LES INVESTISSEMENTS HELIX LIMITEE
HELIX INVESTMENTS LIMITED

Address: 350 Bay Street, 13th Floor, Toronto, ON M5H 2S6

LES INVESTISSEMENTS HELIX LIMITEE (Corporation# 453307) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 18, 1968.

Corporation Overview

Corporation ID 453307
Business Number 885593772
Corporation Name LES INVESTISSEMENTS HELIX LIMITEE
HELIX INVESTMENTS LIMITED
Registered Office Address 350 Bay Street
13th Floor
Toronto
ON M5H 2S6
Incorporation Date 1968-11-18
Dissolution Date 1993-12-31
Corporation Status Dissolved / Dissoute
Number of Directors -

Directors

Director Name Director Address
MICHAEL KOERNER 14 RIDGEFIELD RD, TORONTO ON M4N 3H8, Canada
DON ARMOUR 34 DUNCANNON CRES, BRAMPTON ON L6T 3G1, Canada
PETER HARRISON 1165 PL SANTERRE, BROSSARD QC J4X 1X3, Canada
MICHEL LEBEL 186 SHELDRAKE BLVD, TORONTO ON M4P 2B5, Canada
REID DRURY 140 BALMORAL AVE, TORONTO ON M4V 1J4, Canada
DAVID LANK 57 FORDEN AVE, WESTMOUNT QC H3Y 2Z1, Canada
HUGH HALLWARD 637 CARLTON AVE, MONTREAL QC H3Y 1H6, Canada
STEPHEN PECK 188 LAWRENCE AVE E, TORONTO ON M4N 1T1, Canada
DONALD WEBSTER 129 DUNVEGAN RD, TORONTO ON M4V 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-07-28 1976-07-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1968-11-18 1976-07-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1968-11-18 current 350 Bay Street, 13th Floor, Toronto, ON M5H 2S6
Name 1978-07-14 current LES INVESTISSEMENTS HELIX LIMITEE
Name 1978-07-14 current HELIX INVESTMENTS LIMITED
Name 1968-11-18 1978-07-14 HELIX INVESTMENTS LIMITED
Status 1993-12-31 current Dissolved / Dissoute
Status 1976-07-29 1993-12-31 Active / Actif

Activities

Date Activity Details
1993-12-31 Dissolution
1976-07-29 Continuance (Act) / Prorogation (Loi)
1968-11-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-06-24 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1992 1992-06-24 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1991 1992-06-24 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 350 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3256324 Canada Inc. 350 Bay Street, Suite 1000, Toronto, ON M5H 2S6 1996-05-01
Raytak Automotive Systems Inc. 350 Bay Street, Suite 1300, Toronto, ON M5H 2S6
Neworks Technology Corporation 350 Bay Street, 6th Floor, Toronto, ON M5H 2S6 1998-10-26
Strathmar-fidelity Inc. 350 Bay Street, Suite 901, Toronto, ON M5H 3N9 1979-12-14
Smart Alec Software Solutions Inc. 350 Bay Street, Suite 301, Toronto, ON M5H 2S6 1990-04-24
J.r. Royce Jewellers Inc. 350 Bay Street, 9th Floor, Toronto, ON M5H 2S6 1990-05-29
Help Plus Services Inc. 350 Bay Street, 9th Floor, Toronto, ON M5H 2S6 1990-08-28
Skorimpex Rind Canada Inc. 350 Bay Street, 9th Floor, Toronto, ON M5H 2S6 1995-05-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Societe De Fiducie Du Fort Garry 350 Bay St., Toronto, MB M5H 2S6 1980-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
MICHAEL KOERNER 14 RIDGEFIELD RD, TORONTO ON M4N 3H8, Canada
DON ARMOUR 34 DUNCANNON CRES, BRAMPTON ON L6T 3G1, Canada
PETER HARRISON 1165 PL SANTERRE, BROSSARD QC J4X 1X3, Canada
MICHEL LEBEL 186 SHELDRAKE BLVD, TORONTO ON M4P 2B5, Canada
REID DRURY 140 BALMORAL AVE, TORONTO ON M4V 1J4, Canada
DAVID LANK 57 FORDEN AVE, WESTMOUNT QC H3Y 2Z1, Canada
HUGH HALLWARD 637 CARLTON AVE, MONTREAL QC H3Y 1H6, Canada
STEPHEN PECK 188 LAWRENCE AVE E, TORONTO ON M4N 1T1, Canada
DONALD WEBSTER 129 DUNVEGAN RD, TORONTO ON M4V 2R2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2S6

Similar businesses

Corporation Name Office Address Incorporation
Les Papeteries Helix Limitee 6650 Finch Avenue West, Unit 14, Rexdale, ON M9W 2Y6 1974-09-25
Helix Uniformed Ltd. 1600, 46ieme Avenue, Lachine, QC H8T 3J9 1993-09-02
Helix Hearing Care of America Corp. 7100 Jean Talon East, Suite 610, Montreal, QC H1M 3S3
Solutions Globales Helix Inc. 1 Place Ville Marie, Suite 3900, MontrÉal, QC H3B 4M7 2001-07-10
Helix Productions (muse) Inc. 3451 Saint-jacques Street, Montreal, QC H4C 1H1 2013-04-10
Helix Investments (canada) Inc. 20 Great George Street, P.o. Box 486, Charlottetown, PE C1A 7L1 1993-12-07
Helix Inc. 5 Mcphail Place, Waterdown, ON L0R 2H7 2015-07-14
Helix Games Inc. 90 Bruce St, London, ON N6C 1G8 2020-01-21
Helix Fusing Ltd. 117 Anderson Crescent, Saskatoon, SK S7H 4A1 2005-12-19
Helix Languages Ltd. #404 - 3475 Rue St. Urbain, Montreal, QC H2X 2N4 2013-02-27

Improve Information

Please comment or provide details below to improve the information on LES INVESTISSEMENTS HELIX LIMITEE.

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.