POISSANT THIBAULT-PEAT MARWICK THORNE INC.

Address: 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2

POISSANT THIBAULT-PEAT MARWICK THORNE INC. (Corporation# 2620472) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 1990.

Corporation Overview

Corporation ID 2620472
Business Number 895802296
Corporation Name POISSANT THIBAULT-PEAT MARWICK THORNE INC.
Registered Office Address 199 Bay Street
Suite 3300
Toronto
ON M5L 1B2
Incorporation Date 1990-07-06
Dissolution Date 2004-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
DOUGLAS R. MCINTOSH 26 CHAMBERY CRESCENT, MARKHAM ON L3R 6L4, Canada
BRIAN TRYPKA 656 WILLOWBROOK DRIVE SE, CALGARY AB T5J 1N8, Canada
ROBERT M. RUSKO 2562 CROWN STREET, VANCOUVER BC V6R 3V8, Canada
ROBERT M. WENER 548 DENBURY AVENUE, OTTAWA ON K2A 2N9, Canada
ROBERT O. SANDERSON 1000 ROYAL YORK ROAD, ETOBICOKE ON M8X 2G3, Canada
GILLES CAMPEAU 157 WINDMILL CRESCENT, POINTE CLAIRE QC H9R 4Y6, Canada
JOSEPH A. TUCKER 32 WHITE OAK BOULEVARD, ETOBICOKE ON M8X 1H9, Canada
HAROLD E. FISHER 2193 DEVON ROAD, OAKVILLE ON L6J 5M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-07-05 1990-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-07-06 current 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2
Name 1990-07-06 current POISSANT THIBAULT-PEAT MARWICK THORNE INC.
Status 2004-01-22 current Dissolved / Dissoute
Status 1990-07-06 2004-01-22 Active / Actif

Activities

Date Activity Details
2004-01-22 Dissolution Section: 210
1990-07-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-06-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3239241 Canada Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-15
Leader-best Capital Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-19
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Samax Or Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-05-27
Sino-canada Agricultural Technology Exchange Association 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-06-11
Cyberport Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-07-04
3277364 Canada Inc. 199 Bay Street, Suite 5300 Po Box 85, Toronto, ON M5L 1B9 1996-07-09
Intria Items Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-08-09
Pendaries Petroleum Ltd. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-08-29
Hon Industries (canada) Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1996-09-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aero Five Ltd. Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2 1977-07-26
Boulton & Paul of Canada Limited Commerce Court P.o., P.o.box 31, Toronto, ON M5L 1B2 1960-08-25
115284 Canada Limited Commerce Court P.station, P.o. Box 31, Toronto, ON M5L 1B2 1936-04-08
Boss Motors Corporation 1700 Wilson Avenue, Suite 210, North York, ON M5L 1B2 1997-03-10
Coburn, Ostheimer, Peat, Marwick Ltd Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2 1962-03-22
Cherry Burgers of Canada Ltd. 1700 Wilson Avenue, Suite 210, Toronto, ON M5L 1B2 1995-02-28
The Newfoundland Iceberg Water Corporation 1700 Wilson Avenue, Suite 210, Toronto, ON M5L 1B2 1995-05-10
Lindquist Holmes Limited Commerce Court West, Box 31, Toronto, ON M5L 1B2 1982-09-22
134074 Canada Limited 25 King Street West, 32nd Floor, Toronto, ON M5L 1B2 1984-07-09

Corporation Directors

Name Address
DOUGLAS R. MCINTOSH 26 CHAMBERY CRESCENT, MARKHAM ON L3R 6L4, Canada
BRIAN TRYPKA 656 WILLOWBROOK DRIVE SE, CALGARY AB T5J 1N8, Canada
ROBERT M. RUSKO 2562 CROWN STREET, VANCOUVER BC V6R 3V8, Canada
ROBERT M. WENER 548 DENBURY AVENUE, OTTAWA ON K2A 2N9, Canada
ROBERT O. SANDERSON 1000 ROYAL YORK ROAD, ETOBICOKE ON M8X 2G3, Canada
GILLES CAMPEAU 157 WINDMILL CRESCENT, POINTE CLAIRE QC H9R 4Y6, Canada
JOSEPH A. TUCKER 32 WHITE OAK BOULEVARD, ETOBICOKE ON M8X 1H9, Canada
HAROLD E. FISHER 2193 DEVON ROAD, OAKVILLE ON L6J 5M1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B2

Similar businesses

Corporation Name Office Address Incorporation
Peat Marwick Limitee 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1951-04-26
Peat Marwick Thorne Holdings Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1990-04-17
Coburn, Ostheimer, Peat, Marwick Ltd Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2 1962-03-22
Poissant Thorne Inc. Scotia Plaza, Box 122, Toronto, QC M5H 3Z2 1981-08-31
Consultant Robert Poissant Inc. / 1373 Dolbeau, Gatineau, QC J8R 2V1 1999-08-12
Lewis & Peat Placements Canadiens Limitee 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1970-02-25
Lewis & Peat (canada) Limitee 800 Victoria Square, Ste 3400 P.o.box 242, Montreal, QC H4Z 1E9 1970-02-25
Pierre Thibault Trucks Inc. 38 Rue Thibault, Pierreville, QC J0B 1J0 1979-07-19
Distribution Coyote Peat Inc. 1 Palace Pier, 3303, Etobicoke, ON M8V 3W9 1996-11-22
Thorne Transport Limited 1237 Rue Des Potentilles, QuГ©bec, QC G3G 3E3 2019-05-17

Improve Information

Please comment or provide details below to improve the information on POISSANT THIBAULT-PEAT MARWICK THORNE 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.