Symcor Inc. is a business entity registered at Corporations Canada, with entity identifier is 4534913. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 4534913 |
Business Number | 893111799 |
Corporation Name | Symcor Inc. |
Registered Office Address |
1 Robert Speck Parkway Suite 400 Mississauga ON L4Z 4E7 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
Kenneth E. Librot | 1 First Canadian Pl., 100 King St W, 17th Floor, Toronto ON M5X 1A1, Canada |
Greg C. Grice | 88 Queen's Quay West, 11th Floor, Toronto ON M5J 0B8, Canada |
Julia A. Andrew | 180 Wellington Street West, 7th Floor, Toronto ON M5J 1J1, Canada |
Chameli Naraine | 320 Front Street West, 17th Floor, Toronto ON M5V 3B4, Canada |
James P. Walsh | 111 West Monroe Street, 9th Floor, Chicago IL 60603, United States |
Riaz Ahmed | 66 Wellington St. W., TD Tower, 4th Floor, Toronto ON M5K 1A2, Canada |
Raymond Chun | 320 Front Street West, 3rd Floor, Toronto ON M5V 3B6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-10-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-10-01 | current | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 |
Name | 2009-10-01 | current | Symcor Inc. |
Status | 2009-10-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-10-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3946011. Section: |
2009-10-01 | Amalgamation / Fusion |
Amalgamating Corporation: 6759599. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-03-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-09-06 | 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 |
---|---|---|
Symcor Inc. | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 | 1996-08-12 |
Symcor Inc. | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 |
Address | 1 ROBERT SPECK PARKWAY |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Z 4E7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Symcor Inc. | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 | 1996-08-12 |
Symcor Inc. | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 | |
Export "a" Inc. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | 1989-03-31 |
Optus Corporation | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 | 2000-11-14 |
Brink's Canada Limited | 1 Robert Speck Parkway, Suite 1000, Mississauga, ON L4Z 3M3 | |
Pelmorex Media Inc. | 1 Robert Speck Parkway, 16th Floor, Mississauga, ON L4Z 3S9 | |
Cma Canada Research Foundation | 1 Robert Speck Parkway, Suite 1400, Mississauga, ON L4Z 3M3 | 2007-08-02 |
Jti-macdonald Corp. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | |
Jt International (bvi) Canada Inc. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | |
Jti Canada Tech Inc. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | 2017-08-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Symcor Gp Inc. | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 | 2008-09-24 |
Name | Address |
---|---|
Kenneth E. Librot | 1 First Canadian Pl., 100 King St W, 17th Floor, Toronto ON M5X 1A1, Canada |
Greg C. Grice | 88 Queen's Quay West, 11th Floor, Toronto ON M5J 0B8, Canada |
Julia A. Andrew | 180 Wellington Street West, 7th Floor, Toronto ON M5J 1J1, Canada |
Chameli Naraine | 320 Front Street West, 17th Floor, Toronto ON M5V 3B4, Canada |
James P. Walsh | 111 West Monroe Street, 9th Floor, Chicago IL 60603, United States |
Riaz Ahmed | 66 Wellington St. W., TD Tower, 4th Floor, Toronto ON M5K 1A2, Canada |
Raymond Chun | 320 Front Street West, 3rd Floor, Toronto ON M5V 3B6, Canada |
Name | Director Name | Director Address |
---|---|---|
Symcor GP Inc. | Chameli Naraine | 161 Bessborough Drive, Toronto ON M4G 3J7, Canada |
VOYAGEUR TRAVEL INSURANCE LIMITED | Greg C. Grice | 88 Queens Quay West, 24th Floor, Toronto ON M5J 0B8, Canada |
AAA Best Driver Training Ltd. | RIAZ AHMED | 3161 Frances Stewart Road, Peterborough ON K9H 0B1, Canada |
CORNWALL SPINNERS LIMITED | RIAZ AHMED | 2803 BUCKLEPOST, ERIN MILLS ON , Canada |
9261087 CANADA INCORPORATED | RIAZ AHMED | 763 RAYNER COURT, MILTON ON L9T 0P1, Canada |
ICONIX VV SOFTWARE SOLUTIONS INC. | Riaz Ahmed | 51 Trailridge Crescent, APT 1401, Scarborough Toronto ON M1E 4S9, Canada |
7205295 CANADA LTD. | RIAZ AHMED | 875 BLAIRHOLM AVE, MISSISSAUGA ON L5C 1G5, Canada |
Ardesam Inc. | RIAZ AHMED | 3550 JEANNE MANCE, APT 2402, MONTREAL QC H2X 3P7, Canada |
R-KAY TEXTILES LIMITED | RIAZ Ahmed | 2402 - 3550 RUE JEANNE MANCE, MONTREAL QC H2X 3P7, Canada |
The Aga Khan Museum | RIAZ AHMED | 77 WYNFORD DRIVE, c/o The Aga Khan Museum, TORONTO ON M3C 1K1, Canada |
City | MISSISSAUGA |
Post Code | L4Z 4E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Symcor Capital Properties Inc. | 700-4060 Ste. Catherine Street West, Montreal, QC H3Z 2Z3 | 2012-04-18 |
Symcor Gp Inc. | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 | 2008-09-24 |
Please provide details on Symcor 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 |