MIRABAUD ASSET MANAGEMENT (CANADA) INC. (Corporation# 3421031) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 8, 1997.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2003-12-18 | Dissolution | Section: 210 |
2002-02-01 | Amendment / Modification | Name Changed. |
1997-10-08 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5J 2S1 |
Category | asset management |
Category + City | asset management + TORONTO |
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 |
Please comment or provide details below to improve the information on MIRABAUD ASSET MANAGEMENT (CANADA) 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.