DOMUS LEGIS ENDOWMENT FUND (Corporation# 3561178) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1998.
Corporation ID | 3561178 |
Business Number | 869881136 |
Corporation Name | DOMUS LEGIS ENDOWMENT FUND |
Registered Office Address |
79 Wellington Street West Suite 3000 Toronto ON M5K 1N2 |
Incorporation Date | 1998-11-30 |
Dissolution Date | 2015-04-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
PAUL DUFAYS | 222 SHAW STREET, TORONTO ON M6J 2T8, Canada |
DAVID SEVILLE | 607 HURON STREET, APT. 2, TORONTO ON M5R 2R8, Canada |
SEAN STEVENS | 43 LONGBOAT AVENUE, TORONTO ON M5A 4C9, Canada |
JENNIFER SOWARD | 31 JOICEY BOULEVARD, TORONTO ON M5M 2S8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-11-30 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-11-29 | 1998-11-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1998-11-30 | current | 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 |
Name | 1998-11-30 | current | DOMUS LEGIS ENDOWMENT FUND |
Status | 2015-04-25 | current | Dissolved / Dissoute |
Status | 2014-11-26 | 2015-04-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2013-12-13 | 2014-11-26 | Active / Actif |
Status | 2004-12-16 | 2013-12-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1998-11-30 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-25 | Dissolution | Section: 222 |
1998-11-30 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Qualex Canada Photofinishing Inc. | 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 | 1996-05-16 |
Jfnick Inc. | 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 | 1998-11-20 |
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 |
---|---|
PAUL DUFAYS | 222 SHAW STREET, TORONTO ON M6J 2T8, Canada |
DAVID SEVILLE | 607 HURON STREET, APT. 2, TORONTO ON M5R 2R8, Canada |
SEAN STEVENS | 43 LONGBOAT AVENUE, TORONTO ON M5A 4C9, Canada |
JENNIFER SOWARD | 31 JOICEY BOULEVARD, TORONTO ON M5M 2S8, Canada |
City | TORONTO |
Post Code | M5K1N2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Warner Endowment Fund | 96 Moore Street, St.thomas, ON N5R 5B6 | 1990-09-27 |
Institute of Public Administration of Canada Endowment Fund | 401- 1075 Bay Street, Toronto, ON M5S 2B1 | 1988-05-05 |
Gabi Baramki Endowment Fund for Scientific Research | 1101, Saint-urbain, Montreal, QC H2Z 1K8 | 2013-08-27 |
Canadian Academy of Endodontics Endowment Fund | 10665 Jasper Avenue, Suite 1250, Edmonton, AB T5J 3S9 | 1996-08-21 |
Stikeman Endowment Fund for Surgical Advancement | 1155 Rene-levesque Ouest, 40th Floor, Montreal, QC H3B 3V2 | 1966-10-11 |
Centre De Devises Domus Ltee | 2075 University, Suite 100, Montreal, QC H3A 2L1 | 1987-03-27 |
Domus Financial Advisers Inc. | 5165 Chemin De La Reine Marie, Suite 412, Montreal, QC H3W 1X9 | 1983-05-31 |
Toronto Chinese Community Endowment Fund | 325-395 Bamburgh Circle, Unit A107, Toronto, ON M1W 3Y1 | 1990-09-04 |
Lmmc Endowment Fund | 1000 De La Gauchetiere Ouest, Suite 3500, Montreal, QC H3B 4W5 | 2007-12-19 |
Domus International Trading Ltd. | 7170 St-laurent, Suite 100, Montreal, QC H2S 3E2 | 1984-07-10 |
Please comment or provide details below to improve the information on DOMUS LEGIS ENDOWMENT FUND.
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.