VIA SALZBURG

Address:
77 King Street West, P.o. Box 1116, Tdc Postal Station, Toronto, ON M5K 1P2

VIA SALZBURG is a business entity registered at Corporations Canada, with entity identifier is 3643743. The registration start date is July 23, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3643743
Business Number 868889148
Corporation Name VIA SALZBURG
Registered Office Address 77 King Street West
P.o. Box 1116, Tdc Postal Station
Toronto
ON M5K 1P2
Incorporation Date 1999-07-23
Dissolution Date 2016-07-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
EMILIE KYDD 109 FRONT ST. WEST, SUITE 803, TORONTO ON M4A 4P7, Canada
MICHELLE MACKENZIE 180 DOUGLAS AVENUE, TORONTO ON M5M 1G6, Canada
ANDRE COLENBRANDER 125 ROXBOROUGH DRIVE, TORONTO ON M4W 1X4, Canada
KAREN JONES 134 RIDLEY BLVD., TORONTO ON M5M 3L9, Canada
MICHAEL MACKENZIE 99 SHERWOOD AVENUE, TORONTO ON M4P 2A6, Canada
KEITH TUOMI 27 ASTLEY AVENUE, TORONTO ON M4N 3B3, Canada
ROBERT MEDLAND 202 GLENVIEW AVENUE, TORONTO ON M4R 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-03-31 current 77 King Street West, P.o. Box 1116, Tdc Postal Station, Toronto, ON M5K 1P2
Address 1999-07-23 2008-03-31 9 Gloucester Street, Toronto, ON M4Y 1L8
Name 1999-07-23 current VIA SALZBURG
Status 2016-07-08 current Dissolved / Dissoute
Status 2016-02-09 2016-07-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-23 2016-02-09 Active / Actif

Activities

Date Activity Details
2016-07-08 Dissolution Section: 222
1999-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-03-30
2010 2010-03-29
2009 2009-01-14

Office Location

Address 77 KING STREET WEST
City TORONTO
Province ON
Postal Code M5K 1P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3201228 Canada Inc. 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 1995-11-14
Pwslp Holdings Limited 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Pwslp LimitÉe 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Whiteoak Ford Lincoln Sales Limited 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1996-03-01
N.v. Broadcasting (canada) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1996-07-26
The Krembil Foundation 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 1997-02-04
Eji Investments Inc. 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 1997-09-09
Les Placements Harrico LtÉe 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8
Zola Venture Capital Inc. 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 1998-03-12
Pharmaceutical Partners of Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simone Capital Corp. 77 King Street W, Suite 1079, Toronto, ON M5K 1P2 2020-06-03
Titan1studios Inc. 77 King Street West, Box 1030, Toronto, ON M5K 1P2 2016-10-05
Stalktree Inc. 1081 - 77 King St W, Toronto, ON M5K 1P2 2014-01-03
Firmsolutions Incorporated Box 1031, Toronto Dominion, Toronto, ON M5K 1P2 2013-03-04
Mri Mold Remediators Inc. 1133 - 77 King Street West, Toronto, ON M5K 1P2 2010-05-31
Acrom Management Capital Inc. 1081 - 77 King Street West, Toronto, ON M5K 1P2 2008-07-29
Menoy Corporation 77 King St W, Po Box 1115, T.d.c. Postal Station, Toronto, ON M5K 1P2 2002-05-14
7157401 Canada Ltd. 77 King Street West, Toronto, ON M5K 1P2 2009-04-15
Benachee Resources Inc. 77 King Street West, Toronto, ON M5K 1P2 2009-05-01
Hendra Partners Corp. Toronto Dominion Centre, 66 Wellington Street West, Suite 1179, Toronto, ON M5K 1P2 2009-10-21
Find all corporations in postal code M5K 1P2

Corporation Directors

Name Address
EMILIE KYDD 109 FRONT ST. WEST, SUITE 803, TORONTO ON M4A 4P7, Canada
MICHELLE MACKENZIE 180 DOUGLAS AVENUE, TORONTO ON M5M 1G6, Canada
ANDRE COLENBRANDER 125 ROXBOROUGH DRIVE, TORONTO ON M4W 1X4, Canada
KAREN JONES 134 RIDLEY BLVD., TORONTO ON M5M 3L9, Canada
MICHAEL MACKENZIE 99 SHERWOOD AVENUE, TORONTO ON M4P 2A6, Canada
KEITH TUOMI 27 ASTLEY AVENUE, TORONTO ON M4N 3B3, Canada
ROBERT MEDLAND 202 GLENVIEW AVENUE, TORONTO ON M4R 1R3, Canada

Entities with the same directors

Name Director Name Director Address
FP-GTA Opportunity Inc. KAREN JONES 134 RIDLEY BOULEVARD, TORONTO ON M5M 3L9, Canada
KayJay Sales Inc. Karen Jones 4930 Avenue O'Bryan, Montreal QC H4V 2A5, Canada
SCREWTAPE THEATRE MICHAEL MACKENZIE 5413 ST-LAURENT, # 200, MONTREAL QC H2T 1S5, Canada
THE ANTHROP GROUP INC. Michael Mackenzie 110 Abbey Close, Ancaster ON L9G 4K7, Canada
MacKenzie, Andrew Communications Inc. MICHAEL MACKENZIE 17 CHESTER AVENUE, POINTE CLAIRE QC H9R 4H8, Canada
MONTREAL CREATIVE CENTRE LTD. MICHAEL MACKENZIE 17 CHESTER AVE., POINTE-CLAIRE QC H9R 4H8, Canada
Landover Freight Systems Inc. MICHAEL MACKENZIE 423 - 2075 SHEROBEE ROAD, MISSISSAUGA ON L5A 4C1, Canada
4182669 CANADA INC. MICHAEL MACKENZIE 17 CHESTER AVENUE, POINTE-CLAIRE QC H9R 4H8, Canada
10290742 CANADA INC. Michael MacKenzie 384242 Salford Road, Salford ON N0J 1W0, Canada
CIVIX Michelle Mackenzie 639 Queen Street West, Unit 504, Toronto ON M5V 2B7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1P2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Friends of The Salzburg Seminar 44 Charles Street West, Suite 4411, Toronto, ON M4Y 1R8 2001-03-27
Kaliandee Ltd. 724 Salzburg Dr, Waterloo, ON N2V 2N7 2012-02-11
12343631 Canada Inc. 536 Salzburg Dr., Ottawa, ON K4A 0C6 2020-09-15
4549635 Canada Inc. 534 Salzburg Dr, Orleans, ON K4A 0C6 2010-02-09
Viral Labs Inc. 620 Salzburg Dr., Waterloo, ON N2V 2L5 2016-10-27
Ovrsyte Inc. 534 Salzburg Drive, Ottawa, ON K4A 0C6 2015-09-02
8598517 Canada Inc. 656 Salzburg Dr, Waterloo, ON N2V 2L5 2013-08-03
6544096 Canada Inc. 532 Salzburg Drive, Ottawa, ON K4A 0C6 2006-03-27
Vertikal Alliance Inc. 532 Salzburg Drive, Ottawa, ON K4A 0C6 2017-11-16
8291977 Canada Corporation Salzburg, Waterloo, ON N2V 2N7 2012-09-09

Improve Information

Please provide details on VIA SALZBURG 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