Fund Services Edge Inc. is a business entity registered at Corporations Canada, with entity identifier is 9643796. The registration start date is February 24, 2016. The current status is Active.
Corporation ID | 9643796 |
Business Number | 781935093 |
Corporation Name | Fund Services Edge Inc. |
Registered Office Address |
90 Burnhamthorpe Road West 14th Floor Mississauga ON L5B 3C3 |
Incorporation Date | 2016-02-24 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
Muhammad Kapadia | 4711 Yonge Street, 10th Floor, North York ON M2N 5M4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-02-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-04-17 | current | 90 Burnhamthorpe Road West, 14th Floor, Mississauga, ON L5B 3C3 |
Address | 2016-02-24 | 2018-04-17 | 4711 Yonge Street, 10th Floor, North York, ON M2N 5M4 |
Name | 2016-02-24 | current | Fund Services Edge Inc. |
Status | 2016-02-24 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-02-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-12-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 90 Burnhamthorpe Road West |
City | Mississauga |
Province | ON |
Postal Code | L5B 3C3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
First Book | 90 Burnhamthorpe Road West, Suite 1502, Mississauga, ON L5B 3C3 | 2003-04-23 |
Marina Textiles Inc. | 90 Burnhamthorpe Road West, Suite 1102, Mississauga, ON L5B 3C3 | |
Glovis Canada, Inc. | 90 Burnhamthorpe Road West, Suite#1005, Mississauga, ON L5B 3C3 | 2009-08-13 |
Ingredion Canada Incorporated | 90 Burnhamthorpe Road West, Suite 1600, Mississauga, ON L5B 0H9 | |
Clubkido Inc. | 90 Burnhamthorpe Road West, Suite 1400, Mississauga, ON L5B 3C3 | 2015-04-15 |
Appgami Inc. | 90 Burnhamthorpe Road West, Suite 1400, Mississauga, ON L5B 3C3 | 2015-05-04 |
Fonds D’investissement Des Congolais Expatries Inc. | 90 Burnhamthorpe Road West, 14ème étage, Suite 1045, Mississauga, ON L5B 3C3 | 2015-07-08 |
Ingredion Canada Corporation | 90 Burnhamthorpe Road West, Suite 1600, Mississauga, ON L5B 0H9 | |
Build Welland Inc. | 90 Burnhamthorpe Road West, 1400, Mississauga, ON L5B 3C3 | 2017-10-11 |
Oalva, Inc. | 90 Burnhamthorpe Road West, Suite 1400, Mississauga, ON L5B 3C3 | 2018-07-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12497417 Canada Inc. | 1400-90 Burnhamthrope Road W, Mississauga, ON L5B 3C3 | 2020-11-16 |
11901559 Canada Inc. | 1410-90 Burnhamthorpe Road West, Mississauga, ON L5B 3C3 | 2020-02-12 |
Four Seasons Immigration Services Incorporated | 90 Burnhamthorpe Rd West, Suite 1400, Mississuaga, ON L5B 3C3 | 2019-09-16 |
Haya Connect Inc. | 1400-90 Burnhamthorpe Rd W, Mississauga, ON L5B 3C3 | 2017-02-07 |
Zen Lynx Inc. | 90 Burnhamthorpe Rd. W., Suite 1400, Mississauga, ON L5B 3C3 | 2017-01-05 |
Le Souq Foods Incorporated | 90 Burnhamthorpe West, 14th Floor, Office # 14022, Mississauga, ON L5B 3C3 | 2015-11-23 |
9116478 Canada Corporation | 90 Burnhamthorp Rd West, Mississauga, ON L5B 3C3 | 2015-01-01 |
Shah Health and Education Services Organization | 90 Burnhamthorpe Rd W, 4th Floor, Unit # 1400, Mississauga, ON L5B 3C3 | 2014-03-09 |
Agroworld Inc. | 1102 - 90 Burnhamthorpe Rd West, Mississauga, ON L5B 3C3 | 2002-09-23 |
Sino-forest Corporation | 90 Burnhamthorpe Road, Suite 1208, Mississauga, ON L5B 3C3 | |
Find all corporations in postal code L5B 3C3 |
Name | Address |
---|---|
Muhammad Kapadia | 4711 Yonge Street, 10th Floor, North York ON M2N 5M4, Canada |
City | Mississauga |
Post Code | L5B 3C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Over The Edge Consulting Services Inc. | 21 Fairfield Crescent, Montreal, QC H4X 1R5 | 1996-11-18 |
Edge Logistics Inc. | 180 Attwell Drive, Suite 600, Toronto, ON M9W 6A9 | 2003-03-17 |
Edge Data Centers Inc. | 32 Rue De Levens, Gatineau, QC J8V 0B4 | 2019-05-28 |
Edge of Command Inc. | 4000 St-ambroise Suite 260, Montreal, QC H4C 2C7 | 2012-09-26 |
Ez Edge Tools Inc. | 4810 Jean Talon West, Suite 418, Montreal, QC H4P 2N5 | 2004-06-09 |
Next Edge Technologie Inc. | 1001, Rue Lenoir, C-215, Montreal, QC H4C 2Z6 | 2016-06-09 |
Edge To Edge Laminates Inc. | 107 Telson Road, Markham, ON L3R 1E4 | 1987-03-09 |
R3 Edge Solutions Inc. | 580 Boul. Samson, Laval, QC H7X 1J6 | 2011-08-17 |
Investors' Guarantee Fund, Inc. (ig-fund) | 3153 Aristocrates, Laval, QC H7E 5H4 | 2009-02-16 |
Edge 2 Edge Logistics Inc. | 49 Gemstone Cove, Winnipeg, MB R2P 1M2 | 2013-10-28 |
Please provide details on Fund Services Edge 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |