PYROK NORTH AMERICA INCORPORATED

Address: 1881 Yonge Street, Suite 600, Toronto, ON M4S 1Y6

PYROK NORTH AMERICA INCORPORATED (Corporation# 2310309) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 16, 1988.

Corporation Overview

Corporation ID 2310309
Corporation Name PYROK NORTH AMERICA INCORPORATED
Registered Office Address 1881 Yonge Street
Suite 600
Toronto
ON M4S 1Y6
Incorporation Date 1988-03-16
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
IAN M. GORDON 8236 ROSSWOOD PLACE, BURNABY BC V5A 3V5, Canada
G.I. MCCUBBIN 11 TAMAR HOUSE, TAVISTOCK PLACE, LONDON , United Kingdom
STEVE I. SIMON 45 BALLIOL STREET PENT 4, TORONTO ON M4S 1C3, Canada
SCOTT D. HINDS 2166 ORCHARD DRIVE, ABBOTSFORD BC V2S 5W4, Canada
K.W. KETTERINGHAM ALBURY HOULE, GREAT YARMOUTH, NORFOLK , United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-03-15 1988-03-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-03-16 current 1881 Yonge Street, Suite 600, Toronto, ON M4S 1Y6
Name 1988-03-16 current PYROK NORTH AMERICA INCORPORATED
Status 1989-11-08 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-03-16 1989-11-08 Active / Actif

Activities

Date Activity Details
1988-03-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-04-11 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 1881 YONGE STREET
City TORONTO
Province ON
Postal Code M4S 1Y6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lasso Communications Inc. 1881 Yonge Street, Toronto, ON M4S 3C4
Publicite Grey Ltee 1881 Yonge Street, Toronto, ON M4S 3C4 1958-10-01
Pyrok North America Inc. 1881 Yonge Street, Suite 600, Toronto, ON M4S 1Y6
Gmbg Holdings Inc. 1881 Yonge Street, Toronto, ON M4S 3C4 1998-12-14
Nandiroyce International Limited 1881 Yonge Street, Suite 600, Toronto, ON M4S 1Y6 1972-03-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
L'excelsior, Compagnie D'assurance-vie 1901 Yonge Street, Toronto, ON M4S 1Y6 1889-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Schwartzmetals Inc. 304 - 65 Lillian Street, Toronto, ON M4S 0A1 2020-12-02
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
Find all corporations in postal code M4S

Corporation Directors

Name Address
IAN M. GORDON 8236 ROSSWOOD PLACE, BURNABY BC V5A 3V5, Canada
G.I. MCCUBBIN 11 TAMAR HOUSE, TAVISTOCK PLACE, LONDON , United Kingdom
STEVE I. SIMON 45 BALLIOL STREET PENT 4, TORONTO ON M4S 1C3, Canada
SCOTT D. HINDS 2166 ORCHARD DRIVE, ABBOTSFORD BC V2S 5W4, Canada
K.W. KETTERINGHAM ALBURY HOULE, GREAT YARMOUTH, NORFOLK , United Kingdom

Competitor

Search similar business entities

City TORONTO
Post Code M4S1Y6

Similar businesses

Corporation Name Office Address Incorporation
Pyrok North America Inc. 1881 Yonge Street, Suite 600, Toronto, ON M4S 1Y6
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Logistiques OpГ©rations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
North America Outreach Ministries Incorporated 726-299 Roehampton Ave, Toronto, ON M4P 1S2 2019-05-14
Amstar North America Incorporated 4 Mapleglen Court, Whitby, ON L1R 1T7 2002-05-03
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Venturebloom North America Incorporated Unit 56, 75 Strathaven Drive, Missisauga, ON L5R 3W1 2019-08-09
Green Solutions North America Incorporated 197 Dufferin St., Suite 302, Bridgewater, NS B4V 2G9 2006-02-27

Improve Information

Please comment or provide details below to improve the information on PYROK NORTH AMERICA INCORPORATED.

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.