Canadian Horizons First MIC Fund Inc. (Corporation# 7856393) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 6, 2011.
Corporation ID | 7856393 |
Business Number | 819099516 |
Corporation Name | Canadian Horizons First MIC Fund Inc. |
Registered Office Address |
Suite 1800, 555 - 4 Avenue S.w. Calgary AB T2P 3E7 |
Incorporation Date | 2011-05-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
Jesse Michael Helfer | Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E7, Canada |
Amber Hogan | Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E7, Canada |
Roy Goddard | Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-05-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-10-19 | current | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 |
Address | 2011-05-06 | 2015-10-19 | 900, 645 7th Avenue, S.w., Calgary, AB T2P 4G8 |
Name | 2011-05-06 | current | Canadian Horizons First MIC Fund Inc. |
Status | 2011-05-06 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-03-01 | Amendment / Modification | Section: 178 |
2011-05-06 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-06-30 | 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 |
---|---|---|
Cvc Market Point Inc. | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | 2005-07-28 |
Canadian Horizons Land Investment Corporation | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | 2005-08-19 |
6826458 Canada Ltd. | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | 2007-08-21 |
Carecana Settlement Corp. | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | 2009-10-21 |
Canadian Horizons First I Mortgage Investment Corp. | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | 2010-03-25 |
Canadian Horizons Blended I Mortgage Investment Corp. | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | 2010-03-25 |
Carecana Management Corp. | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | 2010-11-10 |
Carevest First Mic Fund Inc. | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | 2012-03-01 |
Carevest Blended Mic Fund Inc. | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | 2012-03-01 |
Carevest Senior Mortgage Investment Corporation | Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Giavest Mortgage Investment Corporation | Suite 1800, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 | 2017-05-12 |
Valmor Mortgage Investment Corporation | 555 - 4 Avenue Sw, Suite 1800, Calgary, AB T2P 3E7 | 2016-06-28 |
8909393 Canada Inc. | Suite 2100, 555 - 4th Avenue S.w., Calgary, AB T2P 3E7 | 2014-06-04 |
Caracal Energy Inc. | #2100, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7 | 2009-04-20 |
3996654 Canada Inc. | 400, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 | 2002-01-11 |
Ramatek Inc. | 2200, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 | 1995-11-23 |
Polar Completions Engineering Inc. | 4200, 150 - 6th Avenue S.w., Calgary, AB T2P 3E7 | |
Ambassadors of Reconciliation - Canada Inc. | 2200, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 | 2009-11-10 |
Northland Energy Corporation | 4200, 150 - 6th Avenue S.w., Calgary, AB T2P 3E7 | |
Plains Perforating Ltd. | 4200, 150 - 6th Avenue S.w., Calgary, AB T2P 3E7 | |
Find all corporations in postal code T2P 3E7 |
Name | Address |
---|---|
Jesse Michael Helfer | Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E7, Canada |
Amber Hogan | Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E7, Canada |
Roy Goddard | Suite 1800, 555 - 4 Avenue S.W., Calgary AB T2P 3E7, Canada |
City | Calgary |
Post Code | T2P 3E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Horizons Blended Mic Fund Inc. | 900, 645 7th Avenue, S.w., Calgary, AB T2P 4G8 | 2011-05-06 |
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 |
Horizons Exchange Traded Funds Inc. | 26 Wellington St. E., Suite 700, Toronto, ON M5E 1S2 | 2002-12-17 |
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 |
Canadian Horizons Placements Inc. | 360 Stanley Street, Ayr, ON N0B 1E0 | 2006-06-13 |
Canadian Horizons First Mortgage Investment Corporation | 900, 645 7th Avenue, Sw, Calgary, AB T2P 4G8 | 2006-02-03 |
Please comment or provide details below to improve the information on Canadian Horizons First MIC Fund 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.