PYROK NORTH AMERICA INC.

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

PYROK NORTH AMERICA INC. (Corporation# 2537893) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2537893
Business Number 875145393
Corporation Name PYROK NORTH AMERICA INC.
Registered Office Address 1881 Yonge Street
Suite 600
Toronto
ON M4S 1Y6
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTT D. HINDS 2166 ORCHARD DRIVE, ABBOTSFORD BC V2S 5W4, Canada
IAN M. GORDON 8320 ROBINSON ROAD, RICHMOND BC V6Y 1B4, Canada
KENNETH J. FINCKEN FIELDHOUSE, BONSTRIDGE, CHALFONT ST GILES BUCKINGHAMPS HP84RQ, United Kingdom
DON BAKICH 280 GARNIER, P.O. BOX 205, GATINEAU QC J8P 3E5, Canada
ALLAN S. CAMPBELL 6 GRIDGE LANE, LONDON SW113AD , United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-11-07 1989-11-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-12-05 current 1881 Yonge Street, Suite 600, Toronto, ON M4S 1Y6
Name 1989-11-08 current PYROK NORTH AMERICA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-02-18 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-11-08 1993-02-18 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1989-11-08 Amalgamation / Fusion Amalgamating Corporation: 2310309.
1989-11-08 Amalgamation / Fusion Amalgamating Corporation: 2457512.

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
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
Pyrok North America Incorporated 1881 Yonge Street, Suite 600, Toronto, ON M4S 1Y6 1988-03-16

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
SCOTT D. HINDS 2166 ORCHARD DRIVE, ABBOTSFORD BC V2S 5W4, Canada
IAN M. GORDON 8320 ROBINSON ROAD, RICHMOND BC V6Y 1B4, Canada
KENNETH J. FINCKEN FIELDHOUSE, BONSTRIDGE, CHALFONT ST GILES BUCKINGHAMPS HP84RQ, United Kingdom
DON BAKICH 280 GARNIER, P.O. BOX 205, GATINEAU QC J8P 3E5, Canada
ALLAN S. CAMPBELL 6 GRIDGE LANE, LONDON SW113AD , United Kingdom

Competitor

Search similar business entities

City TORONTO
Post Code M4S1Y6

Similar businesses

Corporation Name Office Address Incorporation
Pyrok North America Incorporated 1881 Yonge Street, Suite 600, Toronto, ON M4S 1Y6 1988-03-16
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Logistiques OpГ©rations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Distribution Regma North America Inc. 16645 Boulevard Hymus, Kirkland, QC H9H 4R9 1990-03-06
Dealer Solutions North America Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7

Improve Information

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