NRBC (Network Research Business Capital) Inc.

Address:
First Canadian Place, 100 King St. West, Toronto, ON M5X 1C9

NRBC (Network Research Business Capital) Inc. is a business entity registered at Corporations Canada, with entity identifier is 7917945. The registration start date is July 14, 2011. The current status is Active - Intent to Dissolve Filed.

Corporation Overview

Corporation ID 7917945
Business Number 803304807
Corporation Name NRBC (Network Research Business Capital) Inc.
Registered Office Address First Canadian Place
100 King St. West
Toronto
ON M5X 1C9
Incorporation Date 2011-07-14
Corporation Status Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Number of Directors 1 - 10

Directors

Director Name Director Address
Njeri Rionge 16 Duplex Ave, Toronto ON M5P 2A3, Canada
John Hogan 16 Duplex Ave, Toronto ON M5P 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-25 current First Canadian Place, 100 King St. West, Toronto, ON M5X 1C9
Address 2014-07-18 2016-10-25 1702 - 25 The Esplanade, Toronto, ON M5E 1W5
Address 2011-07-14 2014-07-18 1920 Yonge St. Suite 200, Toronto, ON M4S 3E2
Name 2015-09-20 current NRBC (Network Research Business Capital) Inc.
Name 2011-07-14 2015-09-20 NJERI RIONGE BUSINESS CONSULTING INC.
Status 2018-08-25 current Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2011-07-14 2018-08-25 Active / Actif

Activities

Date Activity Details
2018-08-25 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2015-09-20 Amendment / Modification Name Changed.
Section: 178
2011-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2018-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-01 Distributing corporation
Société ayant fait appel au public

Office Location

Address First Canadian Place
City Toronto
Province ON
Postal Code M5X 1C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12107988 Canada Inc. Suite 5600, 100 King Street West, Toronto, ON M5X 1C9 2020-06-05
Aurora Leaf Ltd. 100 King Street West Suite 57000, Toronto, ON M5X 1C9 2018-09-01
Radian Sigma Inc. 100 King Street West, Suite 5600, Toronto, ON M5X 1C9 2018-05-28
Fgltel Inc. 5600 - 100 King Street West, Toronto, ON M5X 1C9 2017-04-25
Fifthbox Consulting Group Inc. 5600-100 King St W, Toronto, ON M5X 1C9 2017-02-02
Floridoil Inc. 100 King Street 5600, 5600, Toronto, ON M5X 1C9 2016-08-08
Canada Wealth International Holding Group Inc. Suite 5600, First Canadaian Place, 100 King Street West, Toronto, ON M5X 1C9 2016-07-07
Canada Chinese Business International Institutions Group Limited Suite 5600, First Canadian Place, 100 King Street West, Toronto, ON M5X 1C9 2016-07-07
Vibe Advocacy Inc. C/o 100 King St W #5600, Toronto, ON M5X 1C9 2015-09-29
Gigawatt Énergie Renouvelable Inc. 56-100, King Street West, Toronto, ON M5X 1C9 2014-08-04
Find all corporations in postal code M5X 1C9

Corporation Directors

Name Address
Njeri Rionge 16 Duplex Ave, Toronto ON M5P 2A3, Canada
John Hogan 16 Duplex Ave, Toronto ON M5P 2A3, Canada

Entities with the same directors

Name Director Name Director Address
East In West Clothing Inc. John Hogan 402 - 475 the West Mall, Etobicoke ON M9C 4Z3, Canada
ELGIN FORD SALES (1983) LIMITED JOHN HOGAN 275, FERGUSON DRIVE, WOODSTOCK ON N4V 1B3, Canada
Lexie Hannah Marketing Ltd. John Hogan 28 Greenhouse Place, Red Deer AB T4P 0S5, Canada
J Hogan Investment Corporation John Hogan 28 Greenhouse Place, Red Deer AB T4P 0S5, Canada
LH Universal Marketing Ltd. John Hogan 28 Greenhouse Place, Red Deer AB T4P 0S5, Canada
AVALANCHE EXPERT SOLUTIONS INC. JOHN HOGAN 58 BANTING WAY, KANATA ON K2K 1P8, Canada
Install Bros Incorporated John Hogan 373 Crawford Street, Toronto ON M6J 2V7, Canada
UpCountry Africa Fund Assets Corp. Njeri Rionge 120 Bayview Avenue, Suite S710, Toronto ON M5A 0G4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C9

Similar businesses

Corporation Name Office Address Incorporation
The Young Business Network of The National Capital - 1306 Wellington Street West, Ottawa, ON K1Y 3B2 2006-09-07
Public Health Research Network Inc. 70 Distillery Lane Suite 2406, Toronto, ON M5A 0E3
Wbn - The Women's Business Network of The National Capital Region 70 Bongard Avenue, Ottawa, ON K2E 7Z9 2016-05-09
Ecbn - Egyptian Canadian Business Network 5375, Boul. Henri Bourassa West, Montréal, QC H4R 1C1 2008-09-29
Bng Business Network Inc. 10 Milner Business Court, Suite # 801, Toronto, ON M1B 3C6 2019-01-22
Ms Capital Groupe D'affaires Inc. 2551 Chemin Des Quatres Bourgeois, Appartement 1108, Sainte-foy, QC G1V 0G2 2017-06-12
Axis Advertising Network (capital) Inc. 2500 Avenue Pierre Dupuy, Suite 1005, Cite Du Havre, Montreal, QC H3C 4L1 1993-01-18
Transformation Research Network 29 Des Arc Road, Lac Des Arcs, AB T1W 2W3 1982-01-01
Richards Research Network, Inc. 4578 Esplanade, Montreal, QC H2T 2Y5 2007-04-02
The Pei Business Network Inc. 94 Watts Ave., Charlottetown, PE C1A 7K4 2003-06-10

Improve Information

Please provide details on NRBC (Network Research Business 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 Information

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

Trending Searches