Prelim Capital Inc. is a business entity registered at Corporations Canada, with entity identifier is 6711952. The registration start date is January 31, 2007. The current status is Inactive - Amalgamated.
Corporation ID | 6711952 |
Business Number | 825389729 |
Corporation Name | Prelim Capital Inc. |
Registered Office Address |
Suite 3100, 40 King Street West Toronto ON M5H 3Y2 |
Incorporation Date | 2007-01-31 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN ARMSTRONG | 120 HIGHLAND LANE, LOTTSBURG VA 22511, United States |
ELAINE ELLINGHAM | 143 STRATHEARN AVENUE, RICHMOND HILL ON L4B 2L7, Canada |
RYAN JOHNSON | 517 DIEPPE BLVD. SOUTH, LETHBRIDGE AB T1J 3X4, Canada |
JAMES S. BORLAND | 225 ISLAND ROAD, TORONTO ON M1C 2R1, Canada |
JOSEPH LEBOVICS | 42 HILLMOUNT AVENUE, TORONTO ON M6B 1X4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-01-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-01-31 | current | Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 |
Name | 2007-01-31 | current | Prelim Capital Inc. |
Status | 2010-05-10 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2007-01-31 | 2010-05-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-09-10 | Amendment / Modification | |
2007-06-12 | Amendment / Modification | Directors Limits Changed. |
2007-01-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2009-06-19 | Distributing corporation Société ayant fait appel au public |
2009 | 2007-06-12 | Distributing corporation Société ayant fait appel au public |
2008 | 2007-06-12 | Distributing corporation Société ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vedior Holdings Canada Limited | Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Microipo Inc. | 1700-40 King Street West, Toronto, ON M5H 3Y2 | 2020-06-12 |
Evolve Funds Group Inc. | 40 King Street West, Suite 3404, Scotia Plaza, Toronto, ON M5H 3Y2 | 2016-11-21 |
8449341 Canada Inc. | Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 | 2014-02-20 |
Aippi Toronto 2014 Inc. | 4000-40 King Street West, Toronto, ON M5H 3Y2 | 2011-03-01 |
7235291 Canada Inc. | 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 | 2009-09-02 |
Novagen Solar (canada) Ltd. | Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 | 2009-02-14 |
Samchris Hosiery Corp. | 3100 - 40 King Street West, Toronto, ON M5H 3Y2 | 2009-01-19 |
Wellington Financial Lp Charitable Foundation | 40 King Street West, Suite 5001, Toronto, ON M5H 3Y2 | 2007-11-07 |
Quickload Cef Inc. | 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 | 2007-06-04 |
Pro's Choice Insulation Supply Inc. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | 2006-06-01 |
Find all corporations in postal code M5H 3Y2 |
Name | Address |
---|---|
JOHN ARMSTRONG | 120 HIGHLAND LANE, LOTTSBURG VA 22511, United States |
ELAINE ELLINGHAM | 143 STRATHEARN AVENUE, RICHMOND HILL ON L4B 2L7, Canada |
RYAN JOHNSON | 517 DIEPPE BLVD. SOUTH, LETHBRIDGE AB T1J 3X4, Canada |
JAMES S. BORLAND | 225 ISLAND ROAD, TORONTO ON M1C 2R1, Canada |
JOSEPH LEBOVICS | 42 HILLMOUNT AVENUE, TORONTO ON M6B 1X4, Canada |
Name | Director Name | Director Address |
---|---|---|
PROSPECTORS AND DEVELOPERS ASSOCIATION | ELAINE ELLINGHAM | 3410 - 33 Harbour Sq, Toronto ON M5J 2G2, Canada |
Ellingham Consulting Ltd. | ELAINE ELLINGHAM | 143 STRATHEARN AVENUE, RICHMOND HILL ON L4B 2L7, Canada |
4084501 CANADA LTD. | JAMES S. BORLAND | 225 ISLAND ROAD,, TORONTO ON M1C 2R1, Canada |
BMO PRIVATE EQUITY (CANADA) INC. BMO CAPITAL-INVESTISSEMENT (CANADA) INC. | John Armstrong | 100 King Street West, 21st Floor, Toronto ON M5X 1A1, Canada |
CIBA VISION CARE INC. | JOHN ARMSTRONG | 16 KING GEORGES RD, TORONTO ON M8X 1K7, Canada |
TIBLEMONT ISLAND MINING COMPANY LIMITED | JOHN ARMSTRONG | 2614 EAST, 40TH AVENUE, SPOKANE 99203, United States |
BEARBROOK CARPENTRY LIMITED | JOHN ARMSTRONG | 4149 DROUIN RD, HAMMOND ON K0A 2A0, Canada |
THE GIDEONS INTERNATIONAL, IN CANADA | JOHN ARMSTRONG | 210 4TH AVENUE, CARONPORT SK S0H 0S0, Canada |
ARCUSSTONE DISTRIBUTORS OF CANADA LIMITED | JOHN ARMSTRONG | 113 - 437 MARTIN STREET, 175 MAIL BOXES ETC., PENTICTON BC V2A 5L1, Canada |
10482641 Canada Inc. | John Armstrong | 32 Rideaucrest Drive, Nepean ON K2G 6A4, Canada |
City | Toronto |
Post Code | M5H 3Y2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Capital Garment Co. Inc. | 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 | 2000-12-15 |
Digital Ubiquity Capital Inc. | 422-66 Slater Street, Ottawa, ON K1P 5K8 | 2019-09-17 |
Human Capital Management E.r. Inc. | 21 Bigras Street, L'ile-bizard, QC H9C 1B5 | 2011-08-19 |
Gen X Capital Humain Inc. | 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 | 1999-12-22 |
Blc Capital II Inc. - | 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 | 2001-06-28 |
Giant Goodness Capital Inc. | 16 Aloma Crescent, Brampton, ON L6T 2N9 | 2018-08-24 |
Rye Capital Inc. | 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 | 1998-11-06 |
Ljg Capital Inc. | 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 | 1995-04-26 |
Mem Capital Market Inc. | 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 | 1996-12-20 |
Capital Mining Equipment Inc. | 101-476 Church St., Russell, ON K4R 1E6 | 1994-06-13 |
Please provide details on Prelim Capital 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 |