New Blue Ontario Fund (Corporation# 12488914) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 11, 2020.
Corporation ID | 12488914 |
Business Number | 700237076 |
Corporation Name | New Blue Ontario Fund |
Registered Office Address |
20 Holly Street Suite 300 Toronto ON M4S 3B1 |
Incorporation Date | 2020-11-11 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Dimitrios (Jim) Karahalios | 252 Abraham Street, Suite 300, Cambridge ON N3H 1H5, Canada |
Helen Shwery | 252 Abraham Street, Cambridge ON N3H 1H5, Canada |
Belinda Karahalios | 252 Abraham Street, Cambridge ON N3H 1H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-11-11 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2020-11-11 | current | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 |
Name | 2020-11-11 | current | New Blue Ontario Fund |
Status | 2020-11-11 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-11-11 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tmpw Canada Inc. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 1995-12-06 |
Les Services Dir-ad Inc. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 1996-06-21 |
O & Q Lachine Inc. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 1997-07-28 |
Legmac Holdings Ltd. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 1970-04-20 |
Sainsbury International Agencies Ltd. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 1954-02-19 |
103168 Canada Inc. | 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 | 1980-12-10 |
128710 Canada Inc. | 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 | 1983-12-07 |
128711 Canada Inc. | 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 | 1983-12-07 |
Hi-rise Communications Inc. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 2003-01-29 |
Strategic Decisions Group Canada Inc. | 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 | 2014-06-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Resolver Complaint Resolution Services Canada Ltd. | 300-20 Holly Street, Toronto, ON M4S 3B1 | 2018-05-25 |
Nolus Corporation | 300-30 Holly Street, Toronto, ON M4S 3B1 | 2017-03-06 |
9501584 Canada Inc. | 20 Holly Street, Suite 207, Toronto, ON M4S 3B1 | 2015-11-06 |
Slidex Canada Inc. | 20 Holly Street Suite 207, Toronto, ON M4S 3B1 | 2015-06-25 |
Ma Healthcare Design Inc. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 2009-08-05 |
The Canadian Association of Naturopathic Doctors | 20 Holly St, Ste 200, Toronto, ON M4S 3B1 | 1955-04-01 |
Les Entreprises Orienco Inc. | 20 Holly Street, Suite 401, Toronto, ON M4S 3B1 | 1979-02-19 |
World Naturopathic Federation | 20 Holly Street, Suite 200, Toronto, ON M4S 3B1 | 2014-11-24 |
Get Lit Reads | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 2017-03-20 |
539 Queen's Quay Residents | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 2017-05-10 |
Find all corporations in postal code M4S 3B1 |
Name | Address |
---|---|
Dimitrios (Jim) Karahalios | 252 Abraham Street, Suite 300, Cambridge ON N3H 1H5, Canada |
Helen Shwery | 252 Abraham Street, Cambridge ON N3H 1H5, Canada |
Belinda Karahalios | 252 Abraham Street, Cambridge ON N3H 1H5, Canada |
City | Toronto |
Post Code | M4S 3B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Alumni Fund of The Second City | 99 Blue Jays Way, Suite 201, Toronto, ON M5V 9G9 | 2008-05-02 |
Investors' Guarantee Fund, Inc. (ig-fund) | 3153 Aristocrates, Laval, QC H7E 5H4 | 2009-02-16 |
Onakawana Education Fund | 40 Woodlee Road, Ontario, ON M4E 2R1 | 2015-12-30 |
Blue Arrow Transport Inc. | 205 - 155 Ontario St. N., Milton, ON L9T 2T2 | 2006-07-18 |
Wend Ontario Advertising Fund Inc. | 240 Wyecroft Road, Oakville, ON L6K 2G7 | 1990-12-27 |
Blue Crane Software Inc. | 9 Nipigon Way, Kanata, Ontario, ON K2M 2E6 | 2006-05-25 |
Blue Sky Software Ltd. | 187 Ontario Street, Po Box 381, Stratford, ON N5A 6T3 | 1979-03-29 |
Phd Studio Ltd. | 38 Blue Jays Way, Toronto, Ontario, Canada, ON M5V 3T2 | 2005-10-20 |
Fairwood Construction Ltd. | 69 Blue Bonnet Dr., Brampton/ontario, ON L6Y 4N3 | 2005-01-16 |
Blue Glove Fund | 6001 St. Margaret's Bay Road, Unit B, St. Margaret's Bay, NS B3Z 2C5 | 2013-07-17 |
Please comment or provide details below to improve the information on New Blue Ontario Fund.
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.