IFTE (Canadian Investments) Inc.

Address:
77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1

IFTE (Canadian Investments) Inc. is a business entity registered at Corporations Canada, with entity identifier is 4113144. The registration start date is October 8, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4113144
Business Number 859218240
Corporation Name IFTE (Canadian Investments) Inc.
Registered Office Address 77 King Street West
Suite 400, Toronto-dominion Centre
Toronto
ON M5K 0A1
Incorporation Date 2002-10-08
Dissolution Date 2015-06-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Sarah David 6404 189th Street East, Braedenton FL 34211, United States
STEVEN ALISON 1515 DREW ROAD, MISSISSAUGA ON L5S 1Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-25 current 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Address 2011-03-25 2011-03-25 77 King Street West, Suite 400, Toront-dominion Centre, Toronto, ON M5K 0A1
Address 2002-10-08 2011-03-25 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2
Name 2003-07-24 current IFTE (Canadian Investments) Inc.
Name 2002-10-08 2003-07-24 4113144 CANADA LIMITED
Status 2015-06-05 current Dissolved / Dissoute
Status 2011-03-18 2015-06-05 Active / Actif
Status 2005-12-14 2011-03-18 Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-08 2005-07-06 Active / Actif

Activities

Date Activity Details
2015-06-05 Dissolution Section: 210(3)
2011-03-18 Revival / Reconstitution
2005-12-14 Dissolution Section: 212
2003-07-24 Amendment / Modification Name Changed.
2002-10-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-03-18 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
City TORONTO
Province ON
Postal Code M5K 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3201228 Canada Inc. 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 1995-11-14
Pwslp Holdings Limited 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Pwslp LimitÉe 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Whiteoak Ford Lincoln Sales Limited 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1996-03-01
N.v. Broadcasting (canada) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1996-07-26
The Krembil Foundation 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 1997-02-04
Eji Investments Inc. 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 1997-09-09
Les Placements Harrico LtÉe 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8
Zola Venture Capital Inc. 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 1998-03-12
Pharmaceutical Partners of Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

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 0A1

Corporation Directors

Name Address
Sarah David 6404 189th Street East, Braedenton FL 34211, United States
STEVEN ALISON 1515 DREW ROAD, MISSISSAUGA ON L5S 1Y8, Canada

Entities with the same directors

Name Director Name Director Address
6031421 CANADA INC. Sarah David 6404 189th Street E, Braedenton FL 34211, United States
6031421 CANADA INC. STEVEN ALISON 1515 DREW ROAD, MISSISSAUGA ON L5S 1Y8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 0A1
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
Aramark Canadian Investments, Inc. 811 Islington Avenue, Toronto, ON M8Z 5X8
North Canadian Investments Ltd. 715 5th Ave S W, Calgary, AB T2P 2X7
Canadian Pakbat Investments Inc. 940 Chamberland, St-laurent, QC H4L 1K8 1985-10-02
Stanmil Investments Inc. First Canadian Place, P.o.box 11, Toronto, ON M5X 1A9 1978-08-21
Celadon Canadian Investments Inc. #8 - 128 Morden Road, Oakville, ON L6K 2R9 1997-06-25
Leo Burnett Canadian Investments, Ltd. 165 University Ave, Toronto, ON M5H 3B8 1971-06-16
Geomil Investments Inc. First Canadian Place, Box 11, Toronto, ON M5X 1A9 1977-05-24
Ravelin Investments Ltd. First Canadian Place, Ste 6000 Po Box 130, Toronto, ON M5X 1A4 1977-05-25
Weir Canadian Investments, Inc. 2360 Millrace Court, Mississauga, ON L5N 1W2 2011-09-14

Improve Information

Please provide details on IFTE (Canadian 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