FIRST REMIT INC. (Corporation# 4070721) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 2002.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2006-12-28 | Dissolution | Section: 210 |
2002-05-22 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5L 1A9 |
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 |
Please comment or provide details below to improve the information on FIRST REMIT 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.