Datacore Fund Services Inc. (Corporation# 3516636) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 30, 1998.
Corporation ID | 3516636 |
Business Number | 888873429 |
Corporation Name |
Datacore Fund Services Inc. Services aux Fonds Datacore Inc. |
Registered Office Address |
70 University Avenue Suite 350 Toronto ON M5J 2M4 |
Incorporation Date | 1998-07-30 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 8 |
Director Name | Director Address |
---|---|
Naveen Kumar | 888 Yonge Street, Toronto ON M4W 2J2, Canada |
Adriana Arevalo | 300 Mill Road, Suite A35, Etobicoke ON M9C 4W7, Canada |
Dwarka Lakhan | 69 Romeo Crescent, Woodbridge ON L4L 7A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-07-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-07-29 | 1998-07-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-06-08 | current | 70 University Avenue, Suite 350, Toronto, ON M5J 2M4 |
Address | 2011-04-04 | 2016-06-08 | 100 Wellington St. West, Suite #2203, Box 231, Toronto, ON M5K 1J3 |
Address | 2009-01-02 | 2011-04-04 | 350 Bay Street, Suite 1300, Toronto, ON M5H 2S6 |
Address | 2005-12-20 | 2009-01-02 | 42 Wellington Ave. E., 3rd Floor, Toronto, ON M5E 1C7 |
Address | 2000-08-22 | 2005-12-20 | 1310 Greene Avenue, Suite 800, Westmount, QC H3Z 2B2 |
Address | 1998-07-30 | 2000-08-22 | 4141 Sherbrooke St West, Suite 240, Westmount, QC H3Z 1B8 |
Name | 2012-06-25 | current | Datacore Fund Services Inc. |
Name | 2012-06-25 | current | Services aux Fonds Datacore Inc. |
Name | 2004-11-12 | 2012-06-25 | KEIDATA BACK OFFICE SOLUTIONS INC. |
Name | 2004-11-12 | 2012-06-25 | SOLUTIONS KEIDATA BACK OFFICE INC. |
Name | 1998-07-30 | 2004-11-12 | SYSTEMES FINANCIERS ORBIT INC. |
Name | 1998-07-30 | 2004-11-12 | ORBIT FINANCIAL SYSTEMS INC. |
Status | 2016-01-15 | current | Active / Actif |
Status | 2015-12-24 | 2016-01-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2015-01-19 | 2015-12-24 | Active / Actif |
Status | 2015-01-06 | 2015-01-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1998-07-30 | 2015-01-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-06-25 | Amendment / Modification |
Name Changed. Section: 178 |
2005-12-20 | Amendment / Modification | RO Changed. |
2004-11-12 | Amendment / Modification | Name Changed. |
1998-07-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-07-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-04-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-13 | 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 |
---|---|---|
Hireright Canada Corporation | 70 University Avenue, Suite 710, Toronto, ON M5J 2M4 | 1991-12-13 |
R. J. Toole Financial Limited | 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 | 1998-11-03 |
Creststreet 2000 General Partner Limited | 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 | 1999-10-07 |
Creststreet Resource Management Limited | 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 | 1999-10-07 |
Creststreet Capital Corporation | 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 | 1999-12-31 |
3731103 Canada Limited | 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 | 2000-03-14 |
Northern Rivers Capital Management Inc. | 70 University Avenue, Suite 1200, Toronto, ON M5J 2M4 | 2001-04-26 |
Mondow (9) Inc. | 70 University Avenue, Suite 1200, Toronto, ON M5J 2M4 | 2002-04-26 |
Saxon Funds Management Limited | 70 University Avenue, Suite 1100, P.o. Box 20, Toronto, ON M5J 2M4 | 2003-07-31 |
Gft Canada Inc. | 70 University Avenue, Suite 1460, Toronto, ON M5J 2M4 | 2011-05-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cruzzer Consulting Ltd. | 300-70 University Ave, Toronto, ON M5J 2M4 | 2012-04-30 |
Acuityads Holdings Inc. | 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 | 2011-06-28 |
4018257 Canada Inc. | Suite 400, 70 University Avenue, Toronto, ON M5J 2M4 | 2002-02-26 |
Howson Tattersall Investment Counsel Limited | 70 University Avenue, Suite 1100, P.o. Box 20, Toronto, ON M5J 2M4 | 2001-05-14 |
Enterprise Canada Insurance Services Limited | 70 University Ave., 2nd Fl., Toronto, ON M5J 2M4 | 2000-02-01 |
Jones Brown Group Inc. | 70 University Avenue, Suite 1200, Toronto, ON M5J 2M4 | |
Cunningham Lindsey Canada Limited | 70 University Ave, Suite 1000, Toronto, ON M5J 2M4 | |
Cunningham Lindsey Group Inc. | 70 University Ave, Suite 1000, Toronto, ON M5J 2M4 | |
Howson Tattersall Private Asset Management Inc. | 70 University Avenue, Suite 1100, P.o. Box 20, Toronto, ON M5J 2M4 | 2003-07-31 |
Emkiro Inc. | 70 University Avenue, Suite 120, Toronto, ON M5J 2M4 | 2004-11-03 |
Find all corporations in postal code M5J 2M4 |
Name | Address |
---|---|
Naveen Kumar | 888 Yonge Street, Toronto ON M4W 2J2, Canada |
Adriana Arevalo | 300 Mill Road, Suite A35, Etobicoke ON M9C 4W7, Canada |
Dwarka Lakhan | 69 Romeo Crescent, Woodbridge ON L4L 7A1, Canada |
City | TORONTO |
Post Code | M5J 2M4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Datacore Software Canada Corporation | 7500 Highway 27, Unit #13, Suite 200, Vaughan, ON L4H 0J2 | 2011-01-20 |
Services De Fonds De Placements Ct Inc. | 161 Bay Street, 3rd Floor, Toronto, ON M5J 2T2 | 1987-01-23 |
Maples Fund Services (canada) Inc. | 2000 Mcgill College Avenue, Suite 2050, MontrГ©al, QC H3A 3H3 | 2009-05-19 |
Gestion De Fonds United Services Advisors Inc. | 2638 Allard Street, Montreal, QC H4E 2L6 | 1995-09-06 |
Le Fonds Charlotte Birchard De Formation Aux Services De Garde A L'enfance | 323 Chapel Street, Ottawa, ON K1N 7Z2 | 1989-10-05 |
Mamgmt Fund Services Ltd. | 219 St.leonards Ave., Toronto, ON M4N 1K8 | 2007-06-12 |
Fonds X Mp Fund | 445 Dool Road, R.r. 2, Oxford Station, ON K0G 1T0 | 1998-12-22 |
Fonds Gb | 3500-1000 De La Gauchetiere Ouest, Montreal, QC H3B 4W5 | 2012-01-23 |
The Rdj Fund | 1000 De La GauchetiГЁre Ouest, Suite 200, MontrГ©al, QC H3B 4W5 | 2014-02-07 |
Equality Fund | 600 - 123 Slater Street, Ottawa, ON K1P 5H2 | 1977-07-22 |
Please comment or provide details below to improve the information on Datacore Fund Services 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.