SYNTEX INC.

Address:
8255 Mountain Sights Ave, Montreal 308, QC H4P 2B5

SYNTEX INC. is a business entity registered at Corporations Canada, with entity identifier is 604607. The registration start date is October 10, 1962. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 604607
Corporation Name SYNTEX INC.
Registered Office Address 8255 Mountain Sights Ave
Montreal 308
QC H4P 2B5
Incorporation Date 1962-10-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 5

Directors

Director Name Director Address
C. IAN R. MCDONALD GLOBAL HOUSE, CHURCH STREET , Bermuda
EDWARD L. FOSTER 261 BEECHFIELD ROAD, OAKVILLE ON , Canada
CHARLES S BRADEEN JR 536 CLARKE ST., MONTREAL QC , Canada
PAUL E. FREIMAN 20850 VERDE VISTA LANE, SARATOGA , United States
HOWARD JEFFERY 1479 CRESCENT ROAD, MISSISSAUGA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-27 1980-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1962-10-10 1980-03-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1962-10-10 current 8255 Mountain Sights Ave, Montreal 308, QC H4P 2B5
Name 1980-03-28 current SYNTEX INC.
Name 1976-08-03 1980-03-28 Syntex Ltee
Name 1976-08-03 1980-03-28 Syntex Ltd.
Name 1962-10-10 1976-08-03 SYNTEX LTD.
Status 1981-07-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-03-28 1981-07-31 Active / Actif

Activities

Date Activity Details
1980-03-28 Continuance (Act) / Prorogation (Loi)
1962-10-10 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Syntex Inc. 2100 Syntex Court, Mississauga, ON L5N 3X4
Syntex Inc. 2121 Argentia Road, Mississauga, ON L5N 1V8
Syntex Inc. 2100 Syntex Court, Mississauga, ON L5N 3X4

Office Location

Address 8255 MOUNTAIN SIGHTS AVE
City MONTREAL 308
Province QC
Postal Code H4P 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
174903 Canada Inc. 8255 Mountain Sights Ave, Suite 407, Montreal, QC H4P 2B5 1990-08-22
2643987 Canada Inc. 8255 Mountain Sights Ave, Suite 400, Montreal, QC H4P 2B5 1990-09-17
3118797 Canada Inc. 8255 Mountain Sights Ave, Suite 340, Montreal, QC H4P 2B5 1995-02-14
Chitnis Industrial Management Inc. 8255 Mountain Sights Ave, Suite 414, Montreal, QC H4P 2B5 1984-01-18
155715 (p.m.h.) Canada Ltd. 8255 Mountain Sights Ave, Suite 250, Montreal, QC H4P 2B3 1987-04-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
2889731 Canada Inc. 8255 Mountain Sights, Suite 10, Montreal, QC H4P 2B5 1993-01-25
Megaforce Technical Services Inc. 8255 Mountain-sights, Suite 407, Montreal, QC H4P 2B5 1990-03-13
Production Renaud Inc. 8255 Mountain Sight, Montreal, QC H4P 2B5 1982-08-13
Modes Mad-mag Inc. 8255 Mountain Sights, Suite 510, Montreal, QC H4P 2B5 1997-07-09
Mager Electrique Ltee 8255 Mountain Sights, Room 504, Montreal, QC H4P 2B5 1976-05-10
Les Systemes Micro M.a.e. Inc. 8255 Mountain Sights, Suite 175, Montreal, QC H4P 2B5 1981-01-21
117238 Canada Inc. 8255 Mountain Sights, Suite 105, Montreal, QC H4P 2B5 1982-09-15
Ludger Holscher Enterprises Inc. 8255 Mountain Sights, Suite 403, Montreal, QC H4P 2B5 1982-12-23
Danilamp Import Export Inc. 8255 Mountain Sights Avenue, Suite 507, St-laurent, QC H4P 2B5 1983-04-22
141048 Canada Inc. 8255 Mountain Sights Avenue, Suite 165, Montreal, QC H4P 2B5 1985-04-09
Find all corporations in postal code H4P2B5

Corporation Directors

Name Address
C. IAN R. MCDONALD GLOBAL HOUSE, CHURCH STREET , Bermuda
EDWARD L. FOSTER 261 BEECHFIELD ROAD, OAKVILLE ON , Canada
CHARLES S BRADEEN JR 536 CLARKE ST., MONTREAL QC , Canada
PAUL E. FREIMAN 20850 VERDE VISTA LANE, SARATOGA , United States
HOWARD JEFFERY 1479 CRESCENT ROAD, MISSISSAUGA ON , Canada

Entities with the same directors

Name Director Name Director Address
SYNTEX INC. EDWARD L. FOSTER 261 BEECHFIELD RD., OAKVILLE ON L6J 5H9, Canada

Competitor

Search similar business entities

City MONTREAL 308
Post Code H4P2B5

Similar businesses

Corporation Name Office Address Incorporation
Patheon Inc. 2100 Syntex Court, Mississauga, ON L5N 7K9
Becdac Inc. 100-7111 Syntex Drive, Mississauga, ON L5N 8C3 2020-02-20
Xeo Ai Inc. 7111 Syntex Drive, Suite 300, Mississauga, ON L5N 8C3 2019-08-01
Ascentzeal Inc. 3-7111 Syntex Drive, Mississauga, ON L5N 8C3 2016-06-27
Patheon Whitby Inc. 2100 Syntex Court, Mississauga, ON L5N 7K9
Fund Factor Inc. 7111 Syntex Drive, Mississauga, ON L5N 8C3 2016-12-07
Devforce Inc. 7111 Syntex Drive, 3rd Floor, Mississauga, ON L5N 8C3 2019-01-16
12340798 Canada Inc. 352 - 7111 Syntex Drive, Mississauga, ON L5N 8C3 2020-09-14
Coschem Inc. 7111 Syntex Drive, 3rd Floor, Mississauga, ON L5M 8C3 2015-02-08
Sportsdna Ltd. 7111 Syntex Drive, 3rd Floor, Mississauga, ON L5N 8C3 2014-11-10

Improve Information

Please provide details on SYNTEX 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