FIRST REMIT INC.

Address: Commerce Court West, Suite 2800, Toronto, ON M5L 1A9

FIRST REMIT INC. (Corporation# 4070721) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 2002.

Corporation Overview

Corporation ID 4070721
Business Number 865055263
Corporation Name FIRST REMIT INC.
Registered Office Address Commerce Court West
Suite 2800
Toronto
ON M5L 1A9
Incorporation Date 2002-05-22
Dissolution Date 2006-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CATHERINE P.F. WINES 5 NORTH COMMON ROAD, FLAT 2, LONDON W5 1WA, United Kingdom
JEFF R. LLOYD 109 IMPERIAL ST., TORONTO ON M5P 1C5, Canada
RAYMOND J. MACKIE SOUTHAMPTON BUSINESS PARK GEORGE CURL WA, SOUTHAMPTON, ROYAUME-UNI SO 18 2RX, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-05-22 current Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Name 2002-05-22 current FIRST REMIT INC.
Status 2006-12-28 current Dissolved / Dissoute
Status 2002-05-22 2006-12-28 Active / Actif

Activities

Date Activity Details
2006-12-28 Dissolution Section: 210
2002-05-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-08-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-06-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-21 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 COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Enduits De Protection Consolides Ltee Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1959-06-22
Eagle Electric of Canada Ltd. Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 1962-06-12
Sms Modern Cleaning Services Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Holybears (canada) Ltd. Commerce Court West, Suite4900, Toronto, ON M5L 1J3 1999-07-21
Cae Aircraft Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
3644871 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1999-07-29
3664376 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 2000-04-12
3685161 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1999-11-18
3685187 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1999-11-18
3709060 Canada Inc. Commerce Court West, Toronto, ON M5L 1B9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
CATHERINE P.F. WINES 5 NORTH COMMON ROAD, FLAT 2, LONDON W5 1WA, United Kingdom
JEFF R. LLOYD 109 IMPERIAL ST., TORONTO ON M5P 1C5, Canada
RAYMOND J. MACKIE SOUTHAMPTON BUSINESS PARK GEORGE CURL WA, SOUTHAMPTON, ROYAUME-UNI SO 18 2RX, United Kingdom

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Remit Anywhere Inc. 200-420 Britannia Road East, Mississauga, ON L4Z 3L5 2020-11-05
Match Remit Inc. 1253, Rue Louis-francoeur, QuГ©bec, QC G1Y 1N7 2017-03-16
Remit-aid Ltd. 4888 Skyline Drive, North Vancouver, BC V7R 3J3 2020-11-24
Forex Remit Inc. 5961 Inglewood Drive, Halifax, NS B3H 1B2 2011-01-24
Zip Remit Corporation 140 Yonge Street, Suite 202, Toronto, ON M5C 1X6 2017-05-15
Am Global Remit Inc. Unit 323 - 7 Westwinds Cres Ne, Calgary, AB T3J 5H2 2014-05-14
Remit Masters Ltd. 229 Yonge Street, Suite 400, Toronto, ON M5B 1N9 2019-11-01
Express Remit Inc. 49 Thorncliffe Park Drive, Suite No. 901, Toronto, ON M4H 1J6 2017-04-21
Swahili Remit Inc. 25 Henry Lane Terrace, Unit 558, Toronto, ON M5A 4B6 2020-09-30
Afro Remit Incorporated 15 Barwell Crescent, Etobicoke, Toronto, ON M9M 2W4 2020-11-26

Improve Information

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