J5 Family Trust Holdings Limited

Address:
100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8

J5 Family Trust Holdings Limited is a business entity registered at Corporations Canada, with entity identifier is 8578907. The registration start date is July 12, 2013. The current status is Active.

Corporation Overview

Corporation ID 8578907
Business Number 848840633
Corporation Name J5 Family Trust Holdings Limited
Registered Office Address 100 King Street West, Suite 6200
1 First Canadian Place
Toronto
ON M5X 1B8
Incorporation Date 2013-07-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Matthew Johnson 37 Skipper Lane, Oakville ON L6L 5X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-15 current 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2013-07-12 2019-07-15 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Name 2013-07-12 current J5 Family Trust Holdings Limited
Status 2013-07-12 current Active / Actif

Activities

Date Activity Details
2013-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West, Suite 6200
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ice Ngx Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Royal Group, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Nelnet Business Solutions - Canada, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-10-13
3054900 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1994-07-27
3192423 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1995-10-16
Pattern St. Joseph Holdings Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-06-15
Bwp Wind Gp Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-15
Hachette Book Group Canada Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-08-26
Pariscribe Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-11-24
Munchkin Baby Canada, Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
Matthew Johnson 37 Skipper Lane, Oakville ON L6L 5X6, Canada

Entities with the same directors

Name Director Name Director Address
M3 DRONE PRODUCTIONS INC. Matthew Johnson 220 Morgan Crescent, Winnipeg MB R2Y 0C7, Canada
M3 Drone Services Ltd. Matthew Johnson 220 Morgan Crescent, Winnipeg MB R2Y 0C7, Canada
M3 AERIAL PRODUCTIONS INC. Matthew Johnson 201 Aubrey Street, Winnipeg MB R3G 2H9, Canada
7529287 Canada Inc. Matthew Johnson 6900 Decarie, #117, Montreal QC H3X 2T8, Canada
Quadram Engineering Ltd. Matthew Johnson 105 Grove Avenue, Ottawa ON K1S 3A9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8
Category family trust
Category + City family trust + Toronto

Similar businesses

Corporation Name Office Address Incorporation
The Andrews Family Trust Holdco Limited 229 Niagara Street, Toronto, ON M6J 2L5 2001-03-02
Placements Must Trust Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1989-07-21
Shancorp Holdings Limited T.d. Centre (royal Trust), Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1989-11-29
Greenberg Family Trust Inc. 5250 Ferrier, #803, Montreal, QC H4P 1L4 1995-04-13
Val Harwood Family Trust Inc. 1245 Webster Terrace, Halifax, NS B3H 4C1 2012-06-13
The Carlo De Luca Family Trust Inc. 377 St Paul St West, Montreal,quebec, QC H2Y 2A7 2020-05-02
Mingo Family Trust 2510-90 Park Lawn Road, Toronto, ON M8Y 0B6 2018-01-18
Hicks Family Holdings Limited 1019 Sheppard Ave E, Toronto, ON M2K 1C2 2015-04-27
Canadian Family Trust Foundation 999 Canada Place, Suite 404, Vancouver, BC V6C 3E2 1988-05-02
The Poulin 2011 Family Trust Management Corporation 523 Montée Paiement, Gatineau, QC J8R 1N3 2019-02-25

Improve Information

Please provide details on J5 Family Trust Holdings 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