DIGIFUND GLOBAL HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 6443974. The registration start date is September 6, 2005. The current status is Inactive - Amalgamated.
Corporation ID | 6443974 |
Business Number | 827145475 |
Corporation Name | DIGIFUND GLOBAL HOLDINGS INC. |
Registered Office Address |
181 Bay Street Suite 1800 Toronto ON M5J 2T9 |
Incorporation Date | 2005-09-06 |
Dissolution Date | 2008-07-10 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 2 |
Director Name | Director Address |
---|---|
CLINTON NOWAK | 1350 DAVENPORT ROAD, APARTMENT 1, TORONTO ON M6H 2G9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-09-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-11-14 | current | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 |
Address | 2006-01-18 | 2008-11-14 | 660 Rothesay Avenue, Suite #111, Saint John, NB E2H 2H4 |
Address | 2005-09-06 | 2006-01-18 | 1112 Belvedere Avenue, Oshawa, ON L1H 1T1 |
Name | 2008-11-03 | current | DIGIFUND GLOBAL HOLDINGS INC. |
Name | 2005-09-06 | 2008-11-03 | DIGIFUND GLOBAL HOLDINGS INC. |
Status | 2019-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2008-11-03 | 2019-01-01 | Active / Actif |
Status | 2008-07-10 | 2008-11-03 | Dissolved / Dissoute |
Status | 2008-02-13 | 2008-07-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-09-06 | 2008-02-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-11-14 | Amendment / Modification | RO Changed. |
2008-11-03 | Revival / Reconstitution | |
2008-07-10 | Dissolution | Section: 212 |
2006-01-18 | Amendment / Modification | RO Changed. |
2005-09-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-11-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2018-03-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2017-01-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crompton Instruments Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1977-05-18 |
The Sylvia Ostry Foundation | 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 | 1991-04-17 |
Adapsys Transaction Processing Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1988-06-28 |
Investissements Chematsi Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1992-08-26 |
B.e.s.t. Venture Opportunities Fund Inc. | 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 | 1993-01-11 |
Wall Data (canada) Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1993-05-18 |
Teletoon Canada Inc. | 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 | 1995-12-14 |
3237303 Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Atrium Management Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1996-03-25 |
Fedex Supplychain Systems (canada), Ltd. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Halohealth Association | C/o Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 2019-11-20 |
New Leaf Debt Solutions, Inc. | Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 2019-05-02 |
Curated Wellness Inc. | Aird & Berlis LLP Attn: Mathew Goldstein, 181 Bay Street Suite 1800, Box 754, Toronto, ON M5J 2T9 | 2016-03-11 |
Grant Scot Buchanan Investments Limited | Brookfield Place 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 2012-10-05 |
Idha Inc. | 1800-181 Bay Street, Toronto, ON M5J 2T9 | 2010-10-20 |
Galliant Opportunities Feeder Fund Gp Inc. | 1800 - 181 Bay Street, Toronto, ON M5J 2T9 | 2007-09-06 |
News Marketing Canada Corp. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
3814581 Canada Inc. | 181 Bay Street, Suite1800, Toronto, ON M5J 2T9 | |
Daimler Buses North America Ltd. | 181 Bay Street, 1800, Toronto, ON M5J 2T9 | |
Caliber System (canada), Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1991-12-12 |
Find all corporations in postal code M5J 2T9 |
Name | Address |
---|---|
CLINTON NOWAK | 1350 DAVENPORT ROAD, APARTMENT 1, TORONTO ON M6H 2G9, Canada |
Name | Director Name | Director Address |
---|---|---|
FEATURE CREEP TECHNOLOGY INC. | CLINTON NOWAK | 1350 DAVENPORT ROAD, APT. #1, TORONTO ON M6H 2G9, Canada |
INSENDER TECHNOLOGIES INC. | CLINTON NOWAK | 1350 DAVENPORT ROAD, UNIT 1, TORONTO ON M6H 2G9, Canada |
CROMB INTERNET SERVICES INC. | CLINTON NOWAK | 1350 DAVENPORT ROAD, APT. #1, TORONTO ON M6H 2G9, Canada |
6527272 CANADA INC. | CLINTON NOWAK | 1350 DAVENPORT ROAD, UNIT 1, TORONTO ON M6H 2G9, Canada |
6608051 CANADA INC. | CLINTON NOWAK | 1350 DAVENPORT ROAD, APARTMENT 1, TORONTO ON M6H 2G9, Canada |
City | TORONTO |
Post Code | M5J 2T9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Management Holdings Inc. | 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 | 2007-01-01 |
First Global Holdings Inc. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | 2002-06-13 |
Global Fur Holdings Inc. | 400 De Maisonneuve Blvd. West, Suite 100, Montreal, QC H3A 1L4 | 2009-07-02 |
Sky Global Holdings Inc. | C/o Zargar Lawyers, 1012 - 1030 West Georgia Street, Vancouver, BC V6E 2Y3 | |
Global Wireless International Holdings Inc. | 1500 Du Collège, Suite 440, Montreal (st. Laurent), QC H4L 5G6 | 2014-09-03 |
Gestions Global (gmpc) Inc. | 2300 Yonge Street, Suite 3000, Toronto, ON M4P 1E4 | 1977-06-03 |
Red Oak Tree Global Holdings Inc. | 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4 | |
Gestion Global Community Inc. | 1000 De La Gauchetiere Street West, 9th Floor, Montreal, QC H3B 5H4 | 2008-06-30 |
Interstar Global Holdings Inc. | 4255 Portland Blvd., Sherbrooke, QC J1L 3A4 | 2008-12-04 |
Brsk Global Holdings Inc. | 301 Mayfair Drive, Beaconsfield, QC H9W 1S2 | 1994-12-13 |
Please provide details on DIGIFUND GLOBAL HOLDINGS 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 |