FANEUIL ISG INC. (Corporation# 2982781) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 1993.
Corporation ID | 2982781 |
Business Number | 138912936 |
Corporation Name | FANEUIL ISG INC. |
Registered Office Address |
201 Portage Ave Suite 2200 Winnipeg MB R3B 3L3 |
Incorporation Date | 1993-12-15 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
BRIAN KOURI | 1000 DE LA GAUCHETIERE O. BUR. 3600, MONTREAL QC H3B 4Y7, Canada |
MICHAEL F.B. NESBITT | 1199 WELLINGTON CRESCENT, WINNIPEG MB R3N 0A1, Canada |
JAMES G. OBORNE | 360 MAIN STREET, SUITE 2870, WINNIPEG MB R3C 3Z3, Canada |
JOHN MACDONALD | 39 KINGSWOOD DRIVE, LA SALLE QC R0G 1B0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-12-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1993-12-14 | 1993-12-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1994-02-14 | current | 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 |
Name | 1994-07-14 | current | FANEUIL ISG INC. |
Name | 1994-02-14 | 1994-02-14 | O'BRIEN FANUEIL CANADA LIMITED |
Name | 1993-12-15 | 1994-07-14 | FANEUIL INFORMATION SYSTEMS GROUP LIMITED |
Status | 2002-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1993-12-15 | 2002-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-11-24 | Amendment / Modification | |
1993-12-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2000-08-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-08-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1995-06-28 | 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 |
---|---|---|
2719606 Canada Ltd. | 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 | |
National Aboriginal Youth Awareness Committee (naycac) Inc. | 201 Portage Ave, 18th Floor, Winnipeg, MB R3C 3E7 | 1992-12-04 |
Searle Compucations Inc. | 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 | |
2673674 Manitoba Inc. | 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 | |
Mwg Apparel Corp. | 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 | |
Management Services Ltd. | 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 | |
The B. Manischewitz Company of Canada Ltd. | 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 | 1948-02-13 |
104726 Canada Ltee | 201 Portage Ave, Suite 1106, Winnipeg, MB R3B 3K6 | 1981-02-27 |
157546 Canada Inc. | 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 | |
Fred Martin Agencies (1985) Inc. | 201 Portage Ave, Suite 3100, Winnipeg, MB R3B 3L7 | 1985-04-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada-russia Resource Corporation | 2200 -201 Portage Ave., Winnipeg, MB R3B 3L3 | 1997-01-15 |
Kitschy Kool Ltd. | 202 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 | 1986-03-25 |
Bromley Holdings Alberta Ltd. | 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 | |
Vaw Systems Ltd. | 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 | 1980-01-15 |
North Associes Quebec Inc. | 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 | 1980-01-02 |
Zeon Construction Group Ltd. | 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 | 1976-10-28 |
Crosscomm Consulting Group Inc. | 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 | 1991-02-27 |
2719550 Canada Ltd. | 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 | |
2719576 Canada Ltd. | 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 | |
2719592 Canada Ltd. | 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 | |
Find all corporations in postal code R3B3L3 |
Name | Address |
---|---|
BRIAN KOURI | 1000 DE LA GAUCHETIERE O. BUR. 3600, MONTREAL QC H3B 4Y7, Canada |
MICHAEL F.B. NESBITT | 1199 WELLINGTON CRESCENT, WINNIPEG MB R3N 0A1, Canada |
JAMES G. OBORNE | 360 MAIN STREET, SUITE 2870, WINNIPEG MB R3C 3Z3, Canada |
JOHN MACDONALD | 39 KINGSWOOD DRIVE, LA SALLE QC R0G 1B0, Canada |
City | WINNIPEG |
Post Code | R3B3L3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Air-ref Inc. | 7425 Faneuil, Charlesbourg Est, QC G1H 6R2 | 1979-05-07 |
The Faneuil Group Inc. | 330 St. Mary Ave., Ste 620, Winnipeg, MB R3C 3Z5 | 2001-02-07 |
Faneuil Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2012-01-05 |
Foulards Stratus Inc. | 7617 Avenue Faneuil, Charlesbourg, QC G1H 6R2 | 1984-08-24 |
I.m.e. Construction Machineries Inc. | 7329 Rue Faneuil, Charlesbourg, QC G1H 6R3 | 1980-10-15 |
Please comment or provide details below to improve the information on FANEUIL ISG 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.