A.M.I. GROWTHCAP INC. (Corporation# 1292552) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 26, 1982.
Corporation ID | 1292552 |
Business Number | 120029483 |
Corporation Name | A.M.I. GROWTHCAP INC. |
Registered Office Address |
26 Wellington Street East Suite 800 Toronto ON M5E 1S2 |
Incorporation Date | 1982-03-26 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
Robert Ritchie | 1201-278 Bloor Street East, Toronto ON M4W 3M4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-03-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-03-25 | 1982-03-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2000-04-26 | current | 26 Wellington Street East, Suite 800, Toronto, ON M5E 1S2 |
Address | 1982-03-26 | 2000-04-26 | 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 |
Name | 1982-03-26 | current | A.M.I. GROWTHCAP INC. |
Status | 2016-10-26 | current | Active / Actif |
Status | 2016-08-24 | 2016-10-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2014-12-30 | 2016-08-24 | Active / Actif |
Status | 2014-09-04 | 2014-12-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-08-16 | 2014-09-04 | Active / Actif |
Status | 2011-08-16 | 2011-08-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2008-04-01 | 2011-08-16 | Active / Actif |
Status | 2008-03-13 | 2008-04-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2005-09-29 | 2008-03-13 | Active / Actif |
Status | 2005-09-19 | 2005-09-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1982-03-26 | 2005-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-03-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-12-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Garyton Investment Management Inc. | 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 | 1980-06-09 |
Church Street Financial Corporation | 26 Wellington Street East, 9th Floor, Toronto, ON M5E 1S2 | 1986-09-04 |
Penmans Apparel Inc. | 26 Wellington Street East, Suite 600, Toronto, AB M5E 1S2 | 1986-12-31 |
Van Raalte Canada Inc. | 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2 | |
Corporation De Gestion D'investissements Cibc | 26 Wellington Street East, Toronto, ON M5E 1S2 | 1989-07-24 |
Ipecon Investment Policy Economics Inc. | 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 | 1980-08-21 |
172026 Canada Inc. | 26 Wellington Street East, Suite 910, Toronto, ON M5E 1S2 | 1990-01-18 |
T.a.g. Apparel Group Inc. | 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2 | 1984-07-05 |
Groupe D'investissements Abramco Inc. | 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2 | 1984-07-05 |
156682 Canada Inc. | 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2 | 1987-01-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
134174 Canada Inc. | 2600 Wellington Street East, Toronto, ON M5E 1S2 | 1984-07-16 |
Spicer Macgillivray Associates Inc. | 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 | 1971-10-15 |
Greenstone Resources Ltd. | 26 Wellington St. E., Suite 910, Toronto, ON M5E 1S2 | |
Ami Associes Inc. | 26 Wellington St. E., Suite 900, Toronto, ON M5E 1S2 | |
Lcl Navigation Internatnional Holdings Inc. | 26 Wellington East, Suite 604, Toronto, ON M5E 1S2 | 1998-06-11 |
99205 Canada Inc. | 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 | 1980-07-03 |
Controlled Interval Scheduling Canada Inc. | 26 Wellington St. East, Suite 600, Toronto, ON M5E 1S2 | 1978-09-08 |
Spicer Macgillivray Inc. | 26 Wellington St. East, Suite 1200, Toronto, BC M5E 1S2 | 1980-12-05 |
128927 Canada Inc. | 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 | 1983-12-19 |
128926 Canada Inc. | 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 | 1983-12-19 |
Find all corporations in postal code M5E1S2 |
Name | Address |
---|---|
Robert Ritchie | 1201-278 Bloor Street East, Toronto ON M4W 3M4, Canada |
Please comment or provide details below to improve the information on A.M.I. GROWTHCAP 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.