AMPYX INVESTMENT CORPORATION

Address:
47 Collier Street, Barrie, ON L4M 5E1

AMPYX INVESTMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2471591. The registration start date is May 4, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2471591
Business Number 875182230
Corporation Name AMPYX INVESTMENT CORPORATION
Registered Office Address 47 Collier Street
Barrie
ON L4M 5E1
Incorporation Date 1989-05-04
Dissolution Date 2000-04-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARYLEE LATIMER 80 SUNNIDALE RD, BARRIE ON L4N 1G9, Canada
SIMONE JACKSON 118 QUEEN ST, BARRIE ON L4M 1Z5, Canada
AL LEROUX 51 BURNS CIRCLE, BARRIE ON L4N 5J8, Canada
ELGIN BOLTON 398 INNISFIL ST, BARRIE ON L4N 3G8, Canada
BERNARD DUMOND PO BOX 642, BARRIE ON L4M 4V1, Canada
DENIS BERTRAND RR 2, SHANTY BAY ON L0L 2L0, Canada
GARY MEGER 201 HANMER ST, BARRIE ON L4N 7J9, Canada
BRENDA THOMPSON 111 DRURY LANE, BARRIE ON L4M 3C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-03 1989-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-05-04 current 47 Collier Street, Barrie, ON L4M 5E1
Name 1989-05-04 current AMPYX INVESTMENT CORPORATION
Status 2000-04-05 current Dissolved / Dissoute
Status 1999-06-21 2000-04-05 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1989-05-04 1999-06-21 Active / Actif

Activities

Date Activity Details
2000-04-05 Dissolution Section: 211
1999-06-21 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1989-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 47 COLLIER STREET
City BARRIE
Province ON
Postal Code L4M 5E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amprin Investment Corporation 47 Collier Street, P.o. 1045, Barrie, ON L4M 5E1 1987-08-14
Ampip Investment Corporation 47 Collier Street, P.o. 1045, Barrie, ON L4M 5E1 1987-08-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kwik-draw Wire Feed Systems Inc. 24 Hamilton Road, Barrie, ON L4M 5E1 1988-03-09
Macneil Wash Systems Ltd. 28 Currie St., Unit 2, Barrie, ON L4M 5E1 1982-05-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7785313 Canada Inc. 12 Stuart Ave, Barrie, ON L4M 0A1 2011-02-22
Idek's Ventures Inc. 8 Tudor Cres, Barrie, ON L4M 0A2 2017-02-10
9620141 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-02-06
9852727 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-08-02
Sanroz Inc. 1 Connaught Lane, Barrie, ON L4M 0A3 2018-06-13
10721077 Canada Inc. 140 Sovereigns Gate, Barrie, ON L4M 0A3 2018-04-06
Canpro Property Services Incorporated 3 Connaught Lane, Barrie, ON L4M 0A3 2014-04-08
Emtech Scan Group Inc. 18 Connaught Lane, Barrie, ON L4M 0A4 2013-12-02
Brightmore Legal Services Inc. 36 Westminster Circle, Barrie, ON L4M 0A4 2009-08-06
Nitro Logic Inc. 38 Westminster Circle, Barrie, ON L4M 0A4 2006-07-01
Find all corporations in postal code L4M

Corporation Directors

Name Address
MARYLEE LATIMER 80 SUNNIDALE RD, BARRIE ON L4N 1G9, Canada
SIMONE JACKSON 118 QUEEN ST, BARRIE ON L4M 1Z5, Canada
AL LEROUX 51 BURNS CIRCLE, BARRIE ON L4N 5J8, Canada
ELGIN BOLTON 398 INNISFIL ST, BARRIE ON L4N 3G8, Canada
BERNARD DUMOND PO BOX 642, BARRIE ON L4M 4V1, Canada
DENIS BERTRAND RR 2, SHANTY BAY ON L0L 2L0, Canada
GARY MEGER 201 HANMER ST, BARRIE ON L4N 7J9, Canada
BRENDA THOMPSON 111 DRURY LANE, BARRIE ON L4M 3C9, Canada

Entities with the same directors

Name Director Name Director Address
SITA IT SERVICES CANADA INC. Al Leroux 69 Gatestone Drive, Stoney Creek ON L8J 2T9, Canada
National Anti-Poverty Organization (NAPO) BRENDA THOMPSON 2475 PEROTTE RD., ANNAPOLOIS NS B0S 1A0, Canada
RENÉ MATÉRIAUX COMPOSITES LTÉE DENIS BERTRAND 841 BOULEVARD LAMONTAGNE, SAINTE-MARIE QC G6E 3S5, Canada
NORM'S COCKTAIL SERVICE LTD. DENIS BERTRAND 95 RUE BELLEVUE SUITE 1000, SHERBROOKE QC J1J 3Z2, Canada
René Matériaux Composites Ltée DENIS BERTRAND 841, BOULEVARD LAMONTAGNE, SAINTE-MARIE QC G6E 3S5, Canada
9706844 Canada Inc. denis bertrand 55 de beauchastel, gatineau QC J8V 2P2, Canada
FAROEX LTD. DENIS BERTRAND 841 BOUL., LAMONTAGNE, SAINTE-MARIE QC G6E 3S5, Canada
FAROEX LTD. DENIS BERTRAND 841, DE LA MONTAGNE, SAINTE-MARIE-DE-BEAUCE QC G6E 3S5, Canada
3547141 Canada Inc. DENIS BERTRAND 841, BOULEVARD LAMONTAGNE, SAINTE-MARIE QC G6E 3S5, Canada
6178316 CANADA INC. DENIS BERTRAND 841, BOULEVARD LAMONTAGNE, SAINTE-MARIE QC G6E 3S5, Canada

Competitor

Search similar business entities

City BARRIE
Post Code L4M5E1
Category investment
Category + City investment + BARRIE

Similar businesses

Corporation Name Office Address Incorporation
Canador Global Investment Corporation 1980 Sherbrooke Street West, Suite 425, Montreal, QC H3H 1E8 2002-10-25
Ehv Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-18
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Corporation D'investissements A.w. Yau Ltee. 2490 Keller Blvd., Ville St. Laurent, QC H4K 2P8 1986-04-24
Geneva Investment Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2010-09-20
First Asian Investment Corporation 1849 Maple Grove, Ottawa, ON K2S 1B9 2007-02-15
Cjv Investment Consulting Corporation 1705 Boulevard Des Laurentides, Suite 212, Laval, QC H7M 2P5 2014-11-24
Corporation De Gestion De Placements Manuvie 200 Bloor St E, Toronto, ON M4W 1E5 1977-06-20
Maritime Investment and Research Corporation C.p. 1183, Moncton, NB 1980-11-10
Corporation D'investissement Globale G.m.t. Inc. 2761 Boulevard Matte, Brossard, QC J4Y 2P4 1995-10-12

Improve Information

Please provide details on AMPYX INVESTMENT 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