Fund Forward Capital Inc.

Address:
1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5

Fund Forward Capital Inc. is a business entity registered at Corporations Canada, with entity identifier is 9922814. The registration start date is September 27, 2016. The current status is Active.

Corporation Overview

Corporation ID 9922814
Business Number 749482121
Corporation Name Fund Forward Capital Inc.
Fonds vers l'avant Capital Inc.
Registered Office Address 1000 De La Gauchetière Street West
Suite 2100
Montréal
QC H3B 4W5
Incorporation Date 2016-09-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
André Laurin 4145 Blueridge Crescent, Apt. 11, Montréal QC H3H 1S7, Canada
Wayne Miller 125 Northview Street, Montréal QC H9B 3J6, Canada
Ian Wooden 5500 Borden Avenue, Apt. 807, Côte Saint-Luc QC H4V 2T4, Canada
Yohan Perez 5616 Sir Winston Churchill Avenue, Côte Saint-Luc QC H4W 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-27 current 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5
Name 2016-09-27 current Fund Forward Capital Inc.
Name 2016-09-27 current Fonds vers l'avant Capital Inc.
Status 2020-03-04 current Active / Actif
Status 2020-02-25 2020-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-09-27 2020-02-25 Active / Actif

Activities

Date Activity Details
2016-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 de La Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
André Laurin 4145 Blueridge Crescent, Apt. 11, Montréal QC H3H 1S7, Canada
Wayne Miller 125 Northview Street, Montréal QC H9B 3J6, Canada
Ian Wooden 5500 Borden Avenue, Apt. 807, Côte Saint-Luc QC H4V 2T4, Canada
Yohan Perez 5616 Sir Winston Churchill Avenue, Côte Saint-Luc QC H4W 2V9, Canada

Entities with the same directors

Name Director Name Director Address
BrainBank Inc. André Laurin 455 Boulevard Fénelon, Suite 106, Dorval QC H9S 5T8, Canada
9343776 CANADA INC. André Laurin 11-4145 Blueridge Cres, Montréal QC H3H 1S7, Canada
Scaffold AI Inc. André Laurin 11-4145 Blueridge Crescent, Montreal QC H3H 1S7, Canada
SYSTEMES ELECTRONIQUES TECHNODA INC. · TECHNODA ELECTRONIC SYSTEMS INC. ANDRÉ LAURIN 1255 DE GRANVILLE, BOUCHERVILLE QC J7A 1J8, Canada
THIS CAMP ROCKS INC. IAN WOODEN 385, GROSVENOR AVENUE, WESTMOUNT QC H3Z 2M3, Canada
9449566 CANADA INC. Ian Wooden 5500 Borden Avenue, Apt. 807, Côte Saint-Luc QC H4V 2T4, Canada
IJW MANAGEMENT INC. IAN WOODEN 385, GROSVENOR AVENUE, WESTMOUNT QC H3Z 2M3, Canada
IC EXCELLENT VENTURES INC. Ian Wooden 5500 Borden Avenue, Apt. 807, Côte-Saint-Luc QC H4V 2T4, Canada
FIRST CANADIAN MERGERS & ACQUISITIONS INC. WAYNE MILLER 3460 PEEL APT 1902, MONTREAL QC H3A 2M1, Canada
CANADA TELECOM NETWORK INC. WAYNE MILLER 6897 COTE ST-LUC, APT. 502, MONTREAL QC H4V 2Z1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Fiera Capital Fund Management Inc. 1 Adelaide Street East, Suite 600, Toronto, ON M5C 2V9
CommanditÉ Fonds Centria Capital Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2002-12-27
Fonds De Capital Protege Moneylogic Inc. 161 Bay St, Suite 3630 Box 702, Toronto, ON M5J 2S1 1989-01-13
Le Fonds D'investissement RÉa II Fiera Capital Inc. 1501, Avenue Mcgill College, Bureau 800, Montréal, QC H3A 3M8 1992-02-20
Le Fonds De Revenu Et Capital Canivest Limitee 145 King St West, Floor 26, Toronto, MB M5H 2P9 1967-07-17
CommanditÉ Fonds Finalta Capital Inc. 1002 Rue Sherbrooke Ouest, Suite 1550, Montréal, QC H3A 3L6 2012-02-27
Seville Capital Equity Jv Fund II Gp Inc. 681 William, Montréal, QC H3C 0T9 2016-01-29
Seville Capital Equity Jv Fund IIi Gp Inc. 681, Rue William, Montréal, QC H3C 0T9 2017-08-30
CommanditÉ Fonds De DÉmarrage Centria Capital Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2008-03-19
Echo Capital Fund I Inc. 2160, Rue De La Montagne, Bureau 700, Montréal, QC H3G 2T3 2007-08-06

Improve Information

Please provide details on Fund Forward Capital 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