JFNICK INC.

Address: 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2

JFNICK INC. (Corporation# 3556379) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 20, 1998.

Corporation Overview

Corporation ID 3556379
Business Number 878723428
Corporation Name JFNICK INC.
Registered Office Address 79 Wellington Street West
Suite 3000
Toronto
ON M5K 1N2
Incorporation Date 1998-11-20
Dissolution Date 2000-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NANCI M. NICKERSON 6-210 B AVENUE RD., TORONTO ON M5R 2J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-11-19 1998-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-11-20 current 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2
Name 1998-11-20 current JFNICK INC.
Status 2000-07-06 current Dissolved / Dissoute
Status 1998-11-20 2000-07-06 Active / Actif

Activities

Date Activity Details
2000-07-06 Dissolution Section: 210
1998-11-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-04-23 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 79 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Qualex Canada Photofinishing Inc. 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1996-05-16
Domus Legis Endowment Fund 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-11-30
3592201 Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1999-02-24
3158047 Canada Limited 79 Wellington Street West, 8th Floor, Toronto, ON M5K 1N9 1995-06-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
3562069 Canada Limited Aetna Tower, Suite 3000, Toronto, ON M5K 1N2 1998-12-01
3562077 Canada Limited Tor-dom Centre, Suite 3000, Toronto, ON M5K 1N2 1998-12-01
Call-net Networks Inc. Toronto Dom Centre, Suite 3000 Aetna Tower, Toronto, ON M5K 1N2 1997-11-21
3358780 Canada Limited Toronto-domnion Centre, Suite 3000, Toronto, ON M5K 1N2 1997-03-26
London Asset Management Inc. Tor-dominion Centre, Suite 3000, Toronto, ON M5K 1N2 1995-12-07
2993643 Canada Limited Suite 3000 T-d Centre, Toronto, ON M5K 1N2 1994-01-11
2808552 Canada Limited Toronto Dominium Centre, P O Box 270, Toronto, ON M5K 1N2 1992-03-27
500 Miles Off Broadway Inc. 79 Wellington St W Aetna Tw, Suite 3000, Toronto, ON M5K 1N2 1991-11-22
2753448 Canada Limited Ibm Tower, Suite 3000 P.o. 270, Toronto, ON M5K 1N2 1991-09-23
N & A Associates (canada) Limited Torotno Dominion Centre, Suite 3000 Box 270, Toronto, ON M5K 1N2 1990-06-22
Find all corporations in postal code M5K1N2

Corporation Directors

Name Address
NANCI M. NICKERSON 6-210 B AVENUE RD., TORONTO ON M5R 2J4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1N2

Improve Information

Please comment or provide details below to improve the information on JFNICK 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.