PFWF HOLDCO INC. is a business entity registered at Corporations Canada, with entity identifier is 6702775. The registration start date is January 15, 2007. The current status is Dissolved.
Corporation ID | 6702775 |
Business Number | 829775360 |
Corporation Name | PFWF HOLDCO INC. |
Registered Office Address |
2 Bloor Street East, Suite 810 Toronto ON M4W 1A8 |
Incorporation Date | 2007-01-15 |
Dissolution Date | 2009-11-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PETER FRASER | 2 BLOOR STREET EAST, SUITE 810, TORONTO ON M4W 1A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-01-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-01-15 | current | 2 Bloor Street East, Suite 810, Toronto, ON M4W 1A8 |
Name | 2007-01-15 | current | PFWF HOLDCO INC. |
Status | 2009-11-17 | current | Dissolved / Dissoute |
Status | 2009-06-16 | 2009-11-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2007-01-15 | 2009-06-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-11-17 | Dissolution | Section: 212 |
2007-01-15 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agwf Holdco Inc. | 2 Bloor Street East, Suite 810, Toronto, ON M4W 1A8 | 2007-01-15 |
Tdwf Holdco Inc. | 2 Bloor Street East, Suite 810, Toronto, ON M4W 1A8 | 2007-01-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La French Tech Toronto | 2 Bloor Street East, Suite 2200, Consulat Général De France à Toronto, Toronto, ON M4W 1A8 | 2020-06-09 |
Kusabs Value Investment Limited | Hudson's Bay Centre Suite 2900, Toronto, ON M4W 1A8 | 2020-05-11 |
Richard Hany Construction Ltd. | 2 Bloor Street E, 3500, Toronto, ON M4W 1A8 | 2019-03-11 |
Harmony Gaming Centre Inc. | 2 Bloor Street East, Suite 1927, Toronto, ON M4W 1A8 | 2019-01-15 |
Maru/edr Canada Inc. | 2 Bloor Street East, Suite 1600, Toronto, ON M4W 1A8 | 2016-10-18 |
Lus Brands Inc. | 2 Bloor St. E, Suite 3500, Toronto, ON M4W 1A8 | 2016-07-22 |
Securla Inc. | 2 Bloor St. East, Suite 3500, Toronto, ON M4W 1A8 | 2016-04-13 |
Adrian Murray Group Inc. | 3500-2 Bloor St E, Toronto, ON M4W 1A8 | 2015-12-09 |
Cognimetrix Inc. | 3500-2 Bloor St East, Toronto, ON M4W 1A8 | 2015-07-23 |
Siq Technologies Inc. | 2 Bloor St. East Suite 3500, Toronto, ON M4W 1A8 | 2015-06-16 |
Find all corporations in postal code M4W 1A8 |
Name | Address |
---|---|
PETER FRASER | 2 BLOOR STREET EAST, SUITE 810, TORONTO ON M4W 1A8, Canada |
Name | Director Name | Director Address |
---|---|---|
ONTARIO SOFTWARE DEVELOPMENT ASSOCIATION | PETER FRASER | 3092 WILBY ROAD, BADEN ON N3A 3N1, Canada |
NESBITT BURNS CORP. | PETER FRASER | 14 COURTSFIELD CRES, ETOBICOKE ON M9A 4S9, Canada |
OTTAWA CHRISTIAN LEADERSHIP CENTRE | PETER FRASER | 24 JARLAN TERRACE, KANATA ON K2L 3L6, Canada |
7281960 CANADA INC. | PETER FRASER | 1040 RIVERSIDE DRIVE, LONDON ON N6H 5N4, Canada |
NESBITT THOMSON INC. | PETER FRASER | 14 COURTSFIELD CRESCENT, ETOBICOKE ON M9A 4S9, Canada |
H. J. Skelton (Canada) Ltd. | PETER FRASER | 1040 RIVERSIDE DRIVE, LONDON ON N6H 5N4, Canada |
H.J. SKELTON (CANADA) LTD. | PETER FRASER | 1040 RIVERSIDE DRIVE, LONDON ON N6H 5N4, Canada |
PACE FOUNDATION | PETER FRASER | 11825 STENDALL DR NORTH, SEATTLE WA 98133, United States |
OCAD U CO FOUNDATION | Peter Fraser | 100 McCaul Street, Toronto ON M5T 1W1, Canada |
City | Toronto |
Post Code | M4W 1A8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dda Entertainment (holdco) Inc. | 1414 Redpath Cres, Montreal, QC H3G 1A2 | 1995-01-19 |
Investissements Ak-holdco Inc. | 815 Saint-martin Boulevard West, Laval, QC H7S 1M4 | 2006-09-26 |
Ccp/cfc Holdco Inc. | 390 Bay Street, Suite 500, Toronto, ON M5H 2Y2 | |
Amplitude Holdco Inc. | 3, Place Ville-marie, Suite 12350, Montreal, QC H3B 0E7 | 2019-09-12 |
Genstar Holdco Limited | 3711 St. Antoine Street West, Montreal, QC H4C 3P6 | 1999-12-17 |
Krak Management (holdco) Ltd. | 1155 René-lévesque Boulevard West, Suite 2010, Montréal, QC H3B 2J8 | 2009-12-07 |
Clean Us Holdco Inc. | 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1 | |
Wajax Gp Holdco Inc. | 2250 Argentia Road, Mississauga, ON L5N 6A5 | 2005-04-25 |
D H Holdco Limited | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | |
Investissements Pg-holdco Inc. | 1695 Boul. Laval, Suite 220, Laval, QC H7S 2M2 | 2006-09-26 |
Please provide details on PFWF HOLDCO 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 |