LES INVESTISSEMENTS FAAAJA LTEE

Address:
Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

LES INVESTISSEMENTS FAAAJA LTEE is a business entity registered at Corporations Canada, with entity identifier is 919144. The registration start date is April 23, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 919144
Business Number 119761492
Corporation Name LES INVESTISSEMENTS FAAAJA LTEE
FAAAJA INVESTMENTS LTD.
Registered Office Address Commerce Court West
Suite 5300
Toronto
ON M5L 1B9
Incorporation Date 1975-04-23
Dissolution Date 2006-12-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
C. FRASER ELLIOTT 158 WOLFREY AVENUE, TORONTO ON M4K 1L3, Canada
ANN H. ELLIOTT 75 ORIOLE ROAD, APT. 302, TORONTO ON M4V 2E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-09-18 1977-09-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-04-23 1977-09-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1977-09-19 current Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Name 1975-04-23 current LES INVESTISSEMENTS FAAAJA LTEE
Name 1975-04-23 current FAAAJA INVESTMENTS LTD.
Status 2006-12-07 current Dissolved / Dissoute
Status 1977-09-19 2006-12-07 Active / Actif

Activities

Date Activity Details
2006-12-07 Dissolution Section: 210
1977-09-19 Continuance (Act) / Prorogation (Loi)
1975-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
C. FRASER ELLIOTT 158 WOLFREY AVENUE, TORONTO ON M4K 1L3, Canada
ANN H. ELLIOTT 75 ORIOLE ROAD, APT. 302, TORONTO ON M4V 2E9, Canada

Entities with the same directors

Name Director Name Director Address
TANGARINE CONCEPTS CORP. C. FRASER ELLIOTT 158 WOLFREY AVENUE, TORONTO ON M4K 1L3, Canada
TANGARINE PAYMENT SOLUTIONS CORP. C. FRASER ELLIOTT 158 WOLFREY AVENUE, TORONTO ON M4K 1L3, Canada
4532554 CANADA INC. C. FRASER ELLIOTT 158 WOLFREY AVENUE, TORONTO ON M4K 1L3, Canada
RE Corporate Advancement Inc. C. FRASER ELLIOTT 158 WOLFREY AVE., TORONOT ON M4K 1L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Xue Investments Ltd. 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 2019-10-10
Les Investissements Kay-ci Ltee 49 Rue Poitras, Granby, QC J2G 9J1 1980-02-27
Investissements K-29 Ltee 150 Principale, Aylmer, QC 1984-06-01
Les Investissements Ho-toi Ltee 7 Viger West, Montreal, QC 1980-10-27
Les Investissements H.m.s.r. Ltee 5206 Paisley, Montral, QC 1979-05-08
Investissements U.a.l. Ltee 360 St-jacques W., Suite 900, Montreal, QC H2Y 1P5 1996-04-17
V M C Investments Ltd. 6335 Lennox, Montreal, QC 1977-03-07
Les Investissements T. & G. Ltee 24 Applewood Road, Hampstead, QC H3X 3W6 1976-06-18
Les Investissements A & I Ltee. 5964 Rue Macdonald, Montreal, QC H4A 1V2 1979-01-16
Investissements La Mer Ltee 6111 Avenue Du BoisÉ, Apt 7a, Montreal, QC H3S 2V8 1978-03-14

Improve Information

Please provide details on LES INVESTISSEMENTS FAAAJA LTEE 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