PFWF HOLDCO INC.

Address:
2 Bloor Street East, Suite 810, Toronto, ON M4W 1A8

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 Overview

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

Directors

Director Name Director Address
PETER FRASER 2 BLOOR STREET EAST, SUITE 810, TORONTO ON M4W 1A8, Canada

Corporation History

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

Activities

Date Activity Details
2009-11-17 Dissolution Section: 212
2007-01-15 Incorporation / Constitution en société

Office Location

Address 2 Bloor Street East, Suite 810
City Toronto
Province ON
Postal Code M4W 1A8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
PETER FRASER 2 BLOOR STREET EAST, SUITE 810, TORONTO ON M4W 1A8, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4W 1A8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches