PENTOR CAPITAL CORPORATION

Address: First Canadian Place, Suite 350, Toronto, ON M5X 1C1

PENTOR CAPITAL CORPORATION (Corporation# 3843751) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 2000.

Corporation Overview

Corporation ID 3843751
Business Number 861749398
Corporation Name PENTOR CAPITAL CORPORATION
Registered Office Address First Canadian Place
Suite 350
Toronto
ON M5X 1C1
Incorporation Date 2000-12-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEPH GALLI 835 Selkirk Avenue, Pointe-Claire QC H9R 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-03-26 current First Canadian Place, Suite 350, Toronto, ON M5X 1C1
Address 2000-12-12 2002-03-26 110 Place Cremazie, Suite 430, Montreal, QC H2P 1B9
Name 2002-03-26 current PENTOR CAPITAL CORPORATION
Name 2000-12-12 2002-03-26 3843751 CANADA INC.
Status 2000-12-12 current Active / Actif

Activities

Date Activity Details
2002-03-26 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
2000-12-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-10 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 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ajuvia Inc. 1 First Canadian Place, Ste. 350, Ste. 350, Toronto, ON M5X 1C1 2019-01-02
Canada Foundation for Democracy and Development 350-1 First Canadian Place, Toronto Board of Trade Tower, Toronto, ON M5X 1C1 2017-07-13
Refic Environment Communications Incorporated 77 Adelaide Street W, Trbot Trade Tower Suite 350, Toronto, ON M5X 1C1 2012-05-17
Ak Language Services Inc. 100 King Street, First Canadian Place, Suite 5700/suite 350, Toronto, ON M5X 1C1 2012-02-02
The Anderson Group of Leadership Advisors and Researchers Inc. Toronto Board of Trade Tower, 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2010-12-31
Pedersen & Partners Inc. Suite 350 - 1 First Canadian Place, Toronto, ON M5X 1C1 2008-03-10
Showcase Directory Publishing Ltd. 1 Canadian Place, The Toronto Board of Trade P.o. Box: 6, Toronto, ON M5X 1C1 2007-12-06
6782558 Canada Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2007-06-01
Flyerworld Incorporated I First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2007-03-09
Galantis Canada Inc. 1 First Canadian Place, 100 King St. W., Suite 350, P.o. Box 3, Toronto, ON M5X 1C1 2006-07-20
Find all corporations in postal code M5X 1C1

Corporation Directors

Name Address
JOSEPH GALLI 835 Selkirk Avenue, Pointe-Claire QC H9R 3S2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1C1

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Pentor Alliance 835 Avenue Selkirk, Pointe-claire, QC H9R 3S2 1991-12-30
Pentor Finance Corporation 835 Avenue Selkirk, Pointe-claire, QC H9R 3S2 2012-09-19
Pentor Recreation Inc. 139 York Mills Road, Toronto, ON M2L 1K4 2020-03-17
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Canaccord Capital Credit Corporation 1250 Boul. Rene-levesque O, Suite 2930, Montreal, QC H3B 4W8 2000-09-25
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01

Improve Information

Please comment or provide details below to improve the information on PENTOR CAPITAL CORPORATION.

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.