JOV LEON FRAZER ENHANCED OPPORTUNITIES FUND INC.

Address: 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2

JOV LEON FRAZER ENHANCED OPPORTUNITIES FUND INC. (Corporation# 4400836) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4400836
Business Number 884842840
Corporation Name JOV LEON FRAZER ENHANCED OPPORTUNITIES FUND INC.
Registered Office Address 26 Wellington Street East
Suite 920
Toronto
ON M5E 1S2
Dissolution Date 2016-09-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DENNIS JOSEPH DUNSTER 2085 ALTON AVENUE, OTTAWA ON K1G 1X3, Canada
DONALD BUJOLD 241 FINNERTY RD, RR3, COBDEN ON K0J 1K0, Canada
IAN MURRAY 2036 GANDER STREET, OAKVILLE ON L6H 3X7, Canada
IAIN A ROBB 100 KING STREET WEST, 1 FIRST CANADIAN PLACE, 1600, TORONTO ON M5X 1G5, Canada
PHILIP ARMSTRONG 77 AVENUE ROAD, PH6, TORONTO ON M4R 3R8, Canada
DANIEL R. SLUNDER 2212 UTAH STREET, OTTAWA ON K1H 7W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-05-10 current 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2
Address 2008-01-09 2013-05-10 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2
Address 2006-12-12 2008-01-09 181 Bay Street, Bce Place P.o. Box: 750, 3740, Toronto, ON M5J 2T3
Name 2013-03-04 current JOV LEON FRAZER ENHANCED OPPORTUNITIES FUND INC.
Name 2006-12-12 2013-03-04 Horizons Advantaged Equity Fund Inc.
Status 2016-09-09 current Dissolved / Dissoute
Status 2016-05-17 2016-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-12-12 2016-05-17 Active / Actif

Activities

Date Activity Details
2016-09-09 Dissolution Section: 210(3)
2014-08-21 Amendment / Modification Section: 178
2013-03-04 Amendment / Modification Name Changed.
Section: 178
2011-12-31 Amendment / Modification Directors Limits Changed.
Section: 178
2006-12-12 Amalgamation / Fusion Amalgamating Corporation: 2976731.
Section:
2006-12-12 Amalgamation / Fusion Amalgamating Corporation: 4400828.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2014-02-28 Distributing corporation
SociГ©tГ© ayant fait appel au public
2012 2013-02-28 Distributing corporation
SociГ©tГ© ayant fait appel au public
2011 2011-11-28 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
Fit Private Investment Counsel Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 2006-09-07

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
2782073 Canada Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 1991-12-20
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
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
DENNIS JOSEPH DUNSTER 2085 ALTON AVENUE, OTTAWA ON K1G 1X3, Canada
DONALD BUJOLD 241 FINNERTY RD, RR3, COBDEN ON K0J 1K0, Canada
IAN MURRAY 2036 GANDER STREET, OAKVILLE ON L6H 3X7, Canada
IAIN A ROBB 100 KING STREET WEST, 1 FIRST CANADIAN PLACE, 1600, TORONTO ON M5X 1G5, Canada
PHILIP ARMSTRONG 77 AVENUE ROAD, PH6, TORONTO ON M4R 3R8, Canada
DANIEL R. SLUNDER 2212 UTAH STREET, OTTAWA ON K1H 7W8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1S2

Similar businesses

Corporation Name Office Address Incorporation
Leon Frazer & Associates Inc. 26 Wellington Street East, Suite 800, Toronto, ON M5E 1S2
B.e.s.t. Venture Opportunities Fund Inc. 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 1993-01-11
Galliant Opportunities Feeder Fund Gp Inc. 1800 - 181 Bay Street, Toronto, ON M5J 2T9 2007-09-06
Top Technology Opportunities Fund Inc. 9 Antares Drive, Suite 224, Ottawa, ON K2E 7V5 2007-11-12
Kawartha Energy Opportunities Fund Inc. 151 Yonge Street, Suite 1301, Toronto, ON M5C 2W7 2015-03-25
Caisse Des Occasions Illimitees 156 Columbia St W, Waterloo, ON N2L 3L3 1994-09-23
Deductible Opportunities Fund-ii Ltd. 840 Howe Street, Suite 1000, Vancouver, BC V6Z 2M1 1986-12-01
Deductible Opportunities Fund-iii Ltd. 840 Howe Street, Suite 1000, Vancouver, BC V6Z 2M1 1987-06-11
Special Opportunities Fund Ltd. 840 Howe Street, Suite 1000, Vancouver, BC V6Z 2M1 1986-05-01
Brompton Opportunities Fund Inc. Bay-wellington Tower, Brookfield Place, Suite 2930, Box 793, 181 Bay Street, Toronto, ON M5J 2T3 2008-08-27

Improve Information

Please comment or provide details below to improve the information on JOV LEON FRAZER ENHANCED OPPORTUNITIES FUND 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.