IMMFUND INCORPORATED (also known as IMMFONDS INCORPORATED) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on August 1, 2008 with corporation #4488989. The current entity status is . The registered office location is at 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2. The directors of the corporation include Holly Gracey, John Koury, John Ryan and Imran Qayyum.
ID | 4488989 |
Business Number | 841674625 |
Current Name | IMMFUND INCORPORATED |
Other Name | IMMFONDS INCORPORATED |
Incorporation Date | 2008-08-01 |
Address | 390, Bay Street Ste 1600 Toronto ON M5H 2Y2 |
Director Limits | 3-5 |
Director Name | Director Address |
---|---|
HOLLY GRACEY | 1773 VIEW STREET, PORT MOODY BC V3H 3Y3, Canada |
JOHN KOURY | 1440 ALGONKIN ROAD, DUNCAN BC V9L 5N9, Canada |
JOHN RYAN | 301 MCCURDY DRIVE, MALAHAT BC V0R 2L0, Canada |
IMRAN QAYYUM | 16-7205 GOREWAY DRIVE, MISSISSAUGA ON L4T 2T9, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2013-02-21 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Act | 2012-07-16 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2012-07-16 | 2013-02-21 | Active / Actif |
Name | 2012-07-16 | current | IMMFUND INCORPORATED |
Name | 2012-07-16 | current | IMMFONDS INCORPORATED |
Address | 2012-07-16 | current | 390, BAY STREET, STE 1600, TORONTO, ON M5H 2Y2 |
Activity | 2012-07-16 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Address | 2011-03-31 | 2012-07-16 | 3900 BAY STREET, SUITE 1600, TORONTO, ON M5H 2Y2 |
Activity | 2009-07-20 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Act | 2008-08-01 | 2012-07-16 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 2008-08-01 | 2012-07-16 | Active / Actif |
Name | 2008-08-01 | 2012-07-16 | Immfund Inc. |
Name | 2008-08-01 | 2012-07-16 | Immfonds Inc. |
Address | 2008-08-01 | 2011-03-31 | 390 BAY STREET, SUITE 1600, TORONTO, ON M5H 2Y2 |
Activity | 2008-08-01 | current | Incorporation / Constitution en société - . |
Director Name | Director Address |
---|---|
HOLLY GRACEY | 1773 VIEW STREET, PORT MOODY BC V3H 3Y3, Canada |
JOHN KOURY | 1440 ALGONKIN ROAD, DUNCAN BC V9L 5N9, Canada |
JOHN RYAN | 301 MCCURDY DRIVE, MALAHAT BC V0R 2L0, Canada |
IMRAN QAYYUM | 16-7205 GOREWAY DRIVE, MISSISSAUGA ON L4T 2T9, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Society of Immigration Consultants | 301, Mccurdy Drive, Malahat, BC V0R 2L0 | |
Canadian Society of Immigration Consultants · Société canadienne de consultants en immigration | 301, Mccurdy Drive, Malahat, BC V0R 2L0 | 2003-10-08 |
Global College of Education Specialists | 1600-401 Bay Street, Toronto, ON M5H 2Y4 | 2021-03-18 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Society of Immigration Consultants · Société canadienne de consultants en immigration | 301, Mccurdy Drive, Malahat, BC V0R 2L0 | 2003-10-08 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Global College of Education Specialists | 1600-401 Bay Street, Toronto, ON M5H 2Y4 | 2021-03-18 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Settler Computer Technologies Inc. | 700 - 2010 11th Ave, Regina, Saskatchewan, SK S4P 0J3 | 1983-09-14 |
Arctic Systems Ltd. | 150 6th AVE.S.W., Suite 3400, Calgary, AB T2P3Y7 | |
Ryax Holdings Inc. | 60 Main St. South, Alexandria, ON K0C 1A0 | 1979-12-27 |
Vis-A-Vis Immigration Inc. | 196 Adelaide St W, Suite 200, Toronto, ON M5H1W7 | 1993-05-11 |
Chateau Mont Ste-Anne Holdings Inc. · Gestion Chateau Mont-Ste-Anne Inc. | 615 Boul. Pierre-Bertrand, Quebec, QC | 1980-02-19 |
3966992 Canada Inc. | 1959 Upper Water St., SUITE 1100, P.O. Box: 2380, Halifax, NS B3J 3E5 | 2001-11-08 |
Toronto Events Promotion Association | 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 | 1996-03-25 |
Global College of Education Specialists | 1600-401 Bay Street, Toronto, ON M5H 2Y4 | 2021-03-18 |
4117468 Canada Ltd. | 1874 Scarth St., Suite 1500, Regina, SK S4P 4E9 | 2002-10-25 |
Go Bike Salvage Inc. | 8655 Coronet Road, Edmonton, AB T6E 4P2 | 2024-03-05 |
Find all corporations with the same officer (John Ryan) |
Street Address |
390, BAY STREET STE 1600 |
City | TORONTO |
Province | ON |
Postal Code | M5H 2Y2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Stratideation Inc. | 390, Bay Street, Suite 2400, Toronto, ON M5H 2Y2 | 2005-02-17 |
Corporation Name | Address | Incorporation Date |
---|---|---|
LongPoint ETF Corp. | 390 Bay Street, Suite 912, Toronto, ON M5H 2Y2 | 2024-08-16 |
Monophone Inc. | 390 Bay Street, Suite 1000, Toronto, ON M5H 2Y2 | 2007-04-02 |
Canada Yifeng Trade Company Inc. | Suite 1202, 390 Bay Street, Toronto, ON M5H 2Y2 | 2008-02-15 |
Bochica Energy Inc. | 806-390 Bay Street, Toronto, ON M5H 2Y2 | 2014-03-05 |
Roanoke Insurance Group Canada, Inc. | 390 Bay Street, 22nd Floor, Munich Re Centre, Toronto, ON M5H 2Y2 | 2020-07-28 |
Revival Gold Inc. | 390 Bay Street, Suite 806, Toronto, ON M5H 2Y2 | 2017-05-30 |
12804557 Canada Inc. | C/O 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 | 2021-03-08 |
Paradigm Quest Inc. | 390 Bay Street, Suite 500, Toronto, ON M5H 2Y2 | |
LongPoint Asset Management Inc. | 390 Bay Street, Suite 912, Toronto, ON M5H 2Y2 | 2021-06-23 |
The Canadian Association for Humane Trapping | 1202-390 Bay Street, Toronto, ON M5H 2Y2 | 1954-01-21 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
PureClinicsOne Inc. | 180 University Avenue, unit 4502, Toronto, ON M5H 0A2 | 2018-07-29 |
14480694 Canada Inc. | 180 University Avenue, Suite 2803, Toronto, ON M5H 0A2 | 2022-10-26 |
13874061 Canada Inc. | 180 University Avenue, Suite 6103, Toronto, ON M5H 0A2 | 2022-03-18 |
Ring of Fire Hyperlink, Ltd. | 3906-180 University Ave., Toronto, ON M5H 0A2 | 2016-10-28 |
14011741 Canada Inc. | 180 university ave 4007, toronto, ON M5H 0A2 | 2022-05-04 |
16425101 Canada Inc. | 3809-180 University Avenue, Toronto, ON M5H 0A2 | 2024-10-08 |
13783499 Canada Inc. | 180 University Avenue Unit 4304, Toronto, ON M5H 0A2 | 2022-02-18 |
9864148 Canada Inc. | 4107-180 University Ave, Toronto, ON M5H 0A2 | 2016-08-10 |
Cwcw Holdings Inc. | 2301-180 University Ave, Toronto, ON M5H 0A2 | 2021-12-16 |
Light Circle Education Corp. | 5008-180 University Ave, Toronto, ON M5H 0A2 | 2017-09-05 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
2havz Incorporated | 80 Spruce Street, Aurora, ON L4G 1S1 | 2004-03-18 |
Mediaspark Incorporated · Mediaspark Information Technology Solutions Incorporated | 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6 | |
Thinking Robot Studios Incorporated · Thinking RobotStudios Incorporated | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
Alynsoft Incorporated | 1332 Morley Boulevard, Ottawa, ON K2C 1R2 | 2003-06-26 |
Tri Fit Incorporated | 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8 | |
Ack Incorporee · Ack Incorporated | 7524 Eastluc, Montreal, QC H4W 1M8 | 2011-07-15 |
Still Hip Incorporée · Still Hip Incorporated | 2003 rte 400 west, limoges, ON K0A 2M0 | 2017-10-08 |
Canadian Welding Society Incorporated - · Societe Canadienne De La Soudure Incorporated | 7011 - 20a Street Se, Calgary, AB T2C 0R6 | 1996-12-24 |
Garland Motor Sales Incorporated - · Les Ventes Des Automobiles Garland Incorporated | 2521 Notre Dame, Lachine, QC H8S2G8 | 1977-09-06 |
Tooba Incorporated | 2383 California Ave., Windsor, ON N9E 4P2 | 2004-03-26 |
Do you have more infomration about Immfund Incorporated? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |