGTON PLACE, SUITE 8A, TORONTO ON M4N 3R5, Canada
Persona Communications Inc. DOUGLAS E. KIRK 11 BLANCHARD ROAD, TORONTO ON M4N 3M1, Canada
Persona Communications Inc. DOUGLAS E. KIRK 11 BLANCHARD ROAD, TORONTO ON M4N 3M1, Canada
NESBITT BURNS CORP. DOUGLAS E. KIRK 11 BLANCHARD RD, TORONTO ON M4N 3M1, Canada
JONES HEWARD INVESTMENTS INC. RAJIV SILGARDO 37 OLD FOREST HILL ROAD, TORONTO ON M5B 2P8, Canada
NESBITT BURNS CORP. THOMAS A. PIPPY 5023 FOREST HILL DR, MISSISSAUGA ON L5M 5A7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1J5

Similar businesses

Corporation Name Office Address Incorporation
Global Investment Funds Inc. 262 Sherbrooke St., Beaconsfield, QC H9W 1P9 2014-07-17
Avantage D'affaires Rf Business Advantage Inc. 9376 Lille, Montréal, QC H1Z 2P5 2004-10-01
Global Advantage International Inc. 180 Brodie Drive, Unit 2, Richmond Hill, ON L4B 3K8
Advantage Forest Products Inc. 101, Boul. Tashereau, Candiac, QC J5R 1X4 1996-03-18
Le Groupe Avantage Conseillers Et Gestionnaires En Programmes De Fidélisation Inc. 111 Rue Duke, 9ieme Etage, Montreal, QC H3C 2M1 1999-07-02
Advantage Corporate Holding Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2011-06-19
Advantage Card (1981) Ltd. 173 Bellefontaine, Beauport, QC 1979-11-13
Advantage Call Centre Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2012-02-25
Scotia Dealer Advantage Inc. 40 King Street West, Toronto, ON M5H 1H1
Mtrey Advantage Inc. 29 Densmor Avenue, Toronto, ON M9W 1V3 2019-07-18

Improve Information

Please provide details on BMO Global Tax Advantage Funds 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