Datacore Fund Services Inc.
Services aux Fonds Datacore Inc.

Address: 70 University Avenue, Suite 350, Toronto, ON M5J 2M4

Datacore Fund Services Inc. (Corporation# 3516636) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 30, 1998.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 70 University Avenue
City TORONTO
Province ON
Postal Code M5J 2M4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2M4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Datacore Fund Services 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.