Fund Services Edge Inc.

Address:
90 Burnhamthorpe Road West, 14th Floor, Mississauga, ON L5B 3C3

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 Overview

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

Directors

Director Name Director Address
Muhammad Kapadia 4711 Yonge Street, 10th Floor, North York ON M2N 5M4, Canada

Corporation History

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

Activities

Date Activity Details
2016-02-24 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 90 Burnhamthorpe Road West
City Mississauga
Province ON
Postal Code L5B 3C3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Muhammad Kapadia 4711 Yonge Street, 10th Floor, North York ON M2N 5M4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 3C3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches