Tangerine Investment Management Inc.
Gestion d'investissements Tangerine Inc.

Address: 3389 Steeles Ave. E, Toronto, ON M2H 3S8

Tangerine Investment Management Inc. (Corporation# 6816959) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 2007.

Corporation Overview

Corporation ID 6816959
Business Number 851942417
Corporation Name Tangerine Investment Management Inc.
Gestion d'investissements Tangerine Inc.
Registered Office Address 3389 Steeles Ave. E
Toronto
ON M2H 3S8
Incorporation Date 2007-08-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeff Snowden 3389 Steeles Avenue East, Toronto ON M2H 0A1, Canada
Gillian Riley 3389 STELES AVE E, TORONTO ON M2H 3S8, Canada
Neal Kerr 2800 - 1 Adelaide Street East, Toronto ON M5C 2V9, Canada
Jim Morris 2800 - 1 Adelaide Street East, Toronto ON M5C 2V9, Canada
Erin Griffiths 40 King Street West, Toronto ON M5H 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-09-09 current 3389 Steeles Ave. E, Toronto, ON M2H 3S8
Address 2007-08-01 2013-09-09 111 Gordon Baker Road, Suite 110, Toronto, ON M2H 3R1
Name 2014-04-01 current Tangerine Investment Management Inc.
Name 2014-04-01 current Gestion d'investissements Tangerine Inc.
Name 2007-08-01 2014-04-01 ING Direct Asset Management Limited
Name 2007-08-01 2014-04-01 ING Direct Gestion de placements LimitГ©e
Status 2007-08-01 current Active / Actif

Activities

Date Activity Details
2014-04-01 Amendment / Modification Name Changed.
Section: 178
2007-08-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-23 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 3389 Steeles Ave. E
City Toronto
Province ON
Postal Code M2H 3S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3520251 Canada Inc. 3389 Steeles Ave. E, Toronto, ON M2H 3S8 1998-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
Jeff Snowden 3389 Steeles Avenue East, Toronto ON M2H 0A1, Canada
Gillian Riley 3389 STELES AVE E, TORONTO ON M2H 3S8, Canada
Neal Kerr 2800 - 1 Adelaide Street East, Toronto ON M5C 2V9, Canada
Jim Morris 2800 - 1 Adelaide Street East, Toronto ON M5C 2V9, Canada
Erin Griffiths 40 King Street West, Toronto ON M5H 1H1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2H 3S8
Category investment
Category + City investment + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Les Importations Tangerine Ltee. 720 King Street West, Toronto, ON 1978-06-27
Les Aliments Tangerine Inc. 4854 Sources Road, Dollard Des Ormeaux, QC H8X 3C6 1980-12-01
Les Importations Tangerine Ltee 225 Chabanel West, 11th Floor, Montreal, QC H2N 2C9
Tangerine Communication Inc. 55 Rue De Bresoles, 1ier Etage, Montreal, QC 1979-09-21
Tangerine Services Inc. 1151 Rachel Est, Montreal, QC H2J 2J6 2010-03-25
Tangerine Coiffure Inc. 191 Allancroft, Beaconsfield, QC H9W 2P8 2004-04-19
Tangerine DГ©cor Design Inc. 3771 Edgecliffe Run, Mississauga, ON L5M 6X3 2017-06-02
Tangerine Solutions Group Inc. 12 Antonia Crt, Woodbridge, ON L4H 1C9 2010-08-01
Tangerine Express Inc. 18 Pagnello Court, Markham, ON L6B 0T3 2013-06-11
Pro Tangerine Inc. 1609-7165 Yonge St., Thornhill, ON L3T 0C9 2019-03-04

Improve Information

Please comment or provide details below to improve the information on Tangerine Investment Management 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.