A.M.I. GROWTHCAP INC.

Address: 26 Wellington Street East, Suite 800, Toronto, ON M5E 1S2

A.M.I. GROWTHCAP INC. (Corporation# 1292552) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 26, 1982.

Corporation Overview

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

Directors

Director Name Director Address
Robert Ritchie 1201-278 Bloor Street East, Toronto ON M4W 3M4, Canada

Corporation History

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

Activities

Date Activity Details
1982-03-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 26 WELLINGTON STREET EAST
City TORONTO
Province ON
Postal Code M5E 1S2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Robert Ritchie 1201-278 Bloor Street East, Toronto ON M4W 3M4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1S2

Improve Information

Please comment or provide details below to improve the information on A.M.I. GROWTHCAP 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.