YIELD MANAGEMENT GROUP INC.

Address:
1 Queen Street East, Suite 2300, Toronto, ON M5C 2W5

YIELD MANAGEMENT GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 3435709. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3435709
Business Number 899201537
Corporation Name YIELD MANAGEMENT GROUP INC.
Registered Office Address 1 Queen Street East
Suite 2300
Toronto
ON M5C 2W5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 6 - 15

Directors

Director Name Director Address
W. ARTHUR YEATES 496 ST CLEMENTS AVENUE, TORONTO ON M5N 1M4, Canada
JANE-MARIE T. ROCCA 2595 LAKESHORE BOULEVARD WEST, ETOBICOKE ON M8V 1G5, Canada
WILLIAM CHINERY 434 MANOR ROAD EAST, TORONTO ON M4S 1S8, Canada
ROBERT G. MOFFAT 1267 KENSINGTON PARK ROAD, OAKVILLE ON L6H 2G8, Canada
ERIC A. T. INNES 214 BLYTHWOOD ROAD, TORONTO ON M4N 1A6, Canada
ALEXANDER MESTECHKIN 220 LANGSTAFF ROAD WEST, RICHMOND HILL ON L4C 2N6, Canada
CHARLES HILL 140 CHATSWORTH DRIVE, TORONTO ON M4R 1S3, Canada
MICHAEL DORAN 207 FAIRVIEW AVENUE, WILLOWDALE ON M2N 3Z3, Canada
SCOTT MCOUAT 22 KELWAY BOULEVARD, TORONTO ON M5N 1H1, Canada
GREGORY P. EDWARDS 12 MOOREHILL DRIVE, TORONTO ON M4G 1A1, Canada
GREGORY FENTON 269 GREER ROAD, TORONTO ON M5M 3N9, Canada
MALVIN C. SPOONER 7 BIRCHCROFT ROAD, ETOBICOKE ON M9A 2L3, Canada
DONALD C. CONNER 181 KIRK DRIVE, THORNHILL ON L3T 3L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-16 1997-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-11-17 current 1 Queen Street East, Suite 2300, Toronto, ON M5C 2W5
Name 1997-11-17 current YIELD MANAGEMENT GROUP INC.
Status 1997-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-11-17 1997-12-31 Active / Actif

Activities

Date Activity Details
1997-11-17 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 1 QUEEN STREET EAST
City TORONTO
Province ON
Postal Code M5C 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2756862 Canada Inc. 1 Queen Street East, Suite 1500, Toronto, ON M5C 2Y3
Mtcc Security Agent Corporation 1 Queen Street East, 2nd Floor, Toronto, ON M5C 2W5 1996-08-27
Compstorage Solutions of Canada Limited 1 Queen Street East, Suite 1500, Toronto, ON M5C 2Y3 1996-09-27
Ymg Investment Counsel Inc. 1 Queen Street East, Suite 2300, Toronto, ON M5C 2W5
Gestion De Capital Ymg Inc. 1 Queen Street East, Suite 2300, Toronto, ON M5C 2W5
Fonds Americain De Croissance Talvest Inc. 1 Queen Street East, Suite 2000, Toronto, ON M5C 2W5
Konica Canada Inc. 1 Queen Street East, Suite 1500, Toronto, ON M5C 2Y3 1983-07-06
Autofile Software (canada) Inc. 1 Queen Street East, Suite 1900, Toronto, ON M5C 2W6 1989-06-09
Malden Mills of Canada Limited 1 Queen Street East, Suite 1500, Toronto, ON M5C 2Y3 1980-06-10
Belimo Servomoteur, Inc. 1 Queen Street East, Suite 1900, Toronto, ON M5C 2W6 1990-11-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dorn Technology Group of Canada Inc. One Queen Street East, Suite 1410 Box 61, Toronto, ON M5C 2W5 1996-12-27
Gestion De Capital Ymg Inc. 1 Queen Street, Suite 2300, Toronto, ON M5C 2W5

Corporation Directors

Name Address
W. ARTHUR YEATES 496 ST CLEMENTS AVENUE, TORONTO ON M5N 1M4, Canada
JANE-MARIE T. ROCCA 2595 LAKESHORE BOULEVARD WEST, ETOBICOKE ON M8V 1G5, Canada
WILLIAM CHINERY 434 MANOR ROAD EAST, TORONTO ON M4S 1S8, Canada
ROBERT G. MOFFAT 1267 KENSINGTON PARK ROAD, OAKVILLE ON L6H 2G8, Canada
ERIC A. T. INNES 214 BLYTHWOOD ROAD, TORONTO ON M4N 1A6, Canada
ALEXANDER MESTECHKIN 220 LANGSTAFF ROAD WEST, RICHMOND HILL ON L4C 2N6, Canada
CHARLES HILL 140 CHATSWORTH DRIVE, TORONTO ON M4R 1S3, Canada
MICHAEL DORAN 207 FAIRVIEW AVENUE, WILLOWDALE ON M2N 3Z3, Canada
SCOTT MCOUAT 22 KELWAY BOULEVARD, TORONTO ON M5N 1H1, Canada
GREGORY P. EDWARDS 12 MOOREHILL DRIVE, TORONTO ON M4G 1A1, Canada
GREGORY FENTON 269 GREER ROAD, TORONTO ON M5M 3N9, Canada
MALVIN C. SPOONER 7 BIRCHCROFT ROAD, ETOBICOKE ON M9A 2L3, Canada
DONALD C. CONNER 181 KIRK DRIVE, THORNHILL ON L3T 3L7, Canada

Entities with the same directors

Name Director Name Director Address
YMG CAPITAL MANAGEMENT INC. ALEXANDER MESTECHKIN 220 LANGSTAFF ROAD WEST, RICHMOND HILL ON L4C 2N6, Canada
Dub Kartel Band Inc. Charles Hill 2311 Quinn St., Halifax NS B3L 3E5, Canada
National Aboriginal Housing Association CHARLES HILL 396 MCCAREN ST, C/O GIGNUL NON PROFIT HOUSING CORP, OTTAWA ON K2P 0M8, Canada
THE ORDER OF ST. GEORGE Charles Hill P.O. Box 40023, 761 King Street West, Toronto ON M5V 0K7, Canada
WOCommunity Association CHARLES HILL 2307 5TH AVE. EAST, VANCOUVER BC V5N 1M9, Canada
C.T. HILL TRANSPORT INC. CHARLES HILL 475 CHAMPLAIN ST W, HEMMINGFORD QC J0L 1H0, Canada
YMG CAPITAL MANAGEMENT INC. CHARLES HILL 140 CHATSWORTH DRIVE, TORONTO ON M4R 1S3, Canada
PLURALISM IN MOTION CHARLES HILL 91 Bond Street, Richmond Hill ON L4E 3K8, Canada
YMG INVESTMENT COUNSEL INC. ERIC A. T. INNES 214 BLYTHWOOD ROAD, TORONTO ON M4N 1A6, Canada
YMG CAPITAL MANAGEMENT INC. GREGORY FENTON 269 GREER ROAD, TORONTO ON M5M 3N9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C2W5

Similar businesses

Corporation Name Office Address Incorporation
Aventine Management Group Inc. 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2
Advance Group Conference Management Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Yield Box Inc. 906-375 King St W, Toronto, ON M5V 1K5 2020-01-09
Yield-x Labs Inc. 199, 66 Street, Delta, BC V4L 1M7 2019-05-02
Better Yield Canada Inc. 12 Abbotsbury Lane, Markkham, ON L6C 2N2 2020-08-05
Clear Yield Inc. 1046 Old Colony Road, Kingston, ON K7P 1M5 2019-08-26
Jugaad Financial Yield Inc. 74a Rue Saint-louis, Lemoyne, QC J4R 2L4 2017-11-06
Yield Corp. 1179 King St. West, Suite 300, Toronto, ON M6K 3C5 1999-08-09
United Nationally & Integrated To Yield Inc 2-157 Harwood Ave, Unit 308, Ajax, ON L1Z 0B6 2016-05-16
Real Yield Properties Inc. 2 Huron Avenue North, Ottawa, ON K1Y 0V9 2019-04-26

Improve Information

Please provide details on YIELD MANAGEMENT GROUP 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