SALPYNX HOLDINGS INC. (Corporation# 669709) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 9, 1980.
Corporation ID | 669709 |
Business Number | 884909433 |
Corporation Name | SALPYNX HOLDINGS INC. |
Registered Office Address |
Toronto-dominion Centre 52nd Floor P.o.box 51 Toronto ON M5K 1G1 |
Incorporation Date | 1980-07-09 |
Dissolution Date | 1991-03-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JANE C. BOURKE | 65 ST. SULPRICE ROAD, WESTMOUNT QC H3Z 2B1, Canada |
DOUGLAS T. BOURKE | 65 ST. SULPRICE ROAD, WESTMOUNT QC H3Z 2B1, Canada |
DIANA R. BOURKE | 65 ST. SULPRICE ROAD, WESTMOUNT QC H3Z 2B1, Canada |
SHEILA R. BOURKE | 65 ST. SULPRICE ROAD, WESTMOUNT QC H3Z 2B1, Canada |
ANDREW T. BOURKE | 1336 GREENE AVE, WESTMOUNT QC H3Z 2B1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-07-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-07-08 | 1980-07-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1984-02-21 | current | Toronto-dominion Centre, 52nd Floor P.o.box 51, Toronto, ON M5K 1G1 |
Name | 1980-07-09 | current | SALPYNX HOLDINGS INC. |
Status | 1991-03-04 | current | Dissolved / Dissoute |
Status | 1980-07-09 | 1991-03-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-03-04 | Dissolution | |
1980-07-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1986-08-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1986-08-30 | 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 |
---|---|---|
93365 Canada Limited | Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 | 1979-12-10 |
Desmond, Shannon & Associes Ltee. | Toronto-dominion Centre, Toronto, ON | 1979-08-23 |
94657 Canada Ltee/ltd. | Toronto-dominion Centre, Suite 2816, Toronto, ON | 1979-10-19 |
251586 Distributing Limited | Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-10-23 |
F. P. Publications (eastern) Limited | Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1 | |
Mango Marketing International Inc. | Toronto-dominion Centre, Suite 4800, Toronto, ON | 1979-11-23 |
Abitibi Manitoba Paper Ltd. | Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 | 1928-05-12 |
Societe De Distribution De Papier D'abitibi Ltee | Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 | 1946-12-03 |
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 | 1965-08-20 |
Canadian Piano Company Limited | Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1950-04-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cliveden Investments Ltd. | Toronto-dominion Bank Tower, 51st Floor, Toronto, ON M5K 1G1 | 1957-01-17 |
The Esterbrook Pen Company of Canada, Limited | Toronto-dominion Centre, P.o.box 51, Toronto, ON M5K 1G1 | 1948-06-09 |
Venus Pencil Company Ltd. | Toronto-dominion Centre, P.o.box 51, Toronto, ON M5K 1G1 | 1931-04-16 |
Hopkinsons Valves (north America) Limited | Toronto Dominion Centre, Toronto, ON M5K 1G1 | 1972-05-26 |
Ernest Gilman Investments (ontario) Inc. | Toronto Dominion Center, P.o. Box 51, Toronto, ON M5K 1G1 | 1981-02-10 |
Ernest Gilman Investments Inc. | Toronto-dominion Centre, Box 51, Toronto, ON M5K 1G1 | |
Sac Technology Services Limited | Toronto Dominion Centre, Suite 5100, Toronto, ON M5K 1G1 | 1985-09-19 |
Name | Address |
---|---|
JANE C. BOURKE | 65 ST. SULPRICE ROAD, WESTMOUNT QC H3Z 2B1, Canada |
DOUGLAS T. BOURKE | 65 ST. SULPRICE ROAD, WESTMOUNT QC H3Z 2B1, Canada |
DIANA R. BOURKE | 65 ST. SULPRICE ROAD, WESTMOUNT QC H3Z 2B1, Canada |
SHEILA R. BOURKE | 65 ST. SULPRICE ROAD, WESTMOUNT QC H3Z 2B1, Canada |
ANDREW T. BOURKE | 1336 GREENE AVE, WESTMOUNT QC H3Z 2B1, Canada |
City | TORONTO |
Post Code | M5K1G1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pdg Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
La Societe F.s. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 | |
Sf Holdings Inc. | 1800-510 West Georgia Street, British Columbia, BC V6B 0M3 | |
Holdings S.j.f. Ltee | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1966-02-07 |
R D & D Holdings Ltd. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7 | |
Biogenie Holdings Inc. | 350 Rue Franquet, EntrГ©e 10, Sainte-foy, QC G1P 4P3 | 2005-09-30 |
Please comment or provide details below to improve the information on SALPYNX HOLDINGS INC..
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.