SYNCAP PROPERTIES INC.

Address:
120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1

SYNCAP PROPERTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2831597. The registration start date is June 23, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2831597
Business Number 133907873
Corporation Name SYNCAP PROPERTIES INC.
Registered Office Address 120 Adelaide Street West
Suite 2401
Toronto
ON M5H 1T1
Incorporation Date 1992-06-23
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RANDY ROYER 5940 MACLEOD TRAIL SOUTH, 5TH FL., CALGARY AB T2H 2G4, Canada
PETER SIKORA 1207 DEER RIVER CIRCLE S.E., CALGARY AB T2J 7A1, Canada
TERRANCE ROYER 236 WOODHAVEN BAY S.W., CALGARY AB T2W 5J5, Canada
GREGORY ROYER 1428 CHARDIE PLACE, CALGARY AB T2V 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-22 1992-06-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-01-01 current 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1
Address 1992-06-23 1997-01-01 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
Name 1992-06-23 current SYNCAP PROPERTIES INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-02-03 2004-01-05 Active / Actif
Status 1998-10-01 2001-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-04-06 1998-10-01 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1992-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1999-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Spencer Structural Bearings Limited 120 Adelaide Street West, Toronto, ON M5H 1T5 1965-08-04
2834294 Canada Ltd. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
2834294 Canada Inc. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
Alumbrera Mining Inc. 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1W5 1997-02-28
3412105 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412121 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412148 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412164 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412181 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3453910 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1998-01-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412130 Canada Limited 120 Adelaide St.west, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
Goodwrappers Ltd. Adelaide Street West, Suite 1108, Toronto, ON M5H 1T1 1990-06-20
169746 Canada Inc. 120 Adelaide West, Suite 2110, Toronto, ON M5H 1T1 1989-09-01
Marketing D'evenements Motorises (m E M) Inc. 120 Adelaide Street, Toronto, QC M5H 1T1 1988-04-11
Vitrerie Afg Inc. 101 Richmond West, Toronto, ON M5H 1T1 1987-09-24
81860 Canada Limited 120 Adelaide St. West, Suite 2150, Toronto, ON M5H 1T1 1977-08-18
Dan Collier Marketing Canada Limited 101 Richmond Street West, Suite 2122, Toronto, ON M5H 1T1 1978-04-10
Panavest Mercantile Corporation 101 Richmond Street West, Suite 906, Toronto, ON M5H 1T1
3207706 Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1995-12-07
Koo Koo Roo Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1996-02-22
Find all corporations in postal code M5H1T1

Corporation Directors

Name Address
RANDY ROYER 5940 MACLEOD TRAIL SOUTH, 5TH FL., CALGARY AB T2H 2G4, Canada
PETER SIKORA 1207 DEER RIVER CIRCLE S.E., CALGARY AB T2J 7A1, Canada
TERRANCE ROYER 236 WOODHAVEN BAY S.W., CALGARY AB T2W 5J5, Canada
GREGORY ROYER 1428 CHARDIE PLACE, CALGARY AB T2V 2T6, Canada

Entities with the same directors

Name Director Name Director Address
RELAX INNS LTD. GREGORY ROYER 6701 LEGACE DR. S.W.,, CALGARY AB T3E 6H3, Canada
RELAX RESIDENCE INNS INC. GREGORY ROYER 1428 CHARDIE PLACE, CALGARY AB T2V 2T6, Canada
2834294 CANADA LTD. GREGORY ROYER 6701 LEGACE DRIVE S.W., CALGARY AB , Canada
2834294 CANADA INC. GREGORY ROYER 6701 LEGACE DRIVE S.W., CALGARY AB , Canada
RELAX RESIDENCE INNS INC. PETER SIKORA 1207 DEER RIVER CIRCLE S.E., CALGARY AB T2J 7A1, Canada
RELAX INNS LTD. RANDY ROYER P.O BOX 19, SITE 11, S.S. 3, CALGARY AB , Canada
LIZARD CREEK OWNERS' ASSOCIATION Randy Royer 3221 Heatherbell Road, Victoria BC V9C 1Y8, Canada
RELAX DEVELOPMENT CORPORATION LTD. RANDY ROYER 5940 MACLEOD TRAIL, 5TH FLOOR, CALGARY AB T3E 6H3, Canada
RELAX RESIDENCE INNS INC. RANDY ROYER 761 77 STREET S.W., CALGARY AB T3H 3V6, Canada
BRAMAN FURNITURE MANUFACTURING LTD. RANDY ROYER BOX 19, SITE 11, SS 3, CALGARY AB T3C 3N9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1T1

Similar businesses

Corporation Name Office Address Incorporation
Syncap Investments Inc. 63-665 Millway Avenue, Vaughan, ON L4K 3T8 2017-03-30
Syncap Corporate Finance Inc. 40 King St West, Suite 1107, Toronto, ON M5H 3Y2 1996-07-09
Kab Properties Inc. 1818 - 701 West Georgia Street, Vancouver, BC V7Y 1C6
Btc Properties I Co. Ltd. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
G.j. Vis Properties Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Signature Canada Properties Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Conax Properties Ltd. 1688 Rue Jean-berchmans-michaud, Drummondville, QC J2C 8E9
Les Properties Tojo Inc. 6703 Park Avenue, Montreal, QC H3N 1X7 1983-07-22
Fci Properties Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
Callahan Properties Ltd. #300 - 1060 Manhattan Drive, Kelowna, BC V1Y 9X9

Improve Information

Please provide details on SYNCAP PROPERTIES 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