New Blue Ontario Fund

Address: 20 Holly Street, Suite 300, Toronto, ON M4S 3B1

New Blue Ontario Fund (Corporation# 12488914) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 11, 2020.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2020-11-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 20 Holly Street
City Toronto
Province ON
Postal Code M4S 3B1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4S 3B1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on New Blue Ontario Fund.

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.