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 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 |
Director Name | Director Address |
---|---|
Matthew Johnson | 37 Skipper Lane, Oakville ON L6L 5X6, Canada |
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 |
Date | Activity | Details |
---|---|---|
2013-07-12 | Incorporation / Constitution en société |
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 |
Address | 100 King Street West, Suite 6200 |
City | Toronto |
Province | ON |
Postal Code | M5X 1B8 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
Matthew Johnson | 37 Skipper Lane, Oakville ON L6L 5X6, Canada |
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 |
City | Toronto |
Post Code | M5X 1B8 |
Category | family trust |
Category + City | family trust + Toronto |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |