Scribendi Holdings Inc.

Address:
199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9

Scribendi Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 10191035. The registration start date is April 13, 2017. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10191035
Business Number 718514326
Corporation Name Scribendi Holdings Inc.
Registered Office Address 199 Bay Street, Suite 5300
Commerce Court West
Toronto
ON M5L 1B9
Incorporation Date 2017-04-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Patricia Riopel 7383 Boul St-Laurent, Suite 204, Montreal QC H2R 1W7, Canada
Enrico Magnani 7383 Boul St-Laurent, Suite 204, Montreal QC H2R 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-13 current 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Name 2017-04-13 current Scribendi Holdings Inc.
Status 2017-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-04-13 2017-05-01 Active / Actif

Activities

Date Activity Details
2017-04-13 Incorporation / Constitution en société

Office Location

Address 199 Bay Street, Suite 5300
City Toronto
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vector Aerospace Engine Services-atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 1998-04-23
Centran Investments Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 1974-05-17
4011201 Canada Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2002-02-07
Rhone 2006 Securities Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-04-11
Sysco Milton, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-06-15
Sysco Food Services of Vancouver, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Sysco Central Ontario, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Rhone 2007 Sp Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-09-08
Itabira Canada Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-10-13
Itabira North America Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-10-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
Patricia Riopel 7383 Boul St-Laurent, Suite 204, Montreal QC H2R 1W7, Canada
Enrico Magnani 7383 Boul St-Laurent, Suite 204, Montreal QC H2R 1W7, Canada

Entities with the same directors

Name Director Name Director Address
Scribendi Inc. Enrico Magnani 7383 Boul St-Laurent, Suite 204, Montreal QC H2R 1W7, Canada
Magnum Acquisition Corp. Enrico Magnani 7383 Boul St-Laurent, Suite 204, Montréal QC H2R 1W7, Canada
Scribendi Inc. Enrico Magnani 2 Ste-Bernadette Street, Pain Court ON N0P 1Z0, Canada
Scribendi Inc. Enrico Magnani 7383 Boul St-Laurent, Suite 204, Montreal QC H2R 1W7, Canada
Scribendi Inc. Patricia Riopel 7383 Boul St-Laurent, Suite 204, Montreal QC H2R 1W7, Canada
Magnum Acquisition Corp. Patricia Riopel 7383 Boul St-Laurent, Suite 204, Montréal QC H2R 1W7, Canada
Scribendi Inc. Patricia Riopel 2 Ste-Bernadette Street, Pain Court ON N0P 1Z0, Canada
Scribendi Inc. Patricia Riopel 7383 Boul St-Laurent, Suite 204, Montreal QC H2R 1W7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Scribendi Inc. 405 Riverview Dr., Suite 304, Chatham, ON N7M 0N3 2003-04-15
Scribendi Inc. 405 Riverview Drive, Suite 304, Chatham, ON N7M 0N3
Scribendi Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
P.d.m. 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
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
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

Improve Information

Please provide details on Scribendi Holdings Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches