Synercard (2005) Corporation

Address:
Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3

Synercard (2005) Corporation is a business entity registered at Corporations Canada, with entity identifier is 6369855. The registration start date is March 30, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6369855
Business Number 861713386
Corporation Name Synercard (2005) Corporation
Registered Office Address Bce Place, Suite 4400
Bay Wellington Tower, 181 Bay Street
Toronto
ON M5J 2T3
Incorporation Date 2005-03-30
Dissolution Date 2012-11-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TAM HULUSI 1221 FOOTHILL BOULEVARD, SANTA ANA CA 92705, United States
DENIS HEBERT 25481 RAPID FALLS ROAD, LAGUNA HILLS CA 92653, United States
BRUCE BIANCO 68 LEONARD AVENUE, OTTAWA ON K1S 4V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-30 current Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3
Name 2005-04-29 current Synercard (2005) Corporation
Name 2005-03-30 2005-04-29 6369855 CANADA INC.
Status 2012-11-29 current Dissolved / Dissoute
Status 2011-09-27 2012-11-29 Active / Actif
Status 2011-08-16 2011-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-03-30 2011-08-16 Active / Actif

Activities

Date Activity Details
2012-11-29 Dissolution Section: 210(3)
2005-04-29 Amendment / Modification Name Changed.
2005-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2009-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2009-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address BCE PLACE, SUITE 4400
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Thor Technology Corporation Bce Place, Suite 4400, 181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 1991-05-16
Mitsubishi Motor Sales of Canada, Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1996-12-09
Proctor & Redfern International Limited Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1965-05-13
Walgreen Canada Limited Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1947-05-08
3568849 Canada Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1998-12-17
Columbia-mbf Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1999-02-17
Tycom Networks (canada) Ltd. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 2000-03-31
Tyco International of Canada Ltd. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3
Pentair Valves & Controls Canada, Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3
Atlas Precious Metals Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 2005-05-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
TAM HULUSI 1221 FOOTHILL BOULEVARD, SANTA ANA CA 92705, United States
DENIS HEBERT 25481 RAPID FALLS ROAD, LAGUNA HILLS CA 92653, United States
BRUCE BIANCO 68 LEONARD AVENUE, OTTAWA ON K1S 4V4, Canada

Entities with the same directors

Name Director Name Director Address
SYNERCARD CORPORATION BRUCE BIANCO 47 1ST AVENUE, #3, OTTAWA ON K1S 2G1, Canada
LES ENTREPRISES BRAMICAR INC. DENIS HEBERT 260 RUE ST-PIERRE, ST-CONSTANT QC J5A 2G1, Canada
LES ENTREPRISES DENIS HEBERT INC. DENIS HEBERT 1075 CHEMIN BELLEVUE EST, CAP ST. IGNACE QC , Canada
169154 CANADA INC. DENIS HEBERT 28 LACE D'AVIGNON, CANDIAC QC J5R 5R3, Canada
RETUBEC INC. DENIS HEBERT 28 PLACE AVIGNON, CANDIAC QC J5R 5R3, Canada
LE GROUPE PROMO-TER INC. DENIS HEBERT 7425, rue Lautrec, #3, Brossard QC J4Y 3H8, Canada
LE GROUPE DE FISCALITÉ SOBERTON INC. DENIS HEBERT 5778 10E AVENUE, MONTREAL QC H1Y 2H4, Canada
DHebert Consulting Services Ltd. Denis Hebert 92 Balsam St. South, Timmins ON P4N 2C8, Canada
3037789 CANADA INC. DENIS HEBERT 13 MASSE, GATINEAU QC , Canada
REGROUPEMENT D'ESCOMPTE COMMERCIALE GRESCO INC. DENIS HEBERT 765 PRINCIPALE, GATINEAU QC J8T 5L7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Op I (2005) Corporation 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1
Andshare Holdings Inc. 2005 Sheppard Ave East, Suite 2005, Willowdale, ON M2J 5B4 1990-08-01
Le Groupe Glm (2005) Inc. 5 Narcisse Blais, Baie Comeau, QC G4Z 1T3 2004-09-28
Ags Resource 2005-1 Gp Inc. #2108, 335-8th Ave Sw, Calgary, AB T2P 1C9 2005-01-11
Bois De I'est Fb (2005) Inc. 228, Rue Des NÉgociants, Rimouski, QC G5M 1B6 1999-08-01
9955755 Canada Corporation 207-2005 Eglinton Ave W, Toronto, ON M6E 2K2 2016-10-24
Corporation Citidev 2005 23rd Avenue, Lachine, QC H8T 1X1 1985-05-31
Northern Precious Metals 2005 Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2005-01-24
Classy Formal Wear (2005) Inc. 8211 17th Avenue, Montreal, QC H1Z 4J9 2004-09-08
Mercier Foundries 2005 Limited 2425 Ford Blvd., ChÂteauguay, QC J6J 4Z2 2005-05-18

Improve Information

Please provide details on Synercard (2005) Corporation 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