FINLAND CAPITAL INC.

Address:
1816 Paddock Crescent, Mississauga, ON L5L 3E4

FINLAND CAPITAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4227816. The registration start date is March 22, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4227816
Business Number 857630701
Corporation Name FINLAND CAPITAL INC.
CAPITAL FINLAND INC.
Registered Office Address 1816 Paddock Crescent
Mississauga
ON L5L 3E4
Incorporation Date 2004-03-22
Dissolution Date 2007-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK J, MARS 3 BRAESIDE CRESCENT, TORONTO ON M4N 1W7, Canada
GUY CHARETTE 378 METCALFE, MONTREAL QC H3Z 2J4, Canada
STUART LEE 559 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B8, Canada
DONALD J. PAGE 1816 PADDOCK CRESCENT, MISSISSAUGA ON L5L 3E4, Canada
JON NORTH 1413 JEFFERSON CRESCENT, OAKVILLE ON L6H 3G5, Canada
PAUL CHAMPAGNE 17 OTTER CRESCENT, TORONTO ON M5N 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-22 current 1816 Paddock Crescent, Mississauga, ON L5L 3E4
Name 2004-03-22 current FINLAND CAPITAL INC.
Name 2004-03-22 current CAPITAL FINLAND INC.
Status 2007-06-08 current Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-22 2007-01-11 Active / Actif

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
2004-03-22 Incorporation / Constitution en société

Office Location

Address 1816 PADDOCK CRESCENT
City MISSISSAUGA
Province ON
Postal Code L5L 3E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sahil Mirchandani Consulting Inc. 1846 Paddock Crescent, Mississauga, ON L5L 3E4 2016-05-17
Leaf Science Media Inc. 1856 Paddock Cres., Mississauga, ON L5L 3E4 2014-06-05
6868746 Canada Incorporated 1774 Paddock Cres, Mississauga, ON L5L 3E4 2007-11-05
Sahil Mirchandani Productions Incorporated 1846 Paddock Crescent, Mississauga, ON L5L 3E4 2019-11-21
Rsm Brands Incorporated 1846 Paddock Crescent, Mississauga, ON L5L 3E4 2019-12-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
PATRICK J, MARS 3 BRAESIDE CRESCENT, TORONTO ON M4N 1W7, Canada
GUY CHARETTE 378 METCALFE, MONTREAL QC H3Z 2J4, Canada
STUART LEE 559 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B8, Canada
DONALD J. PAGE 1816 PADDOCK CRESCENT, MISSISSAUGA ON L5L 3E4, Canada
JON NORTH 1413 JEFFERSON CRESCENT, OAKVILLE ON L6H 3G5, Canada
PAUL CHAMPAGNE 17 OTTER CRESCENT, TORONTO ON M5N 2W3, Canada

Entities with the same directors

Name Director Name Director Address
TELFER'S TOWER CLUB (HOTELS) LIMITED DONALD J. PAGE 1008 RUNNINGBROOK DRIVE, MISSISSAUGA ON L4Y 2S9, Canada
TELFER'S TOWER CLUB (TORONTO) INC. DONALD J. PAGE 1008 RUNNINGBROOK DR, MISSISSAUGA ON L4Y 2S9, Canada
Tethyan Resources Inc. Guy Charette 340 rue Morin, Sainte-Adèle QC J8B 2P9, Canada
X FUND CAPITAL INC. GUY CHARETTE 340 MORIN STREET, STE-ADELE QC J0R 1L0, Canada
9935096 CANADA INC. Guy Charette 340 rue Morin, Sainte-Adèle QC J8B 2P9, Canada
6317367 CANADA INC. GUY CHARETTE 1010 SHERBROOKE STREET WEST, APT. 405, MONTREAL QC H3A 1G5, Canada
6317154 CANADA INC. GUY Charette 4444 SHERBROOKE STREET WEST, APT. 107, WESTMOUNT QC H3Z 1E4, Canada
INTERVENT CAPITAL CORPORATION GUY CHARETTE 1155 RENE LEVESQUE O., SUITE 2500, MONTREAL QC H3B 2K4, Canada
Placements Guy Charette Inc. GUY CHARETTE 378, RUE METCALFE, WESTMOUNT QC H3Z 2J4, Canada
Somicom Capital Corporation Inc. GUY CHARETTE 340 MORIN STREET, STE-ADELE QC J0R 1L0, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5L 3E4

Similar businesses

Corporation Name Office Address Incorporation
6146988 Canada Inc. 30 Finland Pvt, Ottawa, ON K1T 3P2 2003-10-06
Jaroudi Services Inc. 70 Finland Pvt, Ottawa, ON K1T 3P3 2003-02-23
Joni Electric Inc. 9 Finland Private, Ottawa, ON K1T 3P2 2018-05-14
7018304 Canada Inc. 30 Finland Private, Ottawa, ON K1T 3P2 2008-07-28
8891516 Canada Inc. 10 Finland Drive, Kleinburg, ON L4H 4A2 2014-05-19
Ajjs Cleaning Services Inc. 34 Finland Pvt, Ottawa, ON K1T 3P2 2017-06-16
Tralm Industries Inc. 48 Finland Street, Copper Cliff, ON P0M 1N0 2015-05-07
Johnny's Interior Trim Inc. 76 Finland Private, Ottawa, ON K1T 3P3 2012-09-11
Canadian Friends of Finland 1906 - 112 George Street, Toronto, ON M5A 2M5 1983-05-20
Canadian Friends of Finland (ottawa) 7063 Malakoff Rd, Rr 2, North Gower, ON K0A 2T0 1993-11-03

Improve Information

Please provide details on FINLAND CAPITAL 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