BEACON SECURITIES LIMITED

Address:
333 Bay Street, Suite 2400, Toronto, ON M5H 2T6

BEACON SECURITIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 8106517. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8106517
Business Number 127882314
Corporation Name BEACON SECURITIES LIMITED
BEACON SECURITIES LIMITED
Registered Office Address 333 Bay Street, Suite 2400
Toronto
ON M5H 2T6
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
DANIEL G. HOLLAND 1010 Bellevue Avenue, Halifax NS B3H 3L9, Canada
ALISTAIR MAXWELL 190 Strathgowan Avenue, Toronto ON M4N 1C3, Canada
RICHARD DONOHUE 128 BUCKINGHAM AVENUE, TORONTO ON M4N 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-27 current 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Address 2012-02-13 2012-02-27 1100-1959 Upper Water Street, Halifax, NS B3J 3N2
Name 2012-02-13 current BEACON SECURITIES LIMITED
Name 2012-02-13 current BEACON SECURITIES LIMITED
Status 2012-02-14 current Active / Actif

Activities

Date Activity Details
2012-02-27 Amendment / Modification RO Changed.
Section: 178
2012-02-13 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 Bay Street, Suite 2400
City Toronto
Province ON
Postal Code M5H 2T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Golden Star Resources Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Bonar Offshore Canada Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1995-11-29
National Links Consumer Products Management Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1998-09-24
De Beers Canada Holdings Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Exploration Rio Algom Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1953-02-20
Amtote Canada, Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Eckankar Canada 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1975-08-11
Mhps Canada, Inc. 333 Bay Street, Suite 2400, Bay Adelaide Centre, Box 42, Toronto, ON M5H 2R2 2004-12-08
Transmode Systems Canada Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2006-05-02
Borealis Infrastructure Holdings Corporation 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2006-11-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Radiant Biotherapeutics Inc. 2400-333 Bay St., Toronto, ON M5H 2T6 2020-07-22
Fasken Ontario Foundation 333 Bay Street, #2400, Toronto, ON M5H 2T6 2019-11-15
The Netanya Canada Foundation 333 Bay Street Suite 2400, Toronto, ON M5H 2T6 2018-06-26
Walk With You Financial Inc. 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6 2016-05-10
9332707 Canada Inc. Bay Adelaine Centre, 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2015-06-12
Taxihail Inc. 333 Bay Street, Suite 2400, Box 20, Bay Adelaide Centre, Toronto, ON M5H 2T6 2013-10-24
8325707 Canada Limited 2400-333 Bay Street, Toronto, ON M5H 2T6 2012-10-15
Citrix SystÈmes Canada Inc. 333, Bay Street, Suite 2400, Toronto, ON M5H 2T6 1997-01-10
Mijenti Enterprises Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1977-11-17
Galaxy Lithium (bc) Limited 333, Bay Street, Suite 2400, Bay Adelaide Centre, Box 20, Toronto, ON M5H 2T6 1908-04-14
Find all corporations in postal code M5H 2T6

Corporation Directors

Name Address
DANIEL G. HOLLAND 1010 Bellevue Avenue, Halifax NS B3H 3L9, Canada
ALISTAIR MAXWELL 190 Strathgowan Avenue, Toronto ON M4N 1C3, Canada
RICHARD DONOHUE 128 BUCKINGHAM AVENUE, TORONTO ON M4N 1R6, Canada

Entities with the same directors

Name Director Name Director Address
7674279 CANADA INC. Alistair Maxwell 10 Ridgefield Road, North York ON M4N 3H8, Canada
Beacon Scholarship Fund Alistair Maxwell 190 Strathgowan Avenue, Toronto ON M4N 1C3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2T6

Similar businesses

Corporation Name Office Address Incorporation
Beacon Securities Institute Inc. 235 Yorkland Blvd, 1102, North York, ON M2J 4Y8 2013-08-23
Burgeonvest Bick Securities Limited 21 King Street West, Suite 1100, Hamilton, ON L8P 4W7
Dominion Securities Limitee Commerce Court South, 2nd Floor P.o.box 21, Toronto, ON M5L 1A7 1973-10-01
Dominion Securities Limitee Commerce Court South, 2nd Floor, Toronto, ON M5L 1A7
Le Cercle Beacon Inc. 400-16766, Route Transcanadienne, Kirkland, QC H9H 4M7 2016-05-31
Moulin Aurifère Beacon Inc. 68, Avenue De La Gare, Bureau 205, Saint-sauveur, QC J0R 1R0 2016-08-29
Beacon Curtain Wall Systems Inc. 72 B Boul Brunswick, Dollard Des Ormeaux, QC H9B 2C5 1990-10-31
Dominion Securities Ames Limitee Commerce Court South, 2nd Floor P.o.box 21, Toronto, ON M5L 1A7
Investissements Dominion Securities Pitfield Limitee Second Floor, Toronto, ON M5L 1A7 1981-07-06
Les Aliments Beacon Hill Inc. 4950 Queen Mary Road, Suite 330, Montreal, QC H3W 1X3 1990-07-20

Improve Information

Please provide details on BEACON SECURITIES LIMITED 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