MyNext Funding Corporation

Address:
130 Adelaide Street West, Suite 3000, Toronto, ON M5H 3P5

MyNext Funding Corporation is a business entity registered at Corporations Canada, with entity identifier is 6562361. The registration start date is May 2, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6562361
Business Number 857494124
Corporation Name MyNext Funding Corporation
Registered Office Address 130 Adelaide Street West
Suite 3000
Toronto
ON M5H 3P5
Incorporation Date 2006-05-02
Dissolution Date 2019-02-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL FORD 200 BROOKE AVE., TORONTO ON M5M 2K6, Canada
PIERRE MICHAUD 1303 CRESTDALE ROAD, MISSISSAUGA ON L5H 1X9, Canada
MARC BERGERON 990 Lakeshore Rd, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
G. ROSS AMOS 1269 ROSE COURT, MISSISSAUGA ON L5H 3S2, Canada
BORIS KOGUT 133 GORDON ROAD, TORONTO ON M2P 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-23 current 130 Adelaide Street West, Suite 3000, Toronto, ON M5H 3P5
Address 2006-05-02 2010-06-23 120 Adelaide Street West, Suite 1800, Toronto, ON M5H 1T1
Name 2006-05-02 current MyNext Funding Corporation
Status 2019-02-25 current Dissolved / Dissoute
Status 2018-09-28 2019-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-09-14 2018-09-28 Active / Actif
Status 2011-09-14 2011-09-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-05-02 2011-09-14 Active / Actif

Activities

Date Activity Details
2019-02-25 Dissolution Section: 212
2007-04-03 Amendment / Modification
2006-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 Adelaide Street West
City Toronto
Province ON
Postal Code M5H 3P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maison Placements Canada Inc. 130 Adelaide Street West, Suite 2116, Toronto, ON M5H 3P5 1979-08-29
Genesis Media Inc. 130 Adelaide Street West, Suite 3425, Toronto, ON M5H 3P5 1991-11-06
Canadian Special Risk Insurance Managers, Ltd. 130 Adelaide Street West, Suite 1000, Toronto, ON M5H 3P5 1997-02-27
3519252 Canada Inc. 130 Adelaide Street West, Suite 1020, Toronto, ON M5H 3P5 1998-08-07
Zovaron Limited 130 Adelaide Street West, Suite 701, Toronto, ON M5H 2K4 1974-06-13
3582671 Canada Inc. 130 Adelaide Street West, Suite 810, Toronto, ON M5H 3P5
Aim Underwriting Limited 130 Adelaide Street West, Suite 130, Toronto, ON M5H 3P5 1999-03-15
Loshan Capital Holdings Corporation 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 2000-03-15
First Treasury Corporation 130 Adelaide Street West, Suite 2200, Toronto, ON M5H 3P5
3765636 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zhongze International Investment Ltd. 3420-130 Adelaide Street West, Toronto, ON M5H 3P5 2019-10-23
10515892 Canada Inc. 801-130 Adelaide St W, Toronto, ON M5H 3P5 2017-11-28
Greenlight Cannabis Company Ltd. 2800 - 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-04-07
Zetatango Technology Inc. 130 Adelaide Street West, 31st Floor, Toronto, ON M5H 3P5 2017-03-14
Occsnal Inc. Suite 2800, 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-03-14
Tceq Securitization Gp Limited 130 Adelaide Street West, Suite 1700, Toronto, ON M5H 3P5 2017-02-06
Hugessen Investments Inc. 3000-130 Adelaide Street West, Richmond-adelaide Centre, Toronto, ON M5H 3P5 2014-12-18
7884516 Canada Inc. #1901 - 130 Adelaide St. W, Toronto, ON M5H 3P5 2011-06-06
7878303 Canada Ltd. 2800-130 Adelaide Street West, Toronto, ON M5H 3P5 2011-05-31
7600062 Canada Limited 2700-130 Adelaide Street West, Toronto, ON M5H 3P5 2010-07-12
Find all corporations in postal code M5H 3P5

Corporation Directors

Name Address
MICHAEL FORD 200 BROOKE AVE., TORONTO ON M5M 2K6, Canada
PIERRE MICHAUD 1303 CRESTDALE ROAD, MISSISSAUGA ON L5H 1X9, Canada
MARC BERGERON 990 Lakeshore Rd, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
G. ROSS AMOS 1269 ROSE COURT, MISSISSAUGA ON L5H 3S2, Canada
BORIS KOGUT 133 GORDON ROAD, TORONTO ON M2P 1E6, Canada

Entities with the same directors

Name Director Name Director Address
4347072 CANADA LIMITED BORIS KOGUT 155 WELLINGTON STREET WEST, TORONTO ON M5V 3K7, Canada
ROYAL SECURITIZED HOLDINGS GP INC. Boris Kogut 155 Wellington Street West, Toronto ON M5V 3K7, Canada
Agrawest Investments Limited G. ROSS AMOS 1269 ROSE COURT, MISSISSAUGA ON L5H 3S2, Canada
G.R.A. PAINT BLAST LIMITED G. ROSS AMOS 1269 ROSE COURT, MISSISSAUGA ON L5H 3S2, Canada
Agrawest Investments Limited G. ROSS AMOS 1269 ROSE COURT, MISSISSAUGA ON L5H 3S2, Canada
SHOPLOCKET INC. G. Ross Amos 100 King Street West, Suite 6000, Toronto ON M5X 1E2, Canada
9760229 CANADA INC. G. Ross Amos 1269 Rose Court, Mississauga ON L5H 3S2, Canada
Agrawest Investments Limited G. Ross Amos 1269 Rose Court, Mississauga ON L5H 3S2, Canada
7640714 CANADA INC. G. Ross Amos 1269 Rose Court, Mississauga ON L5H 3S2, Canada
NEWPORT INSTRUMENTS CANADA CORPORATION G. Ross Amos 1269 Rose Court, Mississauga ON L5H 3S2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3P5

Similar businesses

Corporation Name Office Address Incorporation
Mynext Lending Corporation 510-333 Bay Street, Toronto, ON M5H 2R2 2005-09-29
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1993-12-23
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5
Skl Funding Corporation Ltd. 108 Wellington St. N, Sherbrooke, QC J1H 5B9 1970-11-27
Funding Nation Enterprises Inc. 731 De La Commune O., Suite 200, Montreal, QC H3C 1X7 2013-06-19
Hickmore Funding Corporation 2555 Dollard Avenue, Suite 210, Lasalle, QC H8N 3A9 2010-08-12
Fp Funding Corporation 900 Howe Street, Suite 900, Vancouver, BC V6Z 2M4 2008-06-12
Canada Enterprise Emergency Funding Corporation 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2020-05-11
Recovered Energy Funding Corporation 52 Rainsford Road, Markham, ON L3P 6J8 2008-03-28
Polyone Funding Canada Corporation 15 Tideman Drive, Orangeville, ON L9W 3K3 2007-06-28

Improve Information

Please provide details on MyNext Funding Corporation 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