North American Corporate Financial Group Inc.

Address:
100 King Street West, Suite 5700, 57th Floor, Toronto, ON M5X 1C7

North American Corporate Financial Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 7085681. The registration start date is November 30, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7085681
Business Number 827862491
Corporation Name North American Corporate Financial Group Inc.
Registered Office Address 100 King Street West, Suite 5700
57th Floor
Toronto
ON M5X 1C7
Incorporation Date 2008-11-30
Dissolution Date 2012-09-28
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
JOSEPH LISWANISO 261 VAUGHAN ROAD - UNIT 101, YORK ON M6C 2N2, Canada
GIUSEPPINA RUSSO 155 MAPLEWOOD AVENUE, YORK ON M6C 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-30 current 100 King Street West, Suite 5700, 57th Floor, Toronto, ON M5X 1C7
Name 2008-11-30 current North American Corporate Financial Group Inc.
Status 2012-09-28 current Dissolved / Dissoute
Status 2012-05-01 2012-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-30 2012-05-01 Active / Actif

Activities

Date Activity Details
2012-09-28 Dissolution Section: 212
2008-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET WEST, SUITE 5700
City TORONTO
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C-r.i.s.k. Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-08-18
Canadian Humanitarian Endeavours, Business Advancements and Reform, Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2005-05-18
Blue Gemsbok Technologies Inc. 100 King Street West, Suite 5700, 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2006-12-18
Shanghai Songrui Forestry Products Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-02-27
Infrabanx Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-05-03
Pit Capital Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-05-03
Mindboks Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-06-11
Conscribe-it! Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-07-07
China Taisheng Steel Corp. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-09-13
Cinro Capital Corp. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2010-04-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
JOSEPH LISWANISO 261 VAUGHAN ROAD - UNIT 101, YORK ON M6C 2N2, Canada
GIUSEPPINA RUSSO 155 MAPLEWOOD AVENUE, YORK ON M6C 1J8, Canada

Entities with the same directors

Name Director Name Director Address
COURIERTO.COM CORP. GIUSEPPINA RUSSO 195 MERTON STREET SUITE 608, TORONTO ON M4S 3H6, Canada
Russo & Co Design Inc. Giuseppina Russo 111 Davisville Ave, Suite 817, Toronto ON M4S 1G5, Canada
The Executive Training Club Incorporated Giuseppina Russo 195 Merton Street Suite 608, Toronto ON M4S 3H6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
North American Financial Times Inc. 41 Metropolitan Road, Toronto, ON M1R 2T5 2017-06-19
Canadian Asian New Media Group Ltd. North American Centre, 5700 Yonge Street, Suite 200, North York, ON M2M 4K2 2016-06-23
North American Financial Services, Limited 201 King Street, London, ON N6A 1C9
North American Precut Inc. 435 Route 108, Saint-victor, Beauce, QC G0M 2B0 2003-07-11
North American E-com Group Inc. 315-485 Castlegrove Blvd., London, ON N6G 2V5 2019-04-28
Ambatzis Corporate Financial Group Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 2001-08-01
North American Group of Companies Inc. 76 Buick Blvd, Brampton, ON L7A 3X7 2018-08-27
Ayden Corporate Development Group Inc. 9196 Finlay Lane, North Saanich, BC V8L 5R6 2002-02-25
North American Freight Group Inc. 556 Bryne Drive, Unit 20, Barrie, ON L4N 9P6 2016-10-11
North American Mining Investment Group Ltd. #502-2151 W 39th Ave, Vancouver, BC V6M 1T6 2012-11-21

Improve Information

Please provide details on North American Corporate Financial Group 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