DEAN WITTER REYNOLDS (CANADA) INC. (Corporation# 2015382) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2015382 |
Business Number | 101309722 |
Corporation Name | DEAN WITTER REYNOLDS (CANADA) INC. |
Registered Office Address |
40 King St W Suite 3300 Toronto ON M5H 1B5 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 50 |
Director Name | Director Address |
---|---|
BRADLEY E. DONEY | 185 HIGH PARK AVENUE, TORONTO ON M6P 2S5, Canada |
BARBARA CONNOLLY | 494 ONTARIO STREET, TORONTO ON M4X 1M7, Canada |
WILLIAM FULTON | 11 LONGSPUR ROAD, TORONTO ON M4B 2Z3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-01-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-01-23 | 1986-01-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-01-24 | current | 40 King St W, Suite 3300, Toronto, ON M5H 1B5 |
Name | 1986-01-24 | current | DEAN WITTER REYNOLDS (CANADA) INC. |
Status | 1991-08-23 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1986-01-24 | 1991-08-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
1986-01-24 | Amalgamation / Fusion | Amalgamating Corporation: 1978101. |
1986-01-24 | Amalgamation / Fusion | Amalgamating Corporation: 1994590. |
1986-01-24 | Amalgamation / Fusion | Amalgamating Corporation: 320960. |
1986-01-24 | Amalgamation / Fusion | Amalgamating Corporation: 83844. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1990-12-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1990-12-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1990-12-28 | 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 |
---|---|---|
Dean Witter Reynolds (canada) Inc. | 181 University Ave, Suite 200, Toronto, ON M5H 3M7 | 1969-12-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Peoplepower Inc. | 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 | 1988-11-22 |
Vector Concepts Incorporated | 40 King St W, Suite 2100, Toronto, ON M5H 3C2 | 1991-02-18 |
Le Groupe Des Usagers T.a.b.s. Du Canada Inc. | 40 King St W, Suite 2100, Toronto, ON M5H 3C2 | 1992-12-14 |
A.t.g. Automotive Transport Group, Inc. | 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 | |
Mcl Ryder Transport Inc. | 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 | |
Johnson & Higgins Ltee | 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2 | |
3223302 Canada Inc. | 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 | 1996-01-29 |
Sri Sports Canada Inc. | 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 | 1996-02-05 |
Bicc Newco Amalgamation Inc. | 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 | 1996-02-16 |
3241581 Canada Inc. | 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 | 1996-03-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
165059 Canada Inc. | 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 | 1988-11-16 |
Conseil Des Merchandisers Du Canada | 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 | 1988-06-13 |
Plessey Canada (1987) Limited | 40 King West, Suite 2100, Toronto, ON M5H 1B5 | 1957-05-30 |
Tranter Canada Ltd. | 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 | 1959-05-14 |
Tico Agencies Limited | 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 | 1958-12-12 |
Health Development Services Inc. | 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 | 1982-09-14 |
Bis Banking Systems (canada) Ltd. | 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 | 1982-10-25 |
The Irish Rovers Free House Corporation | 40 King Street West, Suite 2200 Scotia Plaza, Toronto, AB M5H 1B5 | |
Bradott Canada Inc. | 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 | 1986-06-10 |
Birger Christensen Canada Inc. | 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 | 1989-01-23 |
Find all corporations in postal code M5H1B5 |
Name | Address |
---|---|
BRADLEY E. DONEY | 185 HIGH PARK AVENUE, TORONTO ON M6P 2S5, Canada |
BARBARA CONNOLLY | 494 ONTARIO STREET, TORONTO ON M4X 1M7, Canada |
WILLIAM FULTON | 11 LONGSPUR ROAD, TORONTO ON M4B 2Z3, Canada |
City | TORONTO |
Post Code | M5H1B5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dean Witter Canada Limited | Commerce Court West, Suite 4950 P.o. Box 85, Toronto, ON M5L 1B9 | 1972-07-06 |
C.a. Reynolds & Associes Ltee | 48 Crendon Drive, Etobicoke, ON | 1971-06-29 |
Les Recipients D'aluminium Reynolds Limitee | 35 City View Dr, Rexdale, ON M9W 5A5 | 1956-03-15 |
La Compagnie De Profiles Reynolds Limitee | 500 Edward Ave, Richmond Hill, ON L4C 4X9 | 1962-04-18 |
Societe D'aluminium Reynolds (canada) Limitee | 290 St-laurent Blvd, Cap-de-la-madeleine, QC G8T 7W9 | 1955-09-23 |
Reynolds Food Packaging Canada Inc. | 5555 William Price Street, Laval, QC H7L 6C4 | |
Reynolds Food Packaging Canada Inc. | 5555 William Price, Laval, QC H7L 6C4 | |
Reynolds Food Packaging Canada Inc. | 5555 William Price, Laval, QC H7L 6C4 | |
Metaux Dean Ltee | 2160 Moreau Street, Montreal, QC | 1977-07-06 |
Les Ocularistes Tom Dean Inc. | 3522 Connaught Avenue, Montreal, QC H4B 1X3 | 1982-11-30 |
Please comment or provide details below to improve the information on DEAN WITTER REYNOLDS (CANADA) 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.