ALPHA SCOUT CAPITAL MANAGEMENT INC.

Address:
5 Hazelton Ave., Suite 200, Toronto, ON M5R 2E1

ALPHA SCOUT CAPITAL MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 6243754. The registration start date is June 3, 2004. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6243754
Business Number 861253276
Corporation Name ALPHA SCOUT CAPITAL MANAGEMENT INC.
Registered Office Address 5 Hazelton Ave.
Suite 200
Toronto
ON M5R 2E1
Incorporation Date 2004-06-03
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
TREVOR MAUNDER 297 ST. GERMAIN AVENUE, TORONTO ON M5M 1W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-25 current 5 Hazelton Ave., Suite 200, Toronto, ON M5R 2E1
Address 2008-05-14 2008-07-25 45 Hazelton Ave., Toronto, ON M5R 2E3
Address 2006-05-30 2008-05-14 123 Front Street West, Suite 1204, Toronto, ON M5J 2M2
Address 2005-12-12 2006-05-30 Suite 605, 2200 Yonge Street, Toronto, ON M4S 2C6
Address 2004-06-03 2005-12-12 Suite 3830, 161 Bay Street, Toronto, ON M5J 2S1
Name 2006-06-01 current ALPHA SCOUT CAPITAL MANAGEMENT INC.
Name 2004-07-13 2006-06-01 THE ALPHA SCOUT FUND LTD.
Name 2004-06-03 2004-07-13 6243754 CANADA INC.
Status 2008-08-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2008-08-29 2008-08-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2004-06-03 2008-08-29 Active / Actif

Activities

Date Activity Details
2008-08-29 Discontinuance / Changement de régime Jurisdiction: Ontario
2006-06-01 Amendment / Modification Name Changed.
2004-07-13 Amendment / Modification Name Changed.
2004-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Hazelton Ave.
City TORONTO
Province ON
Postal Code M5R 2E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Duchess & Duchess Inc. 5 Hazelton Avenue, Suite 200, Toronto, ON M5R 2E1 2011-02-28
6809278 Canada Inc. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 2007-07-18
Hidden In America Productions (canada) Limited 5 Hazelton Avenue, 4th Floor, Toronto, ON M5R 2E1 1996-03-20
Ssq Acquisitions Inc. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1
7621094 Canada Inc. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 2010-08-10
Nuuvera Corp. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1
Nrg Peaks Corp. 5 Hazelton Avenue, Suite 200, Toronto, ON M5R 2E1 2017-03-09
Mira Vii Subco Inc. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 2017-04-10
Mira Ix Subco Inc. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 2017-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
TREVOR MAUNDER 297 ST. GERMAIN AVENUE, TORONTO ON M5M 1W4, Canada

Entities with the same directors

Name Director Name Director Address
Alpha Three Limited TREVOR MAUNDER 1325 Lawrence Avenue East, Suite 200, Toronto ON M3A 1C6, Canada
6882544 CANADA LIMITED TREVOR MAUNDER 1325 Lawrence Avenue East, Suite 200, Toronto ON M3A 1C6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 2E1

Similar businesses

Corporation Name Office Address Incorporation
Global Alpha Capital Management Ltd. 1300 - 1800 Av. Mcgill College, Montreal, QC H3A 3J6 2004-04-02
Gestion De Risque Alpha (canada) Inc. 752 Allard Street, Verdun, QC H4H 2C5 1982-02-10
Capital Chinese Wellness Corporation 32 Scout Street, Ottawa, ON K2C 4B9 2016-01-04
Aircraft Scout Gtrb Inc. 800, Place Victoria, Bureau 3400, MontrÉal, QC H4Z 1E9 2004-10-08
Alpha Capital Holdings Inc. 250 Lett Street, Ottawa, ON K1R 0A8 2018-05-03
Alpha Beryl Capital Ltd. 101 Erskine Avenue, Toronto, ON M4P 0C5 2020-10-23
Alpha Solution Capital Inc. 921 Gerrard Street East, Toronto, ON M4M 1Z1 2016-05-13
Bull Capital Management Inc. 4100 Yonge Street, Suite 612, Toronto, ON M2P 2B5
Scout Properties (b.c./yukon) #800-1070, Douglas Street, Victoria, BC V8W 2S8
Sigma Alpha Capital Inc. 1002 Rue Sherbrooke Ouest, Bureau 2650, Montreal, QC H3A 3L6 2003-02-20

Improve Information

Please provide details on ALPHA SCOUT CAPITAL MANAGEMENT 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