Firmorcan Corp.

Address:
22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3

Firmorcan Corp. is a business entity registered at Corporations Canada, with entity identifier is 7310765. The registration start date is January 12, 2010. The current status is Active.

Corporation Overview

Corporation ID 7310765
Business Number 831164868
Corporation Name Firmorcan Corp.
Registered Office Address 22 Adelaide Street West
Suite 3600
Toronto
ON M5H 4E3
Incorporation Date 2010-01-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MORGAN MCCAGUE 29 ROTHEAN DRIVE, WHITBY ON L1P 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-01 current 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3
Address 2010-01-12 2016-06-01 40 King Street West, Suite 3100, Toronto, ON M5H 3Y1
Name 2010-01-12 current Firmorcan Corp.
Status 2010-01-12 current Active / Actif

Activities

Date Activity Details
2010-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2016-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2016-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22 Adelaide Street West
City Toronto
Province ON
Postal Code M5H 4E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Berkshire Center Holding Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1996-02-14
3234908 Canada Limited 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 1996-03-05
Les Immeubles Rt11 Limitee 22 Adelaide Street West, 26th Floor, Bay Adelaide East Tower, Toronto, ON M5H 4E3 1996-03-29
Produits Automobiles Smp LtÉe 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Takeda Canada Inc. 22 Adelaide Street West, Suite 3800, Toronto, ON M5H 4E3 1996-12-20
Morcague Holdings Corp. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 1997-08-22
The Blg Foundation 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1997-09-05
Fundserv Inc. 22 Adelaide Street West, Suie 3400, Toronto, ON M5H 4E3
Dynamite Stores Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 1998-06-23
Guardian Building Products Distribution Canada, Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revolution Retail Systems (canada) Inc. 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 2020-09-22
11722573 Canada Ltd. 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 2019-11-05
10980706 Canada Inc. 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 2018-09-06
Creation Investment Group Inc. 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 2018-02-08
First Avenue Advisory Inc. 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 2016-12-28
9952110 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3 2016-10-20
Advance Engineered Products Ltd. 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 2015-07-15
Rabo Securities Canada, Inc. 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 2015-02-04
6757 Nw Drive Holdings Inc. 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2013-11-21
The Old Apostolic Church (canada) 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2010-12-13
Find all corporations in postal code M5H 4E3

Corporation Directors

Name Address
MORGAN MCCAGUE 29 ROTHEAN DRIVE, WHITBY ON L1P 1L5, Canada

Entities with the same directors

Name Director Name Director Address
Secmorcan Corp. Morgan McCague 29 Rothean Drive, Whitby ON L1P 1L5, Canada
3403963 CANADA INC. MORGAN MCCAGUE 29 ROTHEAN DRIVE, WHITBY ON L1P 1L5, Canada
6894909 CANADA CORP. MORGAN MCCAGUE 29 ROTHEAN DRIVE, WHITBY ON L1P 1L5, Canada
7306849 CANADA CORP. MORGAN MCCAGUE 29 ROTHEAN DRIVE, WHITBY ON L1P 1L5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 4E3

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Systeme D'affaires Dor-corp Inc. 91 Des Oblats, Lasalle, QC H8R 3K9 1991-03-22
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6

Improve Information

Please provide details on Firmorcan Corp. 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