Full name: Jeff Cheah
Address: 95 Scarboro Beach Boulevard, Toronto ON M4E 2W5, Canada
Full name: Tarik Alhaidary
Address: 31 Benham House, 552 Kings Road, London, England SW10 0RD, United Kingdom
Full name: Ferras Zalt
Address: 31 St Johns Wood Road, London NW8 8RA, United Kingdom
Full name: Alexey Kanayev
Address: 55 Hammersmith Avenue, Toronto ON M4E 2W3, Canada
Full name: Rafi Hazan
Address: 250 rue Einstein, Dollard-des-Ormeaux QC H9A 3J2, Canada
Full name: Jay Bala
Address: 77 Harbour Square, Suite 1607, Toronto ON M5J 2S2, Canada
Anniversary Date (MM-DD)
07-09
Date of Last Annual Meeting
2021-06-15
Annual Filing Period (MM-DD)
07-09 to 09-07
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2004-07-09 to 2004-08-20
INVESTISSEMENTS LOUVACAP 1 INC.
2004-07-09 to 2004-08-20
LOUVACAP INVESTMENTS 1 INC.
2004-08-23 to 2006-12-12
CAPITAL KNOWLTON INC.
2004-08-23 to 2006-12-12
KNOWLTON CAPITAL INC.
2006-12-13 to 2014-01-09
BUZZ TELECOMMUNICATIONS SERVICES INC.
2006-12-13 to 2014-01-09
SERVICES DE TÉLÉCOMMUNICATIONS BUZZ INC.
2014-01-09 to 2016-07-12
KNOWLTON CAPITAL INC.
2014-01-09 to 2016-07-12
CAPITAL KNOWLTON INC.
2016-07-12 to 2019-08-06
LGC Capital Ltd.
2016-07-12 to 2019-08-06
Capital LGC Ltée
2019-08-06 to Present
Elixxer Ltd.
Certificate of Incorporation
2004-08-20
Amendment details: Corporate name
2004-08-25
Amendment details: Other
2006-12-12
Amendment details: Corporate name
2014-01-09
Amendment details: Corporate name
2016-07-12
Amendment details: Corporate name
2019-08-06
Amendment details: Corporate name