POISSANT THORNE INC.

Address: Scotia Plaza, Box 122, Toronto, QC M5H 3Z2

POISSANT THORNE INC. (Corporation# 1197371) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 31, 1981.

Corporation Overview

Corporation ID 1197371
Business Number 893037192
Corporation Name POISSANT THORNE INC.
Registered Office Address Scotia Plaza
Box 122
Toronto
QC M5H 3Z2
Incorporation Date 1981-08-31
Dissolution Date 1997-09-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
K. WAYNE BROWNLEE 63 WIMBLEDON COURT, LONDON ON N6C 5C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-08-30 1981-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-08-31 current Scotia Plaza, Box 122, Toronto, QC M5H 3Z2
Name 1981-08-31 current POISSANT THORNE INC.
Status 1997-09-04 current Dissolved / Dissoute
Status 1981-08-31 1997-09-04 Active / Actif

Activities

Date Activity Details
1997-09-04 Dissolution
1981-08-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-07-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-07-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address SCOTIA PLAZA
City TORONTO
Province QC
Postal Code M5H 3Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Ressources Eldorado Limitee Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2
Lifeplans Ltc Services, Inc. Scotia Plaza, 40 King Street, Toronto, ON M5H 3S1 1999-07-14
Eldorado Aviation Limitee Scotia Plaza, Suite 2703 P.o. Box 320, Toronto, ON M5H 3Y2 1953-04-23
Aimcorp Investments Ltd. Scotia Plaza, Box 122, Toronto, ON M5H 3Z2 1983-01-19
Gestion De Placements Trimark Inc. Scotia Plaza, Suite 5200 P.o. Box 205, Toronto, ON M5H 3Z3 1981-06-08
Turtle Creek Asset Management Inc. Scotia Plaza, 40 King Street West, Suite 5100, Toronto, ON M5H 3Y2 2003-03-24
First Choice Beverage Inc. Scotia Plaza, 40 King Street West, Toronto, ON M5H 3Y4 2014-09-04
Info-quest Corporation Scotia Plaza, Suite 4900, Toronto, ON M5H 4A2 1982-05-11
Eldorado Nucleaire (1989) Limitee Scotia Plaza, Suite 2703 P.o. Box 320, Toronto, ON M5H 3Y2 1984-04-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
K. WAYNE BROWNLEE 63 WIMBLEDON COURT, LONDON ON N6C 5C9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Z2

Similar businesses

Corporation Name Office Address Incorporation
Poissant Thibault-peat Marwick Thorne Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1990-07-06
Consultant Robert Poissant Inc. / 1373 Dolbeau, Gatineau, QC J8R 2V1 1999-08-12
Thorne Transport Limited 1237 Rue Des Potentilles, QuГ©bec, QC G3G 3E3 2019-05-17
The Wine Square Inc. 10, Rue Poissant, Delson, QC J5B 2J1 2015-04-02
Corflex Installations Inc. 10, Rue Poissant, Delson, QC J5B 2J1 2002-04-30
Les Finitions D. & F. Poissant Inc. 567 25e Avenue, C.p. 584, La Guadeloupe, QC G0M 1G0 1982-01-05
8954852 Canada Incorporated 21 Rue Poissant, Havelock, QC J0S 2C0 2014-07-15
The Wine Square Manufacturing Inc. 10, Rue Poissant, Delson, QC J5B 2J1 2016-07-21
Hyperchip Inc. 1877 Chemin Poissant, Rr#3, Sutton, QC J0E 3M2 2004-09-10
Les Publications S.q. Inc. 155 Rue Poissant, Salaberry-de-valleyfield, QC J6T 2S2 1989-06-22

Improve Information

Please comment or provide details below to improve the information on POISSANT THORNE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.