SAXON FUNDS MANAGEMENT LIMITED
GESTION DES FONDS SAXON LIMITÉE

Address: 70 University Avenue, Suite 1100, P.o. Box 20, Toronto, ON M5J 2M4

SAXON FUNDS MANAGEMENT LIMITED (Corporation# 4180844) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 31, 2003.

Corporation Overview

Corporation ID 4180844
Business Number 881263206
Corporation Name SAXON FUNDS MANAGEMENT LIMITED
GESTION DES FONDS SAXON LIMITÉE
Registered Office Address 70 University Avenue
Suite 1100, P.o. Box 20
Toronto
ON M5J 2M4
Incorporation Date 2003-07-31
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 2 - 15

Directors

Director Name Director Address
JOHN T. (MEL) GABEL 141 PARKVIEW CRESCENT, P.O. BOX 191, CAMPBELLVILLE ON L0P 1B0, Canada
ROBERT TATTERSALL 1530 WATERSEDGE ROAD, MISSISSAUGA ON L5J 1A4, Canada
RICHARD HOWSON 51 PETMAN AVENUE, TORONTO ON M4S 2S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-09-05 current 70 University Avenue, Suite 1100, P.o. Box 20, Toronto, ON M5J 2M4
Address 2004-03-24 2006-09-05 151 Yonge Street, Suite 1700, Toronto, ON M5C 2W7
Address 2003-08-08 2003-07-31 1870 Alta Vista Drive, Ottawa, ON K1G 6R7
Address 2003-07-31 2004-03-24 1870 Alta Vista Drive, Ottawa, ON K1G 6R7
Address 2003-07-31 2003-08-08 1870 Alta Vista Drive, Ottawa, ON K1G 6P7
Name 2003-07-31 current SAXON FUNDS MANAGEMENT LIMITED
Name 2003-07-31 current GESTION DES FONDS SAXON LIMITÉE
Status 2008-12-10 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2008-11-27 2008-12-10 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2003-07-31 2008-11-27 Active / Actif

Activities

Date Activity Details
2008-12-10 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2003-07-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-05-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-05-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-09 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 70 University Avenue
City Toronto
Province ON
Postal Code M5J 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hireright Canada Corporation 70 University Avenue, Suite 710, Toronto, ON M5J 2M4 1991-12-13
Datacore Fund Services Inc. 70 University Avenue, Suite 350, Toronto, ON M5J 2M4 1998-07-30
R. J. Toole Financial Limited 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 1998-11-03
Creststreet 2000 General Partner Limited 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 1999-10-07
Creststreet Resource Management Limited 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 1999-10-07
Creststreet Capital Corporation 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 1999-12-31
3731103 Canada Limited 70 University Avenue, Suite 1450, Toronto, ON M5J 2M4 2000-03-14
Northern Rivers Capital Management Inc. 70 University Avenue, Suite 1200, Toronto, ON M5J 2M4 2001-04-26
Mondow (9) Inc. 70 University Avenue, Suite 1200, Toronto, ON M5J 2M4 2002-04-26
Gft Canada Inc. 70 University Avenue, Suite 1460, Toronto, ON M5J 2M4 2011-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cruzzer Consulting Ltd. 300-70 University Ave, Toronto, ON M5J 2M4 2012-04-30
Acuityads Holdings Inc. 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 2011-06-28
4018257 Canada Inc. Suite 400, 70 University Avenue, Toronto, ON M5J 2M4 2002-02-26
Howson Tattersall Investment Counsel Limited 70 University Avenue, Suite 1100, P.o. Box 20, Toronto, ON M5J 2M4 2001-05-14
Enterprise Canada Insurance Services Limited 70 University Ave., 2nd Fl., Toronto, ON M5J 2M4 2000-02-01
Jones Brown Group Inc. 70 University Avenue, Suite 1200, Toronto, ON M5J 2M4
Cunningham Lindsey Canada Limited 70 University Ave, Suite 1000, Toronto, ON M5J 2M4
Cunningham Lindsey Group Inc. 70 University Ave, Suite 1000, Toronto, ON M5J 2M4
Howson Tattersall Private Asset Management Inc. 70 University Avenue, Suite 1100, P.o. Box 20, Toronto, ON M5J 2M4 2003-07-31
Emkiro Inc. 70 University Avenue, Suite 120, Toronto, ON M5J 2M4 2004-11-03
Find all corporations in postal code M5J 2M4

Corporation Directors

Name Address
JOHN T. (MEL) GABEL 141 PARKVIEW CRESCENT, P.O. BOX 191, CAMPBELLVILLE ON L0P 1B0, Canada
ROBERT TATTERSALL 1530 WATERSEDGE ROAD, MISSISSAUGA ON L5J 1A4, Canada
RICHARD HOWSON 51 PETMAN AVENUE, TORONTO ON M4S 2S9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2M4

Similar businesses

Corporation Name Office Address Incorporation
Frontieralt Funds Management Limited 350 Bay Street, Suite 1300, Toronto, ON M5H 2S6 1988-06-09
Gestion De Fonds Remarco (canada) LimitГ©e 150 York Street, Suite 1600, Toronto, ON M5H 3S5 1989-06-27
Gestion De Fonds Cmp - Vii LtÉe 6 Adelaide E, 9th Floor, Toronto, QC M5C 1H6 1989-11-08
Gestion De Fonds Cmp - X LtÉe 6 Adelaide St E, 9th Floor, Toronto, ON M5C 1H6 1992-12-30
La Gestion De Fonds Cmp LtГ©e 6 Adelaide St E, 9th Floor, Toronto, ON M5C 1H6
La Gestion De Fonds Cmp Ltee 330 Bay Street, Suite 1505, Toronto, ON 1983-11-25
La Gestion De Fonds Cmp Ltee 330 Bay Street, Suite 1505, Toronto, ON M5H 2S8
La Gestion De Fonds Cmp LtГ©e 6 Adelaide East, 18th Floor, Toronto, ON M5C 1H6
La Gestion De Fonds Cmp LtГ©e 6 Adelaide Street East, 8th Floor, Toronto, ON M5C 1H6
Gestion De Fonds Cmp - Ix Ltee 6 Adelaide East, 8th Floor, Toronto, ON M5C 1H6 1990-11-22

Improve Information

Please comment or provide details below to improve the information on SAXON FUNDS MANAGEMENT LIMITED.

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.