North American Monetary Fund

Address:
100 King Street West, Suite 5700, Toronto, ON M5X 1A9

North American Monetary Fund is a business entity registered at Corporations Canada, with entity identifier is 8367183. The registration start date is December 12, 2012. The current status is Active.

Corporation Overview

Corporation ID 8367183
Business Number 836618736
Corporation Name North American Monetary Fund
Registered Office Address 100 King Street West
Suite 5700
Toronto
ON M5X 1A9
Incorporation Date 2012-12-12
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
MICHAEL LAGARDE 64, ADAIR ROAD, TORONTO ON M4B 1V7, Canada
Vincent Bullard 21 Boyd Avenue, Toronto ON M9N 2C6, Canada
JAMES CARWIN 1996, MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-07-07 current 100 King Street West, Suite 5700, Toronto, ON M5X 1A9
Address 2018-01-09 2018-07-07 208 Twin Hills Crescent, Woodbridge, ON L4H 0H2
Address 2012-12-12 2018-01-09 100, King Street, Suite 5700, Toronto, ON M5X 1C7
Name 2012-12-12 current North American Monetary Fund
Status 2012-12-12 current Active / Actif

Activities

Date Activity Details
2012-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2017-03-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2016-02-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 100 King Street West
City Toronto
Province ON
Postal Code M5X 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prompt Payments Incorporated 100 King St W Suite 5700, Toronto, ON M5X 1A9 2020-07-20
Callender Interests Limited 100 King St W. #5700, Toronto, ON M5X 1A9 2019-08-07
Reliant Market Research and Security Limited 5700 - 100 King St West, Toronto, ON M5X 1A9 2019-02-26
St. Ash Inc. 100 King St West Suite 5600, Toronto, ON M5X 1A9 2019-01-03
10139432 Canada Inc. 6300 - 100 King St West, Toronto, ON M5X 1A9 2017-03-10
Orep Electric Ltd. 5600-100 King St. W., First Canadian Place, Toronto, ON M5X 1A9 2015-03-30
Afiniti Canada Inc. 1 First Canadian Place, 100 King St. W, Suite 6905, Toronto, ON M5X 1A9 2013-12-30
6966101 Canada Limited 2500 - 130 King Street West, Toronto, ON M5X 1A9 2008-04-28
Canadian Manoir Industries Limited 1 First Canadian Pl, Suite 810 P.o. Box: 4, Toronto, ON M5X 1A9 1963-09-03
6170277 Canada Inc. 810-1 First Canadian Place, Box 4, Toronto, ON M5X 1A9
Find all corporations in postal code M5X 1A9

Corporation Directors

Name Address
MICHAEL LAGARDE 64, ADAIR ROAD, TORONTO ON M4B 1V7, Canada
Vincent Bullard 21 Boyd Avenue, Toronto ON M9N 2C6, Canada
JAMES CARWIN 1996, MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1A9

Similar businesses

Corporation Name Office Address Incorporation
North American Native Education and Wellness Fund 500 Bay St., Sault Ste. Marie, ON P6A 1X5 1998-06-19
North American Fund Raisers Limited 20 King St West, Toronto 105, ON 1969-04-28
North American Common Wealth Fund Investment Inc. 7 Belford Cres., Markham, ON L3S 4K2 2014-01-10
North American Cornerstone Canadian Mutual Fund Ltd. 151 Yonge St, Toronto, ON M5C 2W7 1983-08-11
North American Human Health Development Fund 205-2600 John Street, Markham, ON L3R 3W3 2017-12-04
North American Greek Relief Fund 26 Ave Glencoe, C.p. 12, Outremont, QC H3T 1P9 1970-03-13
Fonds De Croissance Nord-americain Investors Ltee 447 Portage Avenue, Winnipeg, MB R3C 3B6 1957-09-10
North American Precut Inc. 435 Route 108, Saint-victor, Beauce, QC G0M 2B0 2003-07-11
Societe De Chemises North American Canada Inc. 2500 Schenker Boulevard, Ville Lasalle, QC H8N 1E2 1981-08-26
North American Caisson Ltd. 2700, 10155 - 102 Street, Edmonton, AB T5J 4G8

Improve Information

Please provide details on North American Monetary Fund 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