MIRABAUD ASSET MANAGEMENT (CANADA) INC.

Address: 161 Bay Street, Suite 2706, Toronto, ON M5J 2S1

MIRABAUD ASSET MANAGEMENT (CANADA) INC. (Corporation# 3421031) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 8, 1997.

Corporation Overview

Corporation ID 3421031
Business Number 873961973
Corporation Name MIRABAUD ASSET MANAGEMENT (CANADA) INC.
Registered Office Address 161 Bay Street
Suite 2706
Toronto
ON M5J 2S1
Incorporation Date 1997-10-08
Dissolution Date 2003-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
YVES ERARD 250 SOMERVILLE, MONTRÉAL QC H3L 1A3, Canada
E. JAMES ARNETT 500 AVENUE ROAD, SUITE 1102, TORONTO ON M4V 2J6, Canada
YVES MIRABAUD 49 RUE DE LA TERRASSIÈRE, GENEVA 1207, Switzerland
GEORGES M. PAULEZ 1370 DUMFRIES AVE, TOWN OF MOUNT ROYAL QC H3L 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-10-07 1997-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-06-19 current 161 Bay Street, Suite 2706, Toronto, ON M5J 2S1
Address 2002-01-18 2002-06-19 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1
Address 1997-10-08 2002-01-18 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Name 2002-02-01 current MIRABAUD ASSET MANAGEMENT (CANADA) INC.
Name 1997-10-08 2002-02-01 INVESTISSEMENTS MIRABAUD (CANADA) INC.
Name 1997-10-08 2002-02-01 MIRABAUD INVESTMENTS (CANADA) INC.
Status 2003-12-18 current Dissolved / Dissoute
Status 1997-10-08 2003-12-18 Active / Actif

Activities

Date Activity Details
2003-12-18 Dissolution Section: 210
2002-02-01 Amendment / Modification Name Changed.
1997-10-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-12-04 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 161 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lsg Groupe De Services De Location Inc. 161 Bay Street, Suite 3600, Toronto, ON M5J 2S1 1991-03-07
3244521 Canada Inc. 161 Bay Street, Suite 3700 P.o. Box 212, Toronto, ON M5J 2S1 1996-03-26
Sierra Metals Inc. 161 Bay Street, Suite 4260, Toronto, ON M5J 2S1 1996-04-11
Canadian Development and Marketing Corporation 161 Bay Street, P.o. Box 508, Bce Place, Suite 2713, Toronto, ON M5J 2S1
Placer Dome (era) Ltd. 161 Bay Street, Suite 3700 P.o. Box: 212, Toronto, ON M5J 2S1 1996-10-08
Placer Dome International Limited 161 Bay Street, Suite 3700 P.o. Box: 212, Toronto, ON M5J 2S1 1997-11-26
Sedgwick Group Canada 1997 Inc. 161 Bay Street, Suite 1400 Bce Place, Canada Trust Twr., Toronto, ON M5J 2S4 1997-12-16
Albert Willcox & Co. of Canada Ltd. 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4 1958-01-21
Societe Dover (canada) Limitee 161 Bay Street, 27th Floor P.o.box 508, Toronto, ON M5J 2S1
United Rentals of Western Canada, Inc. 161 Bay Street, Suite 3900, Toronto, ON M5J 2S1 1999-03-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11255266 Canada Corporation 33 Bay St Suite 2812, Toronto, ON M5J 2S1 2019-02-16
Cma Investco Inc. 161 Bay Street, Suite 2617, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-07-31
Iona Cannabis Corp. 4010 - 161 Bay Street, Toronto, ON M5J 2S1 2018-07-13
Tf R&s Canada Ltd. 161 Bay Street, Suite 4535, Toronto, ON M5J 2S1 2018-05-14
Arch Cares Foundation 161 Bay Street, Suite 2100, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-02-12
10512508 Canada Inc. 161 Bay Street 27th Floor, Toronto, ON M5J 2S1 2017-11-27
Thrivespace Health and Wellness Inc. 2900-161 Bay Street, Toronto, ON M5J 2S1 2017-07-31
Crimson Asset Management Ltd. 161 Bay Street, Suite 2210, Toronto, ON M5J 2S1 2017-07-26
9705708 Canada Ltd. Suite 2430, Td-canada Trust Tower, 161 Bay Street, Toronto, ON M5J 2S1 2016-04-11
9194649 Canada Inc. 161 Bay Street, Suite 5000, Toronto, ON M5J 2S1 2015-02-20
Find all corporations in postal code M5J 2S1

Corporation Directors

Name Address
YVES ERARD 250 SOMERVILLE, MONTRÉAL QC H3L 1A3, Canada
E. JAMES ARNETT 500 AVENUE ROAD, SUITE 1102, TORONTO ON M4V 2J6, Canada
YVES MIRABAUD 49 RUE DE LA TERRASSIÈRE, GENEVA 1207, Switzerland
GEORGES M. PAULEZ 1370 DUMFRIES AVE, TOWN OF MOUNT ROYAL QC H3L 1A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2S1
Category asset management
Category + City asset management + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
B.g. Asset Management Inc. 6435 Northwest Drive, Mississauga, ON L4V 1K2
Jovian Asset Management Inc. 26, Wellington Street East, Suite 920, Toronto, ON M5E 1S2
Pangaea Asset Management Inc. 10 King Street East, Suite 801, Toronto, ON M5C 1C3
Social Asset Management Inc. Unit 210, 10359 104 St, Edmonton, AB T5J 1B8
Timbercreek Asset Management Inc. 25 Price Street, Toronto, ON M4W 1Z1
Ncm Asset Management Ltd. 815 8th Avenue S.w., Suite 600, Calgary, AB T2P 3P2
Canada National Asset Management Ltd. 93 Elm Ave, Toronto, ON M4W 1N9 2018-09-26
Canada Maple Asset Management Inc. 68 Summeridge Dr., Thornhill, ON L4J 8T3 2016-06-06
Mid Canada Asset Management Corp. 148 Gold Street, Sudbury, ON P3E 5Z3 2002-07-23
Creative Asset Management of Canada Inc. 648 Ossington Avenue, Toronto, ON M6G 3T7 2017-08-04

Improve Information

Please comment or provide details below to improve the information on MIRABAUD ASSET MANAGEMENT (CANADA) 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.