PYROK NORTH AMERICA INCORPORATED (Corporation# 2310309) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 16, 1988.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1988-03-16 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
L'excelsior, Compagnie D'assurance-vie | 1901 Yonge Street, Toronto, ON M4S 1Y6 | 1889-08-07 |
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 |
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 |
City | TORONTO |
Post Code | M4S1Y6 |
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 |
Please comment or provide details below to improve the information on PYROK NORTH AMERICA INCORPORATED.
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.