PYRAMID COMMUNICATIONS LIMITED

Address:
43 Colborne Street, Suite Ll100, Toronto, ON M5E 1E3

PYRAMID COMMUNICATIONS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 570231. The registration start date is December 11, 1925. The current status is Active.

Corporation Overview

Corporation ID 570231
Business Number 119607695
Corporation Name PYRAMID COMMUNICATIONS LIMITED
Registered Office Address 43 Colborne Street
Suite Ll100
Toronto
ON M5E 1E3
Incorporation Date 1925-12-11
Dissolution Date 2006-03-06
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
BRYON SIEVERT 43 COLBORNE ST., Suite LL100, TORONTO ON M5E 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-07 1980-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1925-12-11 1980-12-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2016-07-15 current 43 Colborne Street, Suite Ll100, Toronto, ON M5E 1E3
Address 2007-11-28 2016-07-15 49 Peartree Crescent, Guelph, ON N1H 8J2
Address 2007-11-19 2007-11-28 4 Wimbleton Cres., Islington, ON M9H 3X6
Address 1925-12-11 2007-11-19 4 Wimbleton Cres., Islington, ON M9H 3X6
Name 2007-11-19 current PYRAMID COMMUNICATIONS LIMITED
Name 1968-04-27 2007-11-19 PYRAMID COMMUNICATIONS LIMITED
Name 1963-08-08 1968-04-27 PYRAMID PUBLICATIONS LIMITED
Name 1932-02-12 1963-08-08 AGE PUBLICATIONS, LIMITED
Name 1925-12-11 1932-02-12 SANITARY AGE LIMITED
Status 2015-06-15 current Active / Actif
Status 2015-05-26 2015-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-06-18 2015-05-26 Active / Actif
Status 2013-05-09 2013-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-02 2013-05-09 Active / Actif
Status 2011-07-19 2011-08-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-11-19 2011-07-19 Active / Actif
Status 2006-03-06 2007-11-19 Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-07-16 2005-10-04 Active / Actif
Status 1987-04-04 1987-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-01-31 Amendment / Modification Directors Limits Changed.
2007-11-19 Revival / Reconstitution
2006-03-06 Dissolution Section: 212
1980-12-08 Continuance (Act) / Prorogation (Loi)
1925-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 43 COLBORNE STREET
City TORONTO
Province ON
Postal Code M5E 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Media Addict, Inc. 43 Colborne Street, Suite 100, Toronto, ON M5E 1E3 2008-04-30
Global Food and Ingredients Inc. 43 Colborne Street, Suite 400, Toronto, ON M5E 1E3 2018-04-19
11567403 Canada Inc. 43 Colborne Street, Suite 400, Toronto, ON M5E 1E3 2019-08-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
10649589 Canada Inc. 60 Colborne Street, Unit 403, Toronto, ON M5E 1E3 2018-02-24
9061177 Canada Inc. 51 Colborne Street, Toronto, ON M5E 1E3 2014-10-23
Jolted Media Group, Ltd. 218 Adelaide Street West, Suite 400, Toronto, ON M5E 1E3 2008-12-25
Stacey Cohen Design Inc. 47 Colborne St, Unit 200a, Toronto, ON M5E 1E3 2015-11-06
Wlth Foundation 47 Colborne Street, Suite 202, Toronto, ON M5E 1E3 2020-01-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vayo Ventures Ltd. 1411 1 Market Street, Toronto, ON M5E 0A2 2020-09-04
Mzm Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A2 2019-03-19
Aipex Technologies Inc. 1 Market Street #3101, Toronto, ON M5E 0A2 2018-06-13
Passen Inc. 1114 - 1 Market Street, Toronto, ON M5E 0A2 2017-08-03
Copperfell Inc. 2305-1 Market Street, Toronto, ON M5E 0A2 2017-01-13
Merchant Sons Inc. 629-1 Market Street, Toronto, ON M5E 0A2 2016-08-11
Equestria Inc. 2213-1 Market St, Toronto, ON M5E 0A2 2016-06-27
Monthada Corporation 3301-1 Market Street, Toronto, ON M5E 0A2 2015-05-07
Cloudglue Inc. 1 Market Street, Unit 1012, Toronto, ON M5E 0A2 2013-03-26
Fairy Queen Inc. 1 Market Street, Suite 3104, Toronto, ON M5E 0A2 2012-10-11
Find all corporations in postal code M5E

Corporation Directors

Name Address
BRYON SIEVERT 43 COLBORNE ST., Suite LL100, TORONTO ON M5E 1E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1E3

Similar businesses

Corporation Name Office Address Incorporation
Pyramid Warehousing Inc. 255-a Rue Tremblay Street, Boucherville, QC J4B 7K4 1991-09-25
Residence De La Pyramide 77 Inc. Pyramid 77, Nun's Island, Verdun, QC H3E 1K3 1978-07-19
Etalage Pyramid Ltee 2426 Rome Boulevard, Brossard, QC J4Y 1R1 1975-11-19
Les Produits De Transit Pyramid Ltee 86 Leacock Road, Pointe Claire, QC H9R 1H1 1977-08-22
Pyramid Transport Inc. 48 Rue Des Gaspesie, Candiac, QC J5R 3T9 1991-09-25
Corporation De Construction Pyramid P.C.c. Ltee 56 Fredmir Blvd., Dollard-des-ormeaux, QC 1980-11-25
Les Contenants Pyramide Canada Limitee 5700 Cavendish Blvd., Cote St-luc, QC H4W 1S8 1976-02-05
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Communications J.k.a. Limitee 201 Corot Rive, Suite 617, Verdun, QC H3E 1C4 1982-12-07

Improve Information

Please provide details on PYRAMID COMMUNICATIONS LIMITED 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