OMIFIN solutions inc.

Address:
36 King Street East, 4th Floor, Toronto, ON M5C 3B2

OMIFIN solutions inc. is a business entity registered at Corporations Canada, with entity identifier is 8780358. The registration start date is February 5, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8780358
Business Number 819247230
Corporation Name OMIFIN solutions inc.
Registered Office Address 36 King Street East
4th Floor
Toronto
ON M5C 3B2
Incorporation Date 2014-02-05
Dissolution Date 2017-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Peter Novotny 32 Apricot Street, Thornhill ON L3T 1C8, Canada
Marc W.J. Puddy 112 George Street, SPH104, Toronto ON M5A 2A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-08 current 36 King Street East, 4th Floor, Toronto, ON M5C 3B2
Address 2015-04-12 2016-01-08 2910-199 Bay Street (box 322), Commerce Court West, Toronto, ON M5L 1G1
Address 2014-02-05 2015-04-12 2910-199 Bay Street, Commerce Court West, Toronto, ON M5L 1G1
Name 2014-02-05 current OMIFIN solutions inc.
Status 2017-02-28 current Dissolved / Dissoute
Status 2014-02-05 2017-02-28 Active / Actif

Activities

Date Activity Details
2017-02-28 Dissolution Section: 210(3)
2014-02-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 36 KING STREET EAST
City Toronto
Province ON
Postal Code M5C 3B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Foundation for The Advancement of Investor Rights 36 King Street East, Suite 400, Toronto, ON M5C 3B2 2008-02-07
Dtb Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 2L9 2010-04-27
Canadian Press Enterprises Inc. 36 King Street East, Toronto, ON M5C 2L9 2010-11-15
Canadian Media Elections Consortium Inc. 36 King Street East, Toronto, ON M5C 2L9 2011-03-28
Broadview Strategy Group Inc. 36 King Street East, Suite 400, Toronto, ON M5C 1E5 2011-10-26
Canadian Exchange Traded Funds Association 36 King Street East, Suite #400, Toronto, ON M5C 3B2 2011-12-06
Rst-l Consulting Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2012-06-15
Purthanol Canada Limited 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2012-10-22
Svc Members' Association 36 King Street East, Suite 700, Toronto, ON M5C 1E5 2013-10-15
Uno Concepts Ltd. 36 King Street East, Suit 400, Toronto, ON M5C 1E5 2014-08-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Next Stack Inc. 36 King Street East, 401, Toronto, ON M5C 3B2 2019-02-12
Scale Health Consulting Inc. 36 King Street East, Suite 400, Toronto, ON M5C 3B2 2016-03-09
Inc1up Holdings Ltd. 36 King St East, 4th Floor, Toronto, ON M5C 3B2 2014-12-29
Teamtech Management Inc. 36 King St E, Suite 400, Toronto, ON M5C 3B2 2014-09-30
Boreto Logistics Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2014-06-05
Ressources Murgor Inc. 1 Toronto Street, Suite 201, Toronto, ON M5C 3B2
Porthope Capital Inc. 36 King Street East, Suite 400, Toronto, ON M5C 3B2 2014-10-15
U.m. Luxe Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2014-12-12
Home Onroute Tours and Adventures Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2016-05-05
Snolar Technologies Ltd. 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2016-05-31
Find all corporations in postal code M5C 3B2

Corporation Directors

Name Address
Peter Novotny 32 Apricot Street, Thornhill ON L3T 1C8, Canada
Marc W.J. Puddy 112 George Street, SPH104, Toronto ON M5A 2A5, Canada

Entities with the same directors

Name Director Name Director Address
Snolar Technologies Ltd. Peter Novotny 1005-255 Richmond St. E., Toronto ON M5A 4T7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 3B2

Similar businesses

Corporation Name Office Address Incorporation
Thc Medicinal Solutions Inc. 545 Legendre Street West, Suite 100, Montreal, QC H2N 1J1 2013-11-14
Solutions D'affaires Pri Inc. 3 Place Ville-marie, Suite 400, MontrÉal, QC H3B 2E3 2003-09-24
Icount Business Solutions Inc. 7796 Rue Durocher, Apt # 2, Montreal, QC H3N 2A4 2016-03-04
Solutions Thermiques & Industrielle M.l. Inc. 4041, Rue Cartier, Montréal, QC H2K 4G3 2005-12-12
Global Partner Solutions Inc. 1415 32e Avenue, Lachine, QC H8T 3J1 2006-08-24
Fresh Produce Solutions Inc. 9252 Pie Ix Boulevard, Montreal, QC H1Z 4H7 2008-05-01
Fournisseurs De Solutions Larene Solutions Providers Inc. 5640 Charleroi, Montreal, Quebec, QC H1G 3A7 2001-06-27
Fitbody Solutions Inc. 938 Smithe Street, Suite 2212, Vancouver, BC V6Z 3H8 2017-11-24
Solutions De Paiement P&g Incorporée 114 Rue Jaqueline, Sainte-sophie, QC J5J 2V2 2017-05-25
Tgs Solutions Innovators Inc. 1440 Bradshaw Crescent, Gloucester, ON K1B 5G2 1999-05-19

Improve Information

Please provide details on OMIFIN solutions 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