IBT FUND SERVICES (CANADA) INC.

Address:
199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Office Location

Address 199 BAY ST.
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches