DEAN WITTER REYNOLDS (CANADA) INC.

Address: 40 King St W, Suite 3300, Toronto, ON M5H 1B5

DEAN WITTER REYNOLDS (CANADA) INC. (Corporation# 2015382) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Dean Witter Reynolds (canada) Inc. 181 University Ave, Suite 200, Toronto, ON M5H 3M7 1969-12-01

Office Location

Address 40 KING ST W
City TORONTO
Province ON
Postal Code M5H 1B5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H1B5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DEAN WITTER REYNOLDS (CANADA) 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.