Canadian Horizons First MIC Fund Inc.

Address: Suite 1800, 555 - 4 Avenue S.w., Calgary, AB T2P 3E7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2012-03-01 Amendment / Modification Section: 178
2011-05-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address Suite 1800, 555 - 4 Avenue S.W.
City Calgary
Province AB
Postal Code T2P 3E7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Calgary
Post Code T2P 3E7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canadian Horizons First MIC 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.