Pyramid Technology (Canada) Corporation

Address: 181 Bay St, Suite 2100, Toronto, ON M5J 2T3

Pyramid Technology (Canada) Corporation (Corporation# 2016583) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 1986.

Corporation Overview

Corporation ID 2016583
Business Number 868404062
Corporation Name Pyramid Technology (Canada) Corporation
Registered Office Address 181 Bay St
Suite 2100
Toronto
ON M5J 2T3
Incorporation Date 1986-01-15
Dissolution Date 2003-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROSS VINCENTI 2845 ELLESMERE AVENUE, COSTA MESA CA 92626, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-01-14 1986-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-03-12 current 181 Bay St, Suite 2100, Toronto, ON M5J 2T3
Name 1987-01-20 current Pyramid Technology (Canada) Corporation
Name 1986-01-15 1987-01-20 148759 CANADA LTD.
Status 2003-06-16 current Dissolved / Dissoute
Status 1988-08-25 2003-06-16 Active / Actif
Status 1988-05-02 1988-08-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2003-06-16 Dissolution Section: 210
1986-01-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 1998-09-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-04-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-04-07 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 181 BAY ST
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2773414 Canada Limited 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 1991-11-22
Secret Vision Limited 181 Bay St, Suite 200, Toronto, ON M5J 2P3 1992-04-01
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
Enterprise Leasing Company Canada Limited 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 1992-12-18
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
2883562 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
2920042 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1993-05-07
All American Semiconductor of Canada, Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1995-11-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3566269 Canada Inc. 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 1998-12-14
3436942 Canada Limited 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 1997-11-21
Peoplesoft Canada Ltd. 181 Bay Sreet, Suite 900 Box 769, Toronto, ON M5J 2T3 1996-12-20
Bayshore Financial Services Inc. 181 Vay St, Suite 2810, Toronto, ON M5J 2T3 1992-10-02
Les Immeubles Candyx Limitee 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 1968-10-31
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
2731738 Canada Ltd. 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 1991-07-05
2748053 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1991-08-30
2770890 Canada Inc. 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 1991-11-14
Find all corporations in postal code M5J2T3

Corporation Directors

Name Address
ROSS VINCENTI 2845 ELLESMERE AVENUE, COSTA MESA CA 92626, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T3

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Construction Pyramid P.C.c. Ltee 56 Fredmir Blvd., Dollard-des-ormeaux, QC 1980-11-25
Pyramid Warehousing Inc. 255-a Rue Tremblay Street, Boucherville, QC J4B 7K4 1991-09-25
Residence De La Pyramide 77 Inc. Pyramid 77, Nun's Island, Verdun, QC H3E 1K3 1978-07-19
Etalage Pyramid Ltee 2426 Rome Boulevard, Brossard, QC J4Y 1R1 1975-11-19
Les Produits De Transit Pyramid Ltee 86 Leacock Road, Pointe Claire, QC H9R 1H1 1977-08-22
Pyramid Transport Inc. 48 Rue Des Gaspesie, Candiac, QC J5R 3T9 1991-09-25
Dna Health Pyramid Clinic Corporation 222 Finch Ave West # 210, Toronto, ON M2R 1M6 2018-10-30
Global Pyramid Communities Corporation 250 Somerside Park S.w., Calgary, AB T2Y 3G5 2015-06-15
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
Holistic Pyramid Ceiling Canada Ltd. 118 Emerald Grove, Winnipeg, MB R3J 1H2 1978-10-10

Improve Information

Please comment or provide details below to improve the information on Pyramid Technology (Canada) Corporation.

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.