Publicite SMW Ltee
SMW Advertising Ltd.

Address: 365 Bloor Street E., Suite 400, Toronto, ON M4W 3S3

Publicite SMW Ltee (Corporation# 2277255) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2277255
Business Number 883419137
Corporation Name Publicite SMW Ltee
SMW Advertising Ltd.
Registered Office Address 365 Bloor Street E.
Suite 400
Toronto
ON M4W 3S3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 15

Directors

Director Name Director Address
KENNETH STALLMAN 15 HALLMARK CT, THORNHILL ON L4J 3A4, Canada
RICHARD J. BROWN 3526 PITCH PINE CRES., MISSISSAUGA ON L5L 1P8, Canada
DONALD R. BEDARD 125 SUMMERHILL AVE., TORONTO ON M4T 1B1, Canada
FRANK L. WALDOCK 343 BEECHGROVE DR., WEST HILL ON M1E 4A2, Canada
HARRY W. WEBB 84 DALEGROVE AVE., ISLINGTON ON M9B 6A9, Canada
ROBERT LAWRIE 20 PEMBURY AVE., TORONTO ON M4N 3K4, Canada
SUZANNE V. JAFFE 108 SOUTHVALE DR., TORONTO ON M4G 1G7, Canada
VICTOR PETRENKO 386 ST. CLEMENTS AVE., TORONTO ON M5M 1M1, Canada
MICHAEL PAUL 53 TRANBY AVE., TORONTO ON M5R 1N4, Canada
ROBERT G. PLATT 3 THE GREEN PINES, ETOBICOKE ON M9C 2K5, Canada
J. DAVID SHARPE 240 FAIRLAWN AVE., TORONTO ON M5M 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-12-30 1987-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-12-31 current 365 Bloor Street E., Suite 400, Toronto, ON M4W 3S3
Name 1987-12-31 current Publicite SMW Ltee
Name 1987-12-31 current SMW Advertising Ltd.
Status 1990-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1987-12-31 1990-12-31 Active / Actif

Activities

Date Activity Details
1987-12-31 Amalgamation / Fusion Amalgamating Corporation: 2275881.
1987-12-31 Amalgamation / Fusion Amalgamating Corporation: 936715.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-06-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-06-23 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
Publicite Smw Ltee 240 Eglinton Ave. East, Toronto, ON M5P 1K8 1975-10-06

Office Location

Address 365 BLOOR STREET E.,
City TORONTO
Province ON
Postal Code M4W 3S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Publicis. Smw Inc. 365 Bloor St East, Suite 400, Toronto, ON M4W 3S3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
KENNETH STALLMAN 15 HALLMARK CT, THORNHILL ON L4J 3A4, Canada
RICHARD J. BROWN 3526 PITCH PINE CRES., MISSISSAUGA ON L5L 1P8, Canada
DONALD R. BEDARD 125 SUMMERHILL AVE., TORONTO ON M4T 1B1, Canada
FRANK L. WALDOCK 343 BEECHGROVE DR., WEST HILL ON M1E 4A2, Canada
HARRY W. WEBB 84 DALEGROVE AVE., ISLINGTON ON M9B 6A9, Canada
ROBERT LAWRIE 20 PEMBURY AVE., TORONTO ON M4N 3K4, Canada
SUZANNE V. JAFFE 108 SOUTHVALE DR., TORONTO ON M4G 1G7, Canada
VICTOR PETRENKO 386 ST. CLEMENTS AVE., TORONTO ON M5M 1M1, Canada
MICHAEL PAUL 53 TRANBY AVE., TORONTO ON M5R 1N4, Canada
ROBERT G. PLATT 3 THE GREEN PINES, ETOBICOKE ON M9C 2K5, Canada
J. DAVID SHARPE 240 FAIRLAWN AVE., TORONTO ON M5M 1T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3S3

Similar businesses

Corporation Name Office Address Incorporation
S.m.a. Advertising Ltd. 220 Chemin Des Diligences, Bromont, QC J2L 0R2 1978-07-04
M.s. Advertising Ltd. 1435 St. Alexander Street, Montreal, QC 1978-07-25
Lkp Publicite Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1970-06-29
Ram Advertising & Co. Ltd. 1110 Sherbrooke St West, Suite 2700, Montreal, QC H3A 1G8 1971-08-12
Transac Advertising Specialties Ltd. 1280 St. Marc, Suite 207, Montreal, QC 1980-04-01
Livre Avance De Publications Et Publicite Ltee 6141 Villeneuve, Apt 306, Montreal Nord, QC 1973-06-20
Le Botin De Publicite Communautaire Juif Canadien Ltee 5740 Cavendish, Apt. 548, Montreal, QC 1983-01-21
Liaison Advertising Ltd. 630 Dorchester Blvd. West, Montreal, QC 1979-12-19
Publicite Krohn Ltee 116 Yorkville Avenue, Toronto, ON M5R 1C2 1973-12-17
Publicite Helma Ltee 1411 Captain Court, Mississauga, ON 1975-11-13

Improve Information

Please comment or provide details below to improve the information on Publicite SMW Ltee.

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.