YELLOW PAGES HOLDINGS INC.

Address:
199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9

YELLOW PAGES HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 4302729. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4302729
Business Number 856674940
Corporation Name YELLOW PAGES HOLDINGS INC.
LES PLACEMENTS PAGES JAUNES INC.
Registered Office Address 199 Bay Street
Suite 5300 Commerce Court West
Toronto
ON M5L 1B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTIAN M. PAUPE 200 HALL STREET, APP. M8-201, VERDUN QC H3E 1X9, Canada
FRANCOIS D. RAMSAY 810, MARIE-VICTORIN BOULEVARD, BOUCHERVILLE QC J4B 1Y3, Canada
MARC P. TELLIER 1951 LAIRD BOULEVARD, TOWN OF MOUNT ROYAL QC H3P 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-09-12 current 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9
Address 2005-05-25 2005-09-12 100 King Street West, Suite 4400, Toronto, ON M5X 1B1
Name 2005-06-14 current YELLOW PAGES HOLDINGS INC.
Name 2005-06-14 current LES PLACEMENTS PAGES JAUNES INC.
Name 2005-05-25 2005-06-14 YELLOW PAGES HOLDINGS INC.
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-05-25 2006-01-01 Active / Actif

Activities

Date Activity Details
2005-06-14 Amendment / Modification Name Changed.
2005-05-25 Amalgamation / Fusion Amalgamating Corporation: 4172906.
Section:
2005-05-25 Amalgamation / Fusion Amalgamating Corporation: 4239741.
Section:
2005-05-25 Amalgamation / Fusion Amalgamating Corporation: 4302699.
Section:
2005-05-25 Amalgamation / Fusion Amalgamating Corporation: 4302702.
Section:
2005-05-25 Amalgamation / Fusion Amalgamating Corporation: 4302711.
Section:

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
CHRISTIAN M. PAUPE 200 HALL STREET, APP. M8-201, VERDUN QC H3E 1X9, Canada
FRANCOIS D. RAMSAY 810, MARIE-VICTORIN BOULEVARD, BOUCHERVILLE QC J4B 1Y3, Canada
MARC P. TELLIER 1951 LAIRD BOULEVARD, TOWN OF MOUNT ROYAL QC H3P 2V2, Canada

Entities with the same directors

Name Director Name Director Address
Gestion LesPAC Inc./LesPAC Holdings Inc. CHRISTIAN M. PAUPE 300 AVENUE DES SOMMETS, APP. 1102, VERDUN QC H3E 2B7, Canada
Trader Media Corp. CHRISTIAN M. PAUPE 1102-300 DES SOMMETS AVENUE, ILE DES SOEURS QC H3E 2B7, Canada
7341296 CANADA INC. CHRISTIAN M. PAUPE 300 AVENUE DES SOMMETS, APP. 1102, VERDUN QC H3E 2B7, Canada
7341261 CANADA INC. CHRISTIAN M. PAUPE 300 AVENUE DES SOMMETS, APP. 1102, VERDUN QC H3E 2B7, Canada
LES PLACEMENTS YPG INC. CHRISTIAN M. PAUPE 300 SOMMETS, APP. 1102, VERDUN QC H3E 1P3, Canada
7661819 CANADA INC. Christian M. Paupe 300 Avenue des Sommets, Apt. 1102, Verdun QC H3E 2B7, Canada
7661797 CANADA INC. Christian M. Paupe 300 Avenue des Sommets, Apt. 1102, Verdun QC H3E 2B7, Canada
6476317 CANADA INC. Christian M. Paupe 300 des Sommets Avenue, Apt. 1102, Verdun QC H3E 2B7, Canada
YPG-Transcontinental G.P. Inc. CHRISTIAN M. PAUPE 300, AVENUE DES SOMMETS, APP. 1102, VERDUN QC H3E 2A5, Canada
3721663 CANADA INC. CHRISTIAN M. PAUPE 23 RUE HUARD, ILE DES SOEURS QC H3E 1X9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Yellow Pages Limited 16 Place Du Commerce, Montreal, QC H3E 2A5 2014-12-18
Yellow Pages Limited 2.300-1751 Richardson Street, Montreal, QC H3K 1G6
Groupe Pensionnés Pages Jaunes 67 Catering Rd, Sutton West, ON L0E 1R0 2012-11-30
Yellow Pages Homes Limited 2.300-1751 Richardson Street, Montreal, QC H3K 1G6 2011-03-31
Yellow Pages Group Corp. 16, Place Du Commerce, Ile De Soeurs, Verdun, QC H3E 2A5
Yellow Pages Digital & Media Solutions Limited 2.300-1751 Richardson, Montréal, QC H3K 1G6
Yellow Pages Digital & Media Solutions Limited 2.300-1751 Richardson, Montréal, QC H3K 1G6
Yellow Pages Digital & Media Solutions Limited 2.300-1751 Richardson Street, Montreal, QC H3K 1G6
The Yellow Pages Cafe ... Library Inc. 204 Ste-rose Blvd, Ste-rose, Laval, QC H7L 1L6 1996-03-19
Pages DÉcor Inc. 14 Des Sommets Ave., Verdun, QC H3E 2A9 2004-10-08

Improve Information

Please provide details on YELLOW PAGES HOLDINGS 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