SALPYNX HOLDINGS INC.

Address: Toronto-dominion Centre, 52nd Floor P.o.box 51, Toronto, ON M5K 1G1

SALPYNX HOLDINGS INC. (Corporation# 669709) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 9, 1980.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1991-03-04 Dissolution
1980-07-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1G1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K1G1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SALPYNX HOLDINGS 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.