TSE CDNX Markets Inc.

Address:
130 King Street West, Toronto, ON M5X 1J2

TSE CDNX Markets Inc. is a business entity registered at Corporations Canada, with entity identifier is 2693534. The registration start date is February 25, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2693534
Business Number 138938386
Corporation Name TSE CDNX Markets Inc.
Marchés Boursiers TSE CDNX Inc.
Registered Office Address 130 King Street West
Toronto
ON M5X 1J2
Incorporation Date 1991-02-25
Dissolution Date 2008-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
MICHAEL PTASZNIK 46 LANGTRY PLACE, THORNHILL ON L4J 8K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-24 1991-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-14 current 130 King Street West, Toronto, ON M5X 1J2
Address 1991-02-25 2004-04-14 2 First Canadian Place, Toronto, ON M5X 1J2
Name 2001-11-05 current TSE CDNX Markets Inc.
Name 2001-11-05 current Marchés Boursiers TSE CDNX Inc.
Name 2001-09-04 2001-11-05 TSE Market Services Inc.
Name 2001-09-04 2001-11-05 Services au Marché Boursier TSE Inc.
Name 1991-02-25 2001-09-04 RESEAU CANADIEN DE TRANSACTIONS INC.
Name 1991-02-25 2001-09-04 CANADIAN DEALING NETWORK INC.
Status 2008-08-01 current Dissolved / Dissoute
Status 1994-06-21 2008-08-01 Active / Actif
Status 1994-06-01 1994-06-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-08-01 Dissolution Section: 210
2001-11-05 Amendment / Modification Name Changed.
2001-09-04 Amendment / Modification Name Changed.
1991-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81794 Canada Limited 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1977-06-09
The Canadian Lyford Cay Foundation 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 1977-09-14
Sgs Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Toronto Venture Networking Group 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1991-08-15
Services Financiers Nbf LtÉe 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 1996-01-04
3324826 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324834 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324851 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
Canadian Litigation Counsel Inc. 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 1996-12-09
Tim Hortons Advertising and Promotion Fund (canada) Inc. 130 King Street West, Suite 300, Toronto, ON M5X 1E1 1996-12-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cdex Inc. 130 King Street West, 3rd Floor, Toronto, ON M5X 1J2 2007-04-13
6182224 Canada Inc. Exchange Tower, 130 King Street West, Toronto, ON M5X 1J2 2004-01-15
Canadian Foundation for Investor Education 130 King Street West, Toronto, ON M5X 1J2 1998-04-28
Mastergrade Stucco Systems Ltd. First Canadian Place, 100 King St. W. Suite 5700, Toronto, ON M5X 1J2 2010-05-27
2360730 Ontario Inc. 130 King Street West, 4th Floor, Toronto, ON M5X 1J2

Corporation Directors

Name Address
MICHAEL PTASZNIK 46 LANGTRY PLACE, THORNHILL ON L4J 8K8, Canada

Entities with the same directors

Name Director Name Director Address
CDS SECURITIES MANAGEMENT SOLUTIONS INC. Michael Ptasznik 46 Langtry Place, Thornhill ON L4J 8K8, Canada
The Canadian Depository For Securities Limited - MICHAEL PTASZNIK 46 LANGTRY PLACE, THORNHILL ON L4J 8K8, Canada
CDEX Inc. MICHAEL PTASZNIK 46 LANGTRY PLACE, THORNHILL ON L4J 8K8, Canada
8448639 CANADA INC. Michael Ptasznik 46 Langtry Place, Thornhill ON L4J 8K8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1J2

Similar businesses

Corporation Name Office Address Incorporation
B2b Vertical Markets Inc. 1010, De Serigny, Suite 800, Longueuil, QC J4K 5G7 2000-05-18
Les Femmes Sur Les Marches Financiers 37 Front Street East, Suite 300, Toronto, ON M5E 1B3 1994-11-07
Bmo Capital Markets Real Estate Inc. 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1 2005-08-15
Emerging Markets Hoville Inc. 504 Roumefort, Ile Bizard, QC H9C 2S6 1995-09-08
Farmers' Markets Canada 54 Bayshore Road, Brighton, ON K0K 1H0 2009-03-03
Keyroutes, Products & Markets, Inc. 3475 St-urbain, Suite 915, Montreal, QC H2X 2N4 1987-01-23
Les Marches Domingo Ltee 4903 Notre Dame Street West, Apt. 4, Montreal, QC 1978-04-13
Marchés D'ottawa Markets 55 Byward Market Square, Ottawa, ON K1N 9C3 2017-10-02
Canadian Capital Markets Association 100 Adelaide Street West, Suite 300, Toronto, ON M5H 1S3 2000-08-09
The Purchasing Group Multi-markets Industrials (m.m.i) Inc. 261 Boul. La Salle, Baie-comeau, QC G4Z 1S7 2001-03-29

Improve Information

Please provide details on TSE CDNX Markets 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