Development Finance Institute Canada (DFIC) Inc.
Institut de financement du dГ©veloppement Canada (IFDC) Inc.

Address: 1 Place Ville Marie, Suite 2950, MontrГ©al, QC H3B 2B6

Development Finance Institute Canada (DFIC) Inc. (Corporation# 10406732) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 14, 2017.

Corporation Overview

Corporation ID 10406732
Business Number 794283689
Corporation Name Development Finance Institute Canada (DFIC) Inc.
Institut de financement du dГ©veloppement Canada (IFDC) Inc.
Registered Office Address 1 Place Ville Marie, Suite 2950
MontrГ©al
QC H3B 2B6
Incorporation Date 2017-09-14
Corporation Status Active / Actif
Number of Directors 1 - 13

Directors

Director Name Director Address
Alzbeta Klein 150 Slater Street, Ottawa ON K1P 5M8, Canada
Karna Gupta 150 Slater Street, Ottawa ON K1A 1K3, Canada
Karen MacWilliam 150 Slater Street, Ottawa ON K1A 1K3, Canada
Pierre Boivin 150 Slater Street, Ottawa ON K1A 1K3, Canada
Pierre Matuszewski 150 Slater Street, Ottawa ON K1A 1K3, Canada
Anne Gaboury 150 Slater Street, Ottawa ON K1A 1K3, Canada
Albert Essien 150 Slater Street, Ottawa ON K1A 1K3, Canada
Mairead Lavery 150 Slater Street, Ottawa ON K1A 1K3, Canada
Lori Kerr 150 Slater Street, Ottawa ON K1A 1K3, Canada
Guillermo E. Rishchynski 150 Slater Street, Ottawa ON K1A 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-09-25 current 1 Place Ville Marie, Suite 2950, MontrГ©al, QC H3B 2B6
Address 2017-09-14 2018-09-25 800 Victoria Square, Suite 4520, MontrГ©al, QC H4Z 1A1
Name 2017-09-14 current Development Finance Institute Canada (DFIC) Inc.
Name 2017-09-14 current Institut de financement du dГ©veloppement Canada (IFDC) Inc.
Status 2017-09-14 current Active / Actif

Activities

Date Activity Details
2017-09-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Place Ville Marie, Suite 2950
City MontrГ©al
Province QC
Postal Code H3B 2B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Covemin Silver Corporation 1670-1, Place Ville-marie, MontrГ©al, QC H3B 2B6 2016-02-23
8934541 Canada Inc. The Royal Bank of Canada Building, 1615-1 Place Ville Marie, Montreal, QC H3B 2B6 2014-06-24
3262561 Canada Inc. 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1996-05-24
Palos Capital Corporation 1 Place Ville-marie, #1670, Montreal, QC H3B 2B6 1998-02-20
Corporation Mariculture Global 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 1998-10-20
Immeubles Kadina Ltee 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1976-09-30
Corporation Ttev Holdings Ltee 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1973-12-05
The Marleau Capital Corporation Inc. 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 2005-06-06
Murpheus Holdings Inc. 1 Place Ville Marie, Suite 1670, Montreal, QC H3B 2B6 2005-05-24
Bratt Fremeth Star & Associates Ltd. 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1976-04-22
Find all corporations in postal code H3B 2B6

Corporation Directors

Name Address
Alzbeta Klein 150 Slater Street, Ottawa ON K1P 5M8, Canada
Karna Gupta 150 Slater Street, Ottawa ON K1A 1K3, Canada
Karen MacWilliam 150 Slater Street, Ottawa ON K1A 1K3, Canada
Pierre Boivin 150 Slater Street, Ottawa ON K1A 1K3, Canada
Pierre Matuszewski 150 Slater Street, Ottawa ON K1A 1K3, Canada
Anne Gaboury 150 Slater Street, Ottawa ON K1A 1K3, Canada
Albert Essien 150 Slater Street, Ottawa ON K1A 1K3, Canada
Mairead Lavery 150 Slater Street, Ottawa ON K1A 1K3, Canada
Lori Kerr 150 Slater Street, Ottawa ON K1A 1K3, Canada
Guillermo E. Rishchynski 150 Slater Street, Ottawa ON K1A 1K3, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 2B6

Similar businesses

Corporation Name Office Address Incorporation
Institute for Rehabilitation Research and Development 1504-505 Smyth Road, Ottawa, ON K1H 8M2 2000-08-17
L'institut De DÉveloppement Urbain Du QuÉbec 2115-1010 Rue De La Gauchetière Ouest, Montréal, QC H3B 2N2 1987-08-25
Institut Sud-atlantique De DÉveloppement "isad" 1200 Blvd. Orleans, Gloucester, ON K1C 2W1 1999-02-15
Institut Canadien Pour La Formation Et Le DÉveloppement Autochtones 1455 De Maisonneuve West, Montreal, QC H3G 1M8 1994-12-08
The Canadian Institute for The Study of Child Development 3500 De Maisonneuve Boulevard West, Suite 900, Montreal, QC H3Z 3C1 2000-03-07
Canadian Institute for Knowledge Development On Middle East and Africa 57 Rue De Pergame, Gatineau, QC J9J 1K2 2017-09-29
Institut International Du DÉveloppement Durable 111 Lombard Avenue, Suite 325, Winnipeg, MB R3B 0T4 1990-03-15
Institute for The Development of Democracy and Media (iddm) 730, Rue Mceachran, Outremont, QC H2V 3C7 1994-10-07
The Canadian Institute for The Development of Uruguayan Culture Inc. 106 Sheldrake Court, Brampton, ON L6Y 2W9 2008-01-15
I.r.c.d. The Institute for Research, Communication and Development 630, Sherbrooke Street West, Suite 400, Montreal, QC H3A 1E4 1987-11-04

Improve Information

Please comment or provide details below to improve the information on Development Finance Institute Canada (DFIC) Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.