Publicite SMW Ltee (Corporation# 2277255) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1987-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 2275881. |
1987-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 936715. |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Publicite Smw Ltee | 240 Eglinton Ave. East, Toronto, ON M5P 1K8 | 1975-10-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Publicis. Smw Inc. | 365 Bloor St East, Suite 400, Toronto, ON M4W 3S3 |
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 |
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 |
City | TORONTO |
Post Code | M4W3S3 |
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 |
Please comment or provide details below to improve the information on Publicite SMW Ltee.
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.