SYNGIL HOLDINGS CORPORATION

Address:
335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9

SYNGIL HOLDINGS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1027875. The registration start date is October 30, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1027875
Corporation Name SYNGIL HOLDINGS CORPORATION
Registered Office Address 335 8th Avenue South West
Suite 800
Calgary
AB T2P 1C9
Incorporation Date 1980-10-30
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
WILLIAM GILLIES 6456 BAY STREET, W VANCOUVER BC V7W 2H1, Canada
NICHOLAS SYNENKO 8TH FLOOR 10009 108 ST, EDMONTON AB T5J 3E7, Canada
JAMES LAWSON 9547 OAKLAND ROAD S.W., CALGARY AB T2V 4B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-29 1980-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-30 current 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9
Name 1980-10-30 current SYNGIL HOLDINGS CORPORATION
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-30 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-10-30 Incorporation / Constitution en société

Office Location

Address 335 8TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 1C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Beer Prefac Limited 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9 1978-03-20
Prefac Concrete (alberta) Ltd. 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9 1978-03-20
Genstar Enterprises Limited 335 8th Avenue South West, Suite 900, Calgary, AB
Con-force Products Ltd. 335 8th Avenue South West, Suite 900, Calgary, AB T2P 1C9
Consolidated Concrete Limited 335 8th Avenue South West, Suite 900, Calgary, AB
Mumford-medland Limited 335 8th Avenue South West, Suite 1500, Calgary, AB T2P 1C9 1923-06-12
Westgate Wood Products Ltd. 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9 1980-05-13
Mandem Ltd. 335 8th Avenue South West, Suite 1500, Calgary, AB T2P 1C9 1968-06-10
Little Trout Holdings (1978) Ltd. 335 8th Avenue South West, Suite 800, Calgary, AB 1975-09-30
Canadian Fracmaster Ltd. 335 8th Avenue South West, Suite 800, Calgary, AB T2P 1C9 1976-04-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agra Peru Ltd. 335 - 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1998-06-11
3392643 Canada Limited 335 8th Ave S.w., Suite 1900, Calgary, AB T2P 1C9 1997-07-15
Java Centrale Canada Inc. 335 8th Avenue Sw, Suite 2000, Calgary, AB T2P 1C9 1995-07-13
Agra Building Systems Limited 335 8e Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1992-05-19
Agra Construction Group Limited 335 8th Ave S W, Suite 1900, Calgary, AB T2P 1C9 1992-01-24
Agra Earth & Environmental International Limited 335 8th Avenue S W, Suite 1900, Calgary, AB T2P 1C9 1992-01-14
Agra Waste Management & Recycling Group Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1991-11-08
167325 Canada Inc. 335 8 Avenue S.w., Suite 2100, Calgary, AB T2P 1C9 1989-04-04
121538 Canada Ltd. 335 8th Avewnue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-02-25
101431 Canada Inc. 339 8th Avenue S.w., Suite 800, Calgary, AB T2P 1C9 1980-12-27
Find all corporations in postal code T2P1C9

Corporation Directors

Name Address
WILLIAM GILLIES 6456 BAY STREET, W VANCOUVER BC V7W 2H1, Canada
NICHOLAS SYNENKO 8TH FLOOR 10009 108 ST, EDMONTON AB T5J 3E7, Canada
JAMES LAWSON 9547 OAKLAND ROAD S.W., CALGARY AB T2V 4B8, Canada

Entities with the same directors

Name Director Name Director Address
LORING WARD ASSET MANAGEMENT LTD. JAMES LAWSON 16 BEACHSIDE BAY, WINNIPEG MB R3W 1L4, Canada
98572 CANADA INC. JAMES LAWSON 9547 OAKLAND ROAD, S.W., CALGARY AB T2V 4B8, Canada
BR EDUCATION FOUNDATION JAMES LAWSON 363 OAKFERN CRESCENT SW, CALGARY AB T2V 4T3, Canada
MIYAH'S BEAUTY COLLECTION INC. James Lawson 124 Flowertown Avenue, Brampton ON L6X 3Y6, Canada
LAZER OPTISCAN INC. NICHOLAS SYNENKO 6955 MARINE DRIVE, WESTS VANCOUVER BC V7W 2T4, Canada
SYNGIL-HAAG CORPORATION NICHOLAS SYNENKO R.R. 2 BOX 5 SITE 261, SHERWOOD PARK AB T8A 3K2, Canada
98572 CANADA INC. NICHOLAS SYNENKO BOX 5, SITE 261, SHERWOOD PARK AB , Canada
RUTLAND CONSULTING GROUP LIMITED NICHOLAS SYNENKO 6955 MARINE DRIVE, WEST VANCOUVER BC V7W 2T4, Canada
LAZER OPTISCAN INC. WILLIAM GILLIES 767 KINGSWAY AVENUE, SUITE 202, VANCOUVER BC V5V 3C2, Canada
98572 CANADA INC. WILLIAM GILLIES 1804 - 96TH AVE. S.W., CALGARY AB T2V 4K8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P1C9

Similar businesses

Corporation Name Office Address Incorporation
Syngil-haag Corporation 1055 West Georgia Street, Suite 3000 Royal Centre, Vancouver, BC V6E 3R3 1980-07-23
Corporation Ttev Holdings Ltee 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1973-12-05
La Corporation Yolanda Holdings 27 Stonecrest Drive, Dollard Des Ormeaux, QC H9B 1N6 1977-08-18
Gauvreau Holdings Corporation 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Savva Holdings Corporation 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
E G I Holdings Corporation 1061 Rue Giffard, Saint-bruno-de-montarville, QC J3V 5G9 2003-06-18
La Corporation Des Placements Bel-nav Limitee 550 Mceachran, Montreal, QC 1974-03-14
Gestion J.g.v. Corporation 4385 St. Martin Boulevard, Chomedey, Ville Laval, QC 1978-06-28
Corporation De Gestion Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-03-03
Cfw Holdings Corporation 393 Rue St-jacques, Montreal, QC 1978-02-01

Improve Information

Please provide details on SYNGIL HOLDINGS CORPORATION 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