LYNDA VENTURES INC.
LES ENTREPRISES LYNDA INC.

Address: One Balmoral, Suite 805, Toronto, ON M4V 3B9

LYNDA VENTURES INC. (Corporation# 1332082) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 2, 1982.

Corporation Overview

Corporation ID 1332082
Business Number 105825087
Corporation Name LYNDA VENTURES INC.
LES ENTREPRISES LYNDA INC.
Registered Office Address One Balmoral
Suite 805
Toronto
ON M4V 3B9
Incorporation Date 1982-07-02
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
LYNDA GOULD PLACE KENSINGTON, 4430 ST. CATHERINE STREET WEST, APT. 530, WESTMOUNT QC H3Z 3E4, Canada
JONATHAN GOULD 4355 MADISON AVENUE, MONTREAL QC H1B 2Y3, Canada
DEBRA GOULD 2002 HOMER STREET, VANCOUVER BC V6B 2X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-07-01 1982-07-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-07-02 current One Balmoral, Suite 805, Toronto, ON M4V 3B9
Name 2000-11-30 current LYNDA VENTURES INC.
Name 2000-11-30 current LES ENTREPRISES LYNDA INC.
Name 1982-07-02 2000-11-30 116104 CANADA INC.
Status 2013-12-04 current Active / Actif
Status 2013-12-03 2013-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-12-03 2013-12-03 Active / Actif
Status 1987-10-03 1987-12-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2002-03-15 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2002-02-08 Amendment / Modification
2002-02-06 Amendment / Modification
2000-11-30 Amendment / Modification Name Changed.
1982-07-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2010-11-22 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 ONE BALMORAL
City TORONTO
Province ON
Postal Code M4V 3B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Glen-south Capital Corporation. One Balmoral Avenue, Suite 801, Toronto, ON M4V 3B9 1985-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 2020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 2017-11-28
Foster Capital Corporation 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 2009-08-28
3654982 Canada Inc. 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 1999-08-23
3517055 Canada Inc. 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 1998-07-31
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 1993-08-23
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 1977-08-09
Roysay Investments Limited 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 1956-06-22
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
11643185 Canada Corp. 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 2019-09-24
Find all corporations in postal code M4V

Corporation Directors

Name Address
LYNDA GOULD PLACE KENSINGTON, 4430 ST. CATHERINE STREET WEST, APT. 530, WESTMOUNT QC H3Z 3E4, Canada
JONATHAN GOULD 4355 MADISON AVENUE, MONTREAL QC H1B 2Y3, Canada
DEBRA GOULD 2002 HOMER STREET, VANCOUVER BC V6B 2X5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V3B9

Similar businesses

Corporation Name Office Address Incorporation
La Fondation CommÉmorative Lynda Percival 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1 1993-05-27
Les Services De Gestion Lynda Rahill Inc. 280 Seigneurial O, Suite 105, St-bruno, QC J3V 2L4 2011-01-18
Lynda Merry Consulting Inc. 262 Spruce Street, Oakville, ON L6J 2G7 2005-12-07
Alamo It Consulting Inc. 1999 Lynda Lane, Ottawa, ON K1H 5P3 2019-10-19
Gestion Lynda Poulin Inc. 126, Rue Olivier-morel, Carignan, QC J3L 5S8 2006-06-01
Les Restaurants Lynda Et Chantal Inc. C.p. 1078, St-raymond, QC G0A 4G0 1979-03-09
Triple J & S International Services Inc. 9 Lynda Mcneil Place, Markham, ON L3S 3E4 2006-08-01
Creations Lynda Inc. 460 St-catherine Street West, Room 402, Montreal, QC 1978-07-19
Lynda Hoffman Life Coaching Inc. 3792 Boulevard DГ©carie, MontrГ©al, QC H4A 3J7 2018-07-30
Moher-celtic Enterprises Inc. 1993 Lynda Lane, Ottawa, ON K1H 5P3 1980-02-29

Improve Information

Please comment or provide details below to improve the information on LYNDA VENTURES 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.