Difference Capital Financial Inc. (Corporation# 113514) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 1972.
Corporation ID | 113514 |
Business Number | 136350097 |
Corporation Name | Difference Capital Financial Inc. |
Registered Office Address |
365 Bay Street, Suite 800 Toronto ON M5H 2V1 |
Incorporation Date | 1972-01-14 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 3 - 19 |
Director Name | Director Address |
---|---|
MICHAEL WEKERLE | 15 Doncrest Drive, Thornhill ON L3T 4P6, Canada |
John Wayne Gudbranson | 6152 Westwater Crescent, Orleans ON K1W 1E1, Canada |
Kees Van Winter | 253 Dunvegan Road, Toronto ON M5P 2P5, Canada |
Corey Delaney | 40 Livingstone Crescent, Cambridge ON N3H 5S7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-11-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-11-18 | 1979-11-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1972-01-14 | 1979-11-18 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 2016-12-09 | current | 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 |
Address | 2016-12-06 | 2016-12-09 | 200 Front Street West, Suite 2506, Toronto, ON M5V 3L1 |
Address | 2012-12-07 | 2016-12-06 | 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 |
Address | 2008-02-07 | 2012-12-07 | 220 Bay St, Suite 1500, Toronto, ON M5J 2W4 |
Address | 2004-10-19 | 2008-02-07 | 200 Bay St, Suite 3800, Toronto, ON M5J 2Z4 |
Address | 2003-04-30 | 2004-10-19 | 77 King Street West, Suite 2100, Toronto, ON M5K 1H1 |
Address | 2001-04-25 | 2003-04-30 | 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 |
Address | 1972-01-14 | 2001-04-25 | 88 University Avenue, Suite 904, Toronto, ON M5J 1T6 |
Name | 2013-06-13 | current | Difference Capital Financial Inc. |
Name | 2012-05-28 | 2013-06-13 | DIFFERENCE CAPITAL FUNDING INC. |
Name | 1999-06-30 | 2012-05-28 | TRINORTH CAPITAL INC. |
Name | 1993-10-29 | 1999-06-30 | SOUTH CHINA INDUSTRIES (CANADA) INC. |
Name | 1988-02-18 | 1993-10-29 | CONSOLIDATED TONKA RESOURCES INC. |
Name | 1983-05-04 | 1988-02-18 | TONKA RESOURCES INC. |
Name | 1972-08-17 | 1983-05-04 | NATALMA MINES LIMITED |
Name | 1972-01-14 | 1972-08-17 | ESKIMO INTERNATIONAL RESOURCES LIMITED |
Status | 2019-06-20 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2019-06-18 | 2019-06-20 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1989-05-11 | 2019-06-18 | Active / Actif |
Status | 1989-03-03 | 1989-05-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2019-06-20 | Amendment / Modification | Section: 27 |
2019-06-20 | Discontinuance / Changement de rГ©gime | Jurisdiction: British Columbia / Colombie-Britannique |
2016-12-01 | Amendment / Modification | Section: 178 |
2013-06-13 | Amendment / Modification |
Name Changed. Section: 178 |
2012-05-28 | Amendment / Modification |
Name Changed. Section: 178 |
1999-06-30 | Amendment / Modification | Name Changed. |
1979-11-19 | Continuance (Act) / Prorogation (Loi) | |
1972-01-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-06-27 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2017 | 2017-06-28 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2016 | 2016-06-01 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Investissements Bearly Made II LtÉe | 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 | |
Epals Classroom Exchange Inc. | 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 | 1999-09-01 |
6760732 Canada Inc. | 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 | 2007-04-25 |
6760741 Canada Inc. | 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 | 2007-04-25 |
Arc Nickel Canada Inc. | 365 Bay Street, Suite 800, Wildeboer Dellelce Place, Toronto, ON M5H 2V1 | 2007-06-20 |
7031912 Canada Inc. | 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 | 2008-08-22 |
7041250 Canada Inc. | 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 | 2008-09-09 |
647207 B.c. Ltd | 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 | |
Smart Casing Inc. | 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 | 2011-10-03 |
Cheese Education Guild Inc. | 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 | 2012-02-08 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bay Street Litigation Chambers Law Corporation | Suite 501, 365 Bay Street, Toronto, ON M5H 2V1 | 2019-03-03 |
11273396 Canada Inc. | 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 | 2019-02-27 |
The Dogs 2018 Inc. | 365 Bay Street, #805, Toronto, ON M5H 2V1 | 2018-02-01 |
Finhub Acquisition Inc. | 400-365 Bay Street, Toronto, ON M5H 2V1 | 2016-11-23 |
Wd Sports and Entertainment Inc. | 365 Bay Street, Suite 809, Toronto, ON M5H 2V1 | 2016-01-18 |
Allevio Holdings Inc. | 800-365 Bay Street, Toronto, ON M5H 2V1 | 2011-12-30 |
Redhill Mining Canada Ltd. | Suite 400, 365 Bay Street, Toronto, ON M5H 2V1 | 2011-06-20 |
Rej Corporate Advancement Inc. | Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 | 2009-01-16 |
The Michael J. Fox Foundation for Parkinson's Research | 365 Bay St. Suite 800, Toronto, ON M5H 2V1 | 2008-10-29 |
Executive Risk Governance Advisors Ltd. | 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1 | 2006-12-15 |
Find all corporations in postal code M5H 2V1 |
Name | Address |
---|---|
MICHAEL WEKERLE | 15 Doncrest Drive, Thornhill ON L3T 4P6, Canada |
John Wayne Gudbranson | 6152 Westwater Crescent, Orleans ON K1W 1E1, Canada |
Kees Van Winter | 253 Dunvegan Road, Toronto ON M5P 2P5, Canada |
Corey Delaney | 40 Livingstone Crescent, Cambridge ON N3H 5S7, Canada |
City | TORONTO |
Post Code | M5H 2V1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rotin Et Osier La Difference Inc. | 1875 Rue Antonio Barbeau, Laval, QC H7M 4C2 | 1983-08-05 |
"la Difference" Publishing Company Limited. | 238 Elgar Ave., Nun's Island, Verdun, QC H3E 1C8 | 1983-04-06 |
La Difference Restaurants Ltd. | 1255 Boul. Laird, Suite 188, Ville Mont Royal, QC H3P 2T1 | 1979-03-26 |
The Difference Distribution Ltd. | 940 Michelin, Chomedey, QC H7L 5C1 | 1993-09-08 |
Capital Financier Norsky (nfc) Inc. | 2855 Napoleon, Brossard, QC J4Y 2B1 | 1997-12-24 |
Placements De Capital Financier Canadien (c.c.f.m.) Inc. | 609 Granville St, 16th Floor, Vancouver, BC V7Y 1C3 | |
Placements De Capital Financier Canadien (c.c.f.m.) Inc. | 609 Granville Street, 16th Floor, Vancouver, BC V7Y 1C3 | 1987-07-16 |
Corp. FinanciГ€re De Capital Bruxelles | 215 Redfern Avenue, Suite 300, Westmount, QC H3Z 3L5 | 1992-11-09 |
Nvc Capital Services Financiers I Inc. | 3400 Rue De L'Г‰clipse, Bureau 700, Brossard, QC J4Z 0P3 | 2019-11-06 |
Thinking Capital Financial Corporation | 130 Adelaide Street West, Suite 1700, Toronto, ON M5H 3P5 | 2005-11-23 |
Please comment or provide details below to improve the information on Difference Capital Financial Inc..
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.