S.J.F. HOLDINGS LTD. (also known as HOLDINGS S.J.F. LTEE) 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 February 7, 1966 with corporation #590274, and dissolved on October 27, 2003. The current entity status is . The registered office location is at Commerce Court West, Suite 5300, Toronto, ON M5L1B9. The directors of the corporation include Richard CarriÉ.
ID | 590274 |
Business Number | 104875224 |
Current Name | S.J.F. HOLDINGS LTD. |
Other Name | HOLDINGS S.J.F. LTEE |
Incorporation Date | 1966-02-07 |
Dissolution Date | 2003-10-27 |
Address | Commerce Court West Suite 5300 Toronto ON M5L1B9 |
Director Limits | 1-5 |
Director Name | Director Address |
---|---|
RICHARD CARRIÉ | 44 ST-TROPEZ, KIRKLAND QC H9J 2K6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2003-10-27 | current | Dissolved / Dissoute |
Activity | 2003-10-27 | current | Dissolution - Section: 210. |
Address | 2001-08-13 | current | COMMERCE COURT WEST, SUITE 5300, TORONTO, ON M5L1B9 |
Status | 1996-03-01 | 2003-10-27 | Active / Actif |
Status | 1996-02-27 | 1996-03-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Address | 1984-04-12 | 2001-08-13 | COMMERCE COURT WEST, SUITE 5300, TORONTO, ON M5L1B9 |
Act | 1980-11-14 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Name | 1980-11-14 | current | S.J.F. HOLDINGS LTD. |
Name | 1980-11-14 | current | HOLDINGS S.J.F. LTEE |
Activity | 1980-11-14 | current | Continuance (Act) / Prorogation (Loi) - . |
Act | 1980-11-13 | 1980-11-14 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1966-02-07 | 1980-11-13 | Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Name | 1966-02-07 | 1980-11-14 | S. J. F. HOLDINGS LTD. |
Activity | 1966-02-07 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2001 | 1999-04-21 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 1999-04-21 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-04-21 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
RICHARD CARRIÉ | 44 ST-TROPEZ, KIRKLAND QC H9J 2K6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Narcar Racing Inc. · Les Ecuries De Competition Narcar Inc. | 2085 St-Catherine St. West, 3rd Floor, Montreal, QC | 1981-06-26 |
Montreal Fast Print (1966) Ltd. · Les Impressions Permanentes Montreal (1966) Ltee | Commerce Court West, Suite 5300, Toronto, ON M5L1B9 | 1966-02-07 |
Lamborghini (Canada) Inc. | 7718, Rue Miller, Lasalle, QC H8N 2M2 | 1985-08-13 |
Street Address |
COMMERCE COURT WEST SUITE 5300 |
City | TORONTO |
Province | ON |
Postal Code | M5L1B9 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
3557855 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L1A9 | 1998-11-26 |
3538311 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L1A9 | 1998-10-01 |
3542190 Canada Inc. | Commerce Court West, Suite 5300, Toronto, ON M5L1B9 | 1998-10-14 |
3465390 Canada Inc. | Commerce Court West, 15th Floor, Toronto, ON M5L1A2 | 1998-02-17 |
FDMS Mexico Holdings Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L1A9 | 1997-09-30 |
Carmeuse Acquisition Corporation | Commerce Court West, Suite 2800, Toronto, ON M5L1A9 | 1997-09-15 |
The Wasser-Chaplick Foundation | Commerce Court West, Suite 5500 P.O. Box 85, Toronto, ON M5L1B9 | 1998-01-15 |
3410668 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L1A9 | 1997-09-15 |
3420191 Canada Inc. | Commerce Court West, Suite 5300, Toronto, ON M5L1B9 | 1997-10-03 |
Teksid Acquisition Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L1A9 | 1998-02-04 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Farley Gold Inc. | 1400 Commerce Court West, Box 85, Toronto, ON M5L1B9 | 1986-06-26 |
Ashanti Goldfields (Canada) Inc. | 199 Bay St., Suite 5300, Toronto, ON M5L1B9 | 1998-09-21 |
Dominion Gallery (1978) Ltd. · Galerie Dominion (1978) Ltee | 4950 Commerce Court West, P O Box 85, Toronto, ON M5L1B9 | 1978-05-17 |
Canalands Power Corporation | Suite 1350 Box 67, Toronto, ON M5L1B9 | 1987-06-23 |
Bredero Urbiplan Inc. | Commerce Cour West, Suite 1400, Toronto, ON M5L1B9 | 1977-08-05 |
Bsi Supply Inc. | 199 Bay Street, Suite 5300, Toronto, ON M5L1B9 | 1999-02-17 |
Hudson Bay Gold Inc. | 1400 Commerce Court West, Box 85, Toronto, ON M5L1B9 | 1986-06-18 |
Nh Bidco Canada Inc. | 199 Bay St., Suite 5300, Toronto, ON M5L1B9 | 1998-06-10 |
149784 Canada Inc. | Suite 5500 Po Box 85, Toronto, ON M5L1B9 | 1986-04-09 |
3510115 Canada Inc. | 199 Bay St, Suite 5300, Toronto, ON M5L1B9 | 1998-07-20 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Campbell Valuation Partners Limited | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A0 | 2005-02-09 |
Cibc Charitable Foundation · Fondation De Bienfaisance Cibc | 199 Bay Street, Commerce Court West, 45th Floor, Toronto, ON M5L 1A2 | 1998-01-27 |
3272524 Canada Inc. | 199 Bay St., Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 | 1996-06-25 |
CIBC Asset Management Holdings Inc. | 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 | 2002-12-13 |
INTRIA Corporation | 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 | 1996-05-16 |
Avenfield Inc. | 30 Wellington Street West, 5th Floor, Toronto, ON M5L 1A1 | 2018-07-23 |
3679471 Canada Inc. | 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 | 1999-11-10 |
Eco-Logical Advisors Inc. | 25 King St W, Suite 2510, Toronto, ON M5L 1A2 | 2016-03-21 |
CIBC Development Corporation · Corporation De Developpement Cibc | Commerce Court, Toronto, ON M5L 1A2 | 1989-06-05 |
14457463 Canada Inc. | 600-199 Bay Street, Toronto, ON M5L 0A2 | 2022-10-17 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Synthesis Holdings Ltd. · Synthesis Holdings Ltee. | 50 Place Cremazie, Suite 418, Montreal, QC H2P 2T1 | 1987-03-02 |
J.L. Holdings Ltd. · J.L. Holdings Ltee | 298 Mceachern, Orleans, ON K1E 3K3 | 1974-06-07 |
Miller Holdings & Investments Ltd. · Les Holdings & Investissements Miller Ltee | C.P. 160, Knowlton, QC J0E 1V0 | 1955-07-12 |
F.S. & P Holdings Ltd. - · La Societe F.S. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Sigg Holdings Ltd. · Les Holdings Sigg Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Jelmoli Holdings Ltd. - · Les Holdings Jelmoli Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Beroco Holdings Ltee · Beroco Holdings Ltd. | 800 Place Victoria, Suite 2501 C.P.108, Montreal, QC H4Z1C2 | 1974-05-16 |
Shenco Holdings Ltd. - · Shenco Holdings Ltee | Station B, P.O.Box 3010, Montreal, QC H3B3L7 | 1967-01-31 |
Myersil Holdings Ltd. · Myersil Holdings Ltee | 3577 Atwater Ave, Apt 1003, Montreal, QC H3H 2R2 | 1966-10-11 |
Zip Holdings Ltd. · Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z1H9 | 1978-04-25 |
Do you have more infomration about S.J.F. Holdings Ltd.? 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. |