TURNPIKE TRADING SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3996565. The registration start date is January 14, 2002. The current status is Dissolved.
Corporation ID | 3996565 |
Business Number | 869084111 |
Corporation Name |
TURNPIKE TRADING SYSTEMS INC. SYSTÈMES DE NÉGOCIATION TURNPIKE INC. |
Registered Office Address |
360 St-jacques West 11th Floor Montreal QC H2Y 1P5 |
Incorporation Date | 2002-01-14 |
Dissolution Date | 2014-11-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Bryce Engel | 6705 Alpine Place, Colleyville TX 76016, United States |
TSAI THOMAS | 154 FENN AVENUE, TORONTO ON M2P 1X9, Canada |
JOHN SKAIN | 173, HILLHURST STREET,, TORONTO ON M5N 1P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-01-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2004-08-23 | current | 360 St-jacques West, 11th Floor, Montreal, QC H2Y 1P5 |
Address | 2002-01-14 | 2004-08-23 | 360 St-jacques West, Suite 1213, Montreal, QC H2Y 1P5 |
Name | 2002-01-14 | current | TURNPIKE TRADING SYSTEMS INC. |
Name | 2002-01-14 | current | SYSTÈMES DE NÉGOCIATION TURNPIKE INC. |
Status | 2014-11-15 | current | Dissolved / Dissoute |
Status | 2014-06-18 | 2014-11-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2002-01-14 | 2014-06-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-11-15 | Dissolution | Section: 212 |
2002-01-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-02-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-03-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-06-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
10933988 Canada Inc. | 360 Rue Saint-jacques, Suite 101, Montréal, QC H2Y 1P5 | 2018-08-07 |
Association De Travailleurs Agricoles Saisonniers Du Québec(atasq) | 360 St Jacques, Montreal, QC H2Y 1P5 | 2018-03-13 |
10434159 Canada Inc. | 360 Saint Jacques, Suite G101, Montréal, QC H2Y 1P5 | 2017-10-03 |
10003824 Canada Inc. | 360 Rue Saint-jacques, G101, Montréal, QC H2Y 1P5 | 2016-11-30 |
Unsplash Inc. | 360 St-jacques Street, Montréal, QC H2Y 1P5 | 2016-11-30 |
9501002 Canada Inc. | 360 Rue Saint-jacques Ouest, 12e étage, Montréal, QC H2Y 1P5 | 2015-11-05 |
9306854 Canada Inc. | 360,st-jacques Street, Montreal, QC H2Y 1P5 | 2015-05-25 |
Finlogik Capital Inc. | S120-360 Rue Saint-jacques Ouest, Montréal, QC H2Y 1P5 | 2010-08-31 |
Market Essentials Group Inc. | 360, Saint-jacques Street West, Suite 1100, Montreal, QC H2Y 1P5 | 2006-04-25 |
Imal Canada Inc. | 360, Rue St-jacques O., 12e étage, Montréal, QC H2Y 1P5 | 2003-12-04 |
Find all corporations in postal code H2Y 1P5 |
Name | Address |
---|---|
Bryce Engel | 6705 Alpine Place, Colleyville TX 76016, United States |
TSAI THOMAS | 154 FENN AVENUE, TORONTO ON M2P 1X9, Canada |
JOHN SKAIN | 173, HILLHURST STREET,, TORONTO ON M5N 1P1, Canada |
Name | Director Name | Director Address |
---|---|---|
3812359 CANADA INC. | JOHN SKAIN | 173 HILLHURST BLVD., TORONTO ON M5N 1P1, Canada |
Qtrade Asset Management Inc. | John Skain | 173 Hillhurst Boulevard, Toronto ON M5N 1P1, Canada |
NATIONAL FINANCIAL SECURITIES INC. | JOHN SKAIN | 173 HILLHURST BLVD, TORONTO ON M5N 1P1, Canada |
Qtrade Securities Inc. | John Skain | 173 Hillhurst Boulevard, Toronto ON M5N 1P1, Canada |
6558356 CANADA INC. | JOHN SKAIN | 360, SAINT-JACQUES STREET WEST, SUITE 1100, MONTREAL QC H2Y 1P5, Canada |
City | MONTREAL |
Post Code | H2Y 1P5 |
Category | trading |
Category + City | trading + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lesal Retailers Manitoba, Ltd. | 555 Turnpike St P, Canton, MB | 1968-01-25 |
Turnpike Art Collective Inc. | 16 Juniper Avenue, Toronto, ON M4L 1S2 | 2020-09-10 |
Lesal Retailers Bathurst, Ltd. | 555 Turnpike St, Canton, NB O2O 1 | 1967-01-25 |
Lesal Retailers Seaway, Ltd. | 555 Turnpike St, Canton, QC O2O 1 | 1968-05-22 |
Lesal Retailers St. Therese, Ltd. | 555 Turnpike St, Canton, QC O2O 1 | 1967-07-10 |
Lesal Retailers Quebec, Ltd. | 555 Turnpike St, Canton, QC O2O 1 | 1967-01-03 |
Lesal Retailers Peterborough, Ltd. | 555 Turnpike St, Canton, ON O2O 1 | 1963-02-22 |
Lesal Retailers New Glasgow, Ltd. | 555 Turnpike St P, Canton, NS O2O 1 | 1966-09-09 |
Lesal Retailers Sussex, Ltd. | 555 Turnpike St, Canton, NB O2O 1 | 1971-06-28 |
Lesal Retailers Timmins, Ltd. | 555 Turnpike St, Canton, ON O2O 1 | 1971-01-04 |
Please provide details on TURNPIKE TRADING SYSTEMS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |