MRRF EQUITIES INC.

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

MRRF EQUITIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4496752. The registration start date is October 20, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4496752
Business Number 835416694
Corporation Name MRRF EQUITIES INC.
SOCIÉTÉ DE PLACEMENT MRRF INC.
Registered Office Address 77 King Street West
Suite 400, Toronto-dominion Centre
Toronto
ON M5K 0A1
Incorporation Date 2008-10-20
Dissolution Date 2015-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
CONNIE C. ASHTON 3352 GLOUCESTER BAY, REGINA SK S4V 2T9, Canada
TED R. WELTER 6046 WASCANA COURT, REGINA SK S4V 3B5, Canada
DAVID POGGEMILLER 20 CHARLES HAWKINS BAY, WINNEPEG MB R2G 3K4, Canada
GREG S. ZAHORSKI 3111 FRASER PLACE, REGINA SK S4V 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-16 current 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Address 2008-10-20 2011-05-16 100 King St. W., 1 First Canadian Place, Suite 3900, Toronto, ON M5X 1B2
Name 2008-10-20 current MRRF EQUITIES INC.
Name 2008-10-20 current SOCIÉTÉ DE PLACEMENT MRRF INC.
Status 2015-12-31 current Dissolved / Dissoute
Status 2008-10-20 2015-12-31 Active / Actif

Activities

Date Activity Details
2015-12-31 Dissolution Section: 210(3)
2015-12-22 Amendment / Modification Section: 178
2008-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-30 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
CONNIE C. ASHTON 3352 GLOUCESTER BAY, REGINA SK S4V 2T9, Canada
TED R. WELTER 6046 WASCANA COURT, REGINA SK S4V 3B5, Canada
DAVID POGGEMILLER 20 CHARLES HAWKINS BAY, WINNEPEG MB R2G 3K4, Canada
GREG S. ZAHORSKI 3111 FRASER PLACE, REGINA SK S4V 1Y7, Canada

Entities with the same directors

Name Director Name Director Address
KS Affordable Housing (III) Equities Inc. Connie C. Ashton 300-1230 Blackfoot Drive, Regina SK S4S 7G4, Canada
GMI Real Estate Inc. Connie C. Ashton 3352 Gloucester Bay, Regina SK S4V 2T9, Canada
Greystone Real Estate Fund Inc. CONNIE C. ASHTON 300 - 1230 Blackfoot Drive, REGINA SK S4S 7G4, Canada
GMA EQUITIES INC. CONNIE C. ASHTON 1230 BLACKFOOT DRIVE, 300 PARK CENTRE, REGINA SK S4S 7G4, Canada
10238589 Canada Inc. Connie C. Ashton 300 - 1230 Blackfoot Drive, Regina SK S4S 7G4, Canada
9404635 Canada Inc. Connie C. Ashton 3352 Gloucester Bay, Regina SK S4V 2T9, Canada
9646051 Canada Inc. Connie C. Ashton 300 - 1230 Blackfoot Drive, Regina SK S4S 7G4, Canada
9295046 Canada Inc. Connie C. Ashton 5038 Wascana Vista Court, Regina SK S4V 2S2, Canada
9215573 Canada Inc. Connie C. Ashton 3352 Gloucester Bay, Regina SK S4V 2T9, Canada
9404678 Canada Inc. Connie C. Ashton 3352 Gloucester Bay, Regina SK S4V 2T9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 0A1

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ De Placement SantÉ Plus Inc. 201-700, Avenue Taniata, Lévis, QC G6Z 2C2 2016-05-27
Lc&i Holding Inc. 455, Rue King Ouest, Bureau 610, Sherbrooke, QC J1H 6E9 2005-06-27
Societe De Placement Les Martiens Inc. 3183 Harvey, Longueuil, QC J3Y 3T7 1983-11-17
La Société De Placement François Renaud (1986) Inc. 260 Rue Sherbrooke Est, Apt 322, Montreal, QC H2X 1E1
Societe De Placement Val Morand Inc. 2077 Chemin Vanier, Levis, QC G6Z 1A6 1987-02-20
Societe De Placement Moke Ltee 7770 R De La Loire, Ville D'anjou, QC 1974-05-07
Societe De Placement Pauline Et Richard Sauve Inc. 11305 Tanguay, Montreal, QC H3L 3H4 1982-09-03
La Societe De Placement Angelo Dilullo Inc. 206 Boul. St. Laurent, Suite 10, Montreal, QC H3L 2N8 1982-05-29
La Societe De Placement Francois Renaud Inc. 2275 Rue Jean-talon Est, Montreal, QC H2E 1V6 1982-05-19
La Societe De Placement John Vena Inc. 155 University Ave, 15th Floor, Toronto, QC M5H 3N5 1982-05-19

Improve Information

Please provide details on MRRF EQUITIES 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