SF Winnipeg Inc.

Address:
425 University Avenue, Suite 300, Toronto, ON M5G 1T6

SF Winnipeg Inc. is a business entity registered at Corporations Canada, with entity identifier is 8226130. The registration start date is August 29, 2012. The current status is Active.

Corporation Overview

Corporation ID 8226130
Business Number 845613645
Corporation Name SF Winnipeg Inc.
Registered Office Address 425 University Avenue
Suite 300
Toronto
ON M5G 1T6
Incorporation Date 2012-08-29
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
WAYNE SATO 477 PAUFELD DRIVE, WINNIPEG MB R2G 0V2, Canada
MICHEL RHEAULT 2310 1048C BAIRDMORE BLVD., WINNIPEG MB R3T 5J7, Canada
TRICIA PETZ 71 BALDRY BAY, WINNIPEG MB R3T 3C5, Canada
RYAN SOURISSEAU 51 TASCONA DRIVE, WINNIPEG MB R3X 0E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2012-08-29 current 425 University Avenue, Suite 300, Toronto, ON M5G 1T6
Name 2012-08-29 current SF Winnipeg Inc.
Status 2012-08-29 current Active / Actif

Activities

Date Activity Details
2012-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 425 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 1T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fuqing Community Association of Canada 425 University Avenue, Suite 403, Toronto, ON M5T 2E3 1999-12-22
Koi Inc. 425 University Avenue, Toronto, ON M5G 1T6 2000-04-28
Investintech.com Inc. 425 University Avenue, Suite 301, Toronto, ON M5G 1T6 2000-08-14
Emigra Canada Ltd. - 425 University Avenue, Suite 500, Toronto, ON M5G 1T6 2007-03-16
Seafood Harvest Group Ltd. 425 University Avenue, Suite 500, Toronto, ON M5G 1T6 2002-09-13
Infomonkey Corporation 425 University Avenue, Suite 403, Toronto, ON M5G 1T6 2003-01-23
Philanthropic Alliance Group Ltd. 425 University Avenue, Suite 700, Toronto, ON M5G 1T6 2009-05-25
7239831 Canada Inc. 425 University Avenue, Suite 700, Toronto, ON M5G 1T6 2009-09-10
Wikala.com Inc. 425 University Avenue, Suite 301, Toronto, ON M5G 1T6

Corporations in the same postal code

Corporation Name Office Address Incorporation
12286653 Canada Inc. 403-425 University Avenue, Toronto, ON M5G 1T6 2020-08-21
Startmonster Inc. 303-425 University Ave, Toronto, ON M5G 1T6 2020-05-08
9997580 Canada Inc. 301-425 University Avenue, Toronto, ON M5G 1T6 2016-11-24
Facing History and Ourselves 425 University Ave, Suite 502, Toronto, ON M5G 1T6 2008-01-30
Eorganism Inc. 425 University Avenue, Suite 501, Toronto, ON M5G 1T6 2003-10-23
Canadian Awa Design Inc. 425 University Avenue, Suite 403, Toronto, ON M5G 1T6 2003-09-22
Electronic Organism Inc. 425 University Avenue, Suite 501, Toronto, ON M5G 1T6 2002-04-22
Wani Enterprise Canada Corporation 425 University Avenue, Suite 403, Toronto, ON M5G 1T6 2000-01-05
Woffice Inc. 425 University Avenue, Suite 501, Toronto, ON M5G 1T6 2003-10-23
Windsor Moon Inc. 301-425 University Avenue, Toronto, ON M5G 1T6 2016-11-24
Find all corporations in postal code M5G 1T6

Corporation Directors

Name Address
WAYNE SATO 477 PAUFELD DRIVE, WINNIPEG MB R2G 0V2, Canada
MICHEL RHEAULT 2310 1048C BAIRDMORE BLVD., WINNIPEG MB R3T 5J7, Canada
TRICIA PETZ 71 BALDRY BAY, WINNIPEG MB R3T 3C5, Canada
RYAN SOURISSEAU 51 TASCONA DRIVE, WINNIPEG MB R3X 0E3, Canada

Entities with the same directors

Name Director Name Director Address
PRODUITS DE CONCEPTION ADAPTES A LA NATURE CANPRO INC. CARE ABOUT NATURE PRODUCTS CANPRO I MICHEL RHEAULT 84 CAMPAGNA, VICTORIAVILLE QC G6P 5H8, Canada
Association des francophones du Nunavut Michel Rheault PO Box 684, 5304 - 9 Qulliq court, Iqaluit NU X0A 1H0, Canada
3266125 CANADA INC. MICHEL RHEAULT 134 RUE DE NAULT, KIRKLAND QC H9J 3X2, Canada
4510968 CANADA INC. MICHEL RHEAULT 136 CHEMIN EARDLEY, GATINEAU QC J9H 7G3, Canada
4543483 CANADA INC. MICHEL RHEAULT 136 CHEMIN EARDLEY, GATINEAU QC J9H 7G3, Canada
160029 CANADA INC. MICHEL RHEAULT 1002 CHAMPLAIN, SHERBROOKE QC J1H 2K5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1T6

Similar businesses

Corporation Name Office Address Incorporation
Winnipeg Square Leaseco Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1
Tora Winnipeg (munroe) Limited 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2003-04-23
Canadian Bd Aircraft Limited Winnipeg International Airport, Suite 2, Winnipeg, MB R2R 0T1 1973-05-04
Altea Real Estate Holdings (winnipeg) Inc. 100 South Town Road, Winnipeg, MB R3Y 0V8 2018-07-20
Artis Winnipeg Industrial 2009 Ltd. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1
Winnipeg Welding Supplies Ltd. 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3
The Winnipeg Chrysler Dealers Advertising Association 542 Henderson Highway, Winnipeg, MB R2K 2H8 1980-03-12
Sau King Investments (winnipeg) Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1986-02-13
Computer Beginnings (winnipeg) Inc. 1225 St-mary's Road, Suite 81, Winnipeg, MB R2M 5L3 1997-03-20
B & M Track Service Limited 360 Main St. Winnipeg Sq., Suite 1900, Winnipeg, MB R3C 3Z3 1977-05-04

Improve Information

Please provide details on SF Winnipeg 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