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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-01-22 | Dissolution | Section: 210 |
1990-07-06 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5L1B2 |
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 |
Please comment or provide details below to improve the information on POISSANT THIBAULT-PEAT MARWICK THORNE 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.