HORIZONS FUNDS INC.

Address: 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2

HORIZONS FUNDS INC. (Corporation# 4118294) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4118294
Business Number 120801386
Corporation Name HORIZONS FUNDS INC.
Registered Office Address 26 Wellington Street East
Suite 700
Toronto
ON M5E 1S2
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 7

Directors

Director Name Director Address
MARK ARTHUR 28 EDGEHILL ROAD, TORONTO ON M9A 4N4, Canada
PHILIP ARMSTRONG 77 AVENUE ROAD, PH 8, TORONTO ON M5R 3R8, Canada
STEVEN J. HAWKINS 480 COLEEN DRIVE, OAKVILLE ON L6J 6A5, Canada
ADAM FELESKY 66 SUMMERHILL AVENUE, TORONTO ON M4T 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-08-22 current 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2
Address 2002-10-29 2007-08-22 1055 West Georgia St., 1500 Royal Centre, P.o. Box 11117, Vancouver, BC V6E 4N7
Name 2003-06-09 current HORIZONS FUNDS INC.
Name 2002-10-29 2003-06-06 FIRST HORIZON CAPITAL CORPORATION
Status 2011-03-14 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2011-02-25 2011-03-14 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2002-10-29 2011-02-25 Active / Actif

Activities

Date Activity Details
2011-03-14 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2007-08-22 Amendment / Modification RO Changed.
2003-12-16 Amendment / Modification
2003-06-06 Amendment / Modification Name Changed.
2003-02-10 Amendment / Modification
2002-10-29 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-09-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-09-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-04-28 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 26 WELLINGTON STREET EAST
City TORONTO
Province ON
Postal Code M5E 1S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2782073 Canada Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 1991-12-20
Mgi Securities Inc. 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2
Canadian Medical Discoveries Fund Inc. 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2
National Direct Marketing Group Inc. 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2 2004-05-14
Strideco Holdings Inc. 26 Wellington Street East, Suite 910, Toronto, ON M5E 1S2 1978-12-27
Medical Innovations Management Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 2002-04-05
University Medical Discoveries Inc. 26 Wellington Street East, Suite 608, Toronto, ON M5E 1S2
Pescara Partners Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 2002-07-18
Alphapro Management Inc. 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2 2008-11-17
7222734 Canada Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 2009-08-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9145818 Canada Inc. 26 Wellington Street East, #101, Toronto, ON M5E 1S2 2015-01-07
8013411 Canada Inc. 26 Wellington St. East, Suite 920, Toronto, ON M5E 1S2 2011-11-01
Pitney Bowes Software Canada Inc. 26 Wellington St. East, Suite 500, Toronto, ON M5E 1S2 1996-09-23
3263282 Canada Inc. Suite 800, 26 Wellington Street East, Toronto, ON M5E 1S2 1996-05-27
Neuroscience Development Inc. 26 Wellington St. E., Suite 608, Toronto, ON M5E 1S2
Felcom Capital Corporation 26 Wellington St.east, Suite 910, Toronto, ON M5E 1S2
Jov Leon Frazer Enhanced Opportunities Fund Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2
Jovian Asset Management Inc. 26, Wellington Street East, Suite 920, Toronto, ON M5E 1S2
Horizons Etfs Management (canada) Inc. 700 - 26 Wellington Street East, Toronto, ON M5E 1S2
Horizons Investment Management Inc. 608 - 26 Wellingtion Street East, Toronto, ON M5E 1S2
Find all corporations in postal code M5E 1S2

Corporation Directors

Name Address
MARK ARTHUR 28 EDGEHILL ROAD, TORONTO ON M9A 4N4, Canada
PHILIP ARMSTRONG 77 AVENUE ROAD, PH 8, TORONTO ON M5R 3R8, Canada
STEVEN J. HAWKINS 480 COLEEN DRIVE, OAKVILLE ON L6J 6A5, Canada
ADAM FELESKY 66 SUMMERHILL AVENUE, TORONTO ON M4T 1A8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1S2

Similar businesses

Corporation Name Office Address Incorporation
Horizons Exchange Traded Funds Inc. 26 Wellington St. E., Suite 700, Toronto, ON M5E 1S2 2002-12-17
Horizons Exchange Traded Funds Inc. 26, Wellington Street East, Suite 700, Toronto, ON M5E 1S2
Horizons Canadiens M & M Inc. 999 Blvd De Maisonneuve W., Suite 555, Montreal, QC H3A 3L4 1987-12-14
Horizons Language Sevices Inc. 28 Rue De La GravitГ©, Appt.2, Gatineau, QC J9A 3A2 2015-05-10
Jeux D'aventure Nouveaux Horizons Inc. 3330 Belvedere, Brossard, QC J4Z 2R1 1985-02-22
Infinite Horizons Inc. 14 Place Dieuze, Lorraine, QC J6Z 4K7 1989-11-03
Sustainable Horizons, Inc. 21 Av. Fairwood, Pointe-claire, QC H9R 2S1 2018-07-17
Horizons Polaires Inc. 27 Rue De Cotignac, Gatineau, QC J8T 8E4 1996-05-23
Groupe Horticole Horizons International Inc. 5650 Tomken Road, Unit 7, Mississauga, ON L4W 4P1 1987-12-29
Aliant Horizons Inc. 69 Belvedere Ave., 2nd Floor P.o. Box 820, Charlottetown, PE C1A 7M1 2003-08-22

Improve Information

Please comment or provide details below to improve the information on HORIZONS FUNDS 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.