JFNICK INC. (Corporation# 3556379) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 20, 1998.
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 |
Director Name | Director Address |
---|---|
NANCI M. NICKERSON | 6-210 B AVENUE RD., TORONTO ON M5R 2J4, Canada |
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 |
Date | Activity | Details |
---|---|---|
2000-07-06 | Dissolution | Section: 210 |
1998-11-20 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
NANCI M. NICKERSON | 6-210 B AVENUE RD., TORONTO ON M5R 2J4, Canada |
Please comment or provide details below to improve the information on JFNICK 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.