IBT FUND SERVICES (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 4177134. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.
Corporation ID | 4177134 |
Corporation Name | IBT FUND SERVICES (CANADA) INC. |
Registered Office Address |
199 Bay St. Suite 2800, Commerce Court West Toronto ON M5L 1A9 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
KEVIN J. SHEEHAN | 22 CHERRY RIDGE LANE, NORTH EASTON MA 02356, United States |
J. PAUL BELANGER | 114 FARNHAM AVE., TORONTO ON M4V 1H4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-07-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-07-03 | current | 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 |
Name | 2003-07-03 | current | IBT FUND SERVICES (CANADA) INC. |
Status | 2003-07-31 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2003-07-03 | 2003-07-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-07-31 | Discontinuance / Changement de régime | Jurisdiction: Trust and Loans Companies Act / Loi sur les sociétés de fiducie et de prêt |
2003-07-03 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trm (canada) Corporation | 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1S9 | 1991-06-13 |
Ariba Canada Inc. | 199 Bay St., Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 | 1999-02-19 |
Bizbuyer.com Canada Inc. | 199 Bay St., Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 | 2000-02-02 |
Davnet Canada Inc. | 199 Bay St., 5300 Commerce Court. West, Toronto, ON M5L 1B9 | 2000-03-15 |
The Urban Store Inc. | 199 Bay St., Suite 5300, Commerce Court West, ON M5L 1B9 | 2000-03-07 |
3940225 Canada Inc. | 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2001-08-31 |
Poms, Ltd. | 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | |
Lonmin Canada Inc. | 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2002-01-07 |
Sysco Serca Food Services-atlantic, Inc. | 199 Bay St., Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2002-03-12 |
Gambles Ontario Produce Inc. | 199 Bay St., Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2002-03-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epic Sound & Entertainment Services Inc. | Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-05-24 |
Canadian Friends of The Museum of Aids In Africa | 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-04-30 |
Votorantim Metals Canada Inc. | 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 | 2008-07-15 |
6677169 Canada Inc. | 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2006-12-21 |
Destination Motorsports Gp Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-03-08 |
Kiewit Fabricators Corp. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2005-06-08 |
6326731 Canada Inc. | 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-12-20 |
Carl Hansen & Son Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-08-24 |
The Energy Roundtable Limited | 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-06-20 |
Ipcc Acquisition Corp. | 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-22 |
Find all corporations in postal code M5L 1A9 |
Name | Address |
---|---|
KEVIN J. SHEEHAN | 22 CHERRY RIDGE LANE, NORTH EASTON MA 02356, United States |
J. PAUL BELANGER | 114 FARNHAM AVE., TORONTO ON M4V 1H4, Canada |
City | TORONTO |
Post Code | M5L 1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investors' Guarantee Fund, Inc. (ig-fund) | 3153 Aristocrates, Laval, QC H7E 5H4 | 2009-02-16 |
Services De Fonds De Placements Ct Inc. | 161 Bay Street, 3rd Floor, Toronto, ON M5J 2T2 | 1987-01-23 |
Maples Fund Services (canada) Inc. | 2000 Mcgill College Avenue, Suite 2050, Montréal, QC H3A 3H3 | 2009-05-19 |
Datacore Fund Services Inc. | 70 University Avenue, Suite 350, Toronto, ON M5J 2M4 | 1998-07-30 |
Harmonic Fund Services Canada Inc. | 155 Wellington Street West, Toronto, ON M5V 3J7 | 2005-07-26 |
Mufg Fund Services (canada) Limited | 154 University Avenue, Suite 700, Toronto, ON M5H 3Y9 | 2004-01-29 |
Apex Fund and Corporate Services Canada Inc. | 350 Bay Street Suite 1200, Toronto, ON M5H 2S6 | 2019-03-28 |
Mamgmt Fund Services Ltd. | 219 St.leonards Ave., Toronto, ON M4N 1K8 | 2007-06-12 |
Alps Fund Services Canada, Inc. | 199 Bay Street, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-07-30 |
Gestion De Fonds United Services Advisors Inc. | 2638 Allard Street, Montreal, QC H4E 2L6 | 1995-09-06 |
Please provide details on IBT FUND SERVICES (CANADA) 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 |