POISSANT THORNE INC. (Corporation# 1197371) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 31, 1981.
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 |
Director Name | Director Address |
---|---|
K. WAYNE BROWNLEE | 63 WIMBLEDON COURT, LONDON ON N6C 5C9, Canada |
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 |
Date | Activity | Details |
---|---|---|
1997-09-04 | Dissolution | |
1981-08-31 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
K. WAYNE BROWNLEE | 63 WIMBLEDON COURT, LONDON ON N6C 5C9, Canada |
City | TORONTO |
Post Code | M5H3Z2 |
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 |
Please comment or provide details below to improve the information on POISSANT THORNE INC..
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.