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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2016-07-08 | Dissolution | Section: 222 |
1999-07-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2010-03-30 | |
2010 | 2010-03-29 | |
2009 | 2009-01-14 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K 1P2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |