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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
Sarah David | 6404 189th Street East, Braedenton FL 34211, United States |
STEVEN ALISON | 1515 DREW ROAD, MISSISSAUGA ON L5S 1Y8, Canada |
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 |
City | TORONTO |
Post Code | M5K 0A1 |
Category | investment |
Category + City | investment + TORONTO |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |