CORPORATION DE FONDS PBI-DBS (Corporation# 2986710) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1993.
Corporation ID | 2986710 |
Business Number | 893741983 |
Corporation Name |
CORPORATION DE FONDS PBI-DBS PBI-DBS FUNDING CORPORATION |
Registered Office Address |
79 Wellington St West Suite 2810 Toronto ON M5K 1J5 |
Incorporation Date | 1993-12-23 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PETER KRUYT | 455 CLAREMONT AVENUE, WESTMOUNT QC H3Y 2N4, Canada |
YVON CHOUINARD | 748 WISEMAN, OUTREMONT QC H2V 3K6, Canada |
DAVID J. MCFADDEN | 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada |
JOHN M. MCKEE | 4396 BEACON LANE, MISSISSAUGA ON L5C 4J7, Canada |
WARREN L. MCKAY | 1091 PROSPECT AVENUE, NORTH VANCOUVER BC V7R 2M6, Canada |
JOEL I. BELL | 7 FALLINGBROOK DRIVE, TORONTO ON M1N 1B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-12-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1993-12-22 | 1993-12-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1994-04-25 | current | 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 |
Name | 1994-04-14 | current | CORPORATION DE FONDS PBI-DBS |
Name | 1994-04-14 | current | PBI-DBS FUNDING CORPORATION |
Name | 1993-12-23 | 1994-04-14 | 2986710 CANADA INC. |
Status | 1997-09-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1993-12-23 | 1997-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-12-23 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation De Fonds Pbi-dbs | 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abn Amro Mexico Holdings Limited | 79 Wellington St West, 15th Floor Po Box 114, Toronto, ON M5K 1G8 | 1996-04-25 |
3264777 Canada Inc. | 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 | 1996-05-30 |
3273806 Canada Limited | 79 Wellington St West, 6th Floor, Toronto, ON M5K 1N9 | 1996-06-27 |
3285081 Canada Inc. | 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 | 1996-08-08 |
3290948 Canada Inc. | 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 | 1996-08-29 |
Corporation De Fonds Pbi-dbs | 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 | |
Corporation FinanciГ€re Pbi-dbs | 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 | 1994-02-18 |
Gestion D'avantages Aetna Inc. | 79 Wellington St West, Po Box 120, Toronto, ON M5K 1N9 | 1973-02-26 |
TÉlÉvision NumÉrique Lifestar Inc. | 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 | 1993-11-18 |
Corporation De Gestion Pbi-dbs | 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 | 1994-03-03 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jones Heward Investments Inc. | 77 King St W, Suite 4200, Toronto, ON M5K 1J5 | 1996-01-30 |
The Hammerson Property Corporation Limited | Toronto-dominion Bank Centre, Suite 2500 P.o.box 252, Toronto 111, ON M5K 1J5 | 1969-06-19 |
Rogers Communications Inc. | Toronto-dominion Centre, Suite 2602 P.o.box 249, Toronto, ON M5K 1J5 | 1920-01-23 |
Jones Heward Gestion De Placements Inc. | 77 King Street West, Suite 4200, Toronto, ON M5K 1J5 | |
Broadband Communications Networks Limited | Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5 | 1972-08-08 |
Canavest House Canada Corporation | 222 Bay St, Suite 1500 P O Box 265, Toronto, ON M5K 1J5 | 1978-09-14 |
Hammerson Holdings Canada Limited | Toronto-dominion Centre, Suite 2500 P.o.box 48, Toronto 111, ON M5K 1J5 | 1969-01-22 |
Pharos International Marketing Consultants Ltd. | Toronto-dominion Centre, Room 1810 P.o.box 245, Toronto, ON M5K 1J5 | 1976-07-20 |
Premier Communications Holdings Limited | Commercial Union Tower, Suite 2602 T.-d. Centre, Toronto, ON M5K 1J5 | 1980-11-24 |
Frybrook Holdings Inc. | Commercial Union Tower, Suite 2602, Toronto, ON M5K 1J5 | 1982-11-10 |
Find all corporations in postal code M5K1J5 |
Name | Address |
---|---|
PETER KRUYT | 455 CLAREMONT AVENUE, WESTMOUNT QC H3Y 2N4, Canada |
YVON CHOUINARD | 748 WISEMAN, OUTREMONT QC H2V 3K6, Canada |
DAVID J. MCFADDEN | 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada |
JOHN M. MCKEE | 4396 BEACON LANE, MISSISSAUGA ON L5C 4J7, Canada |
WARREN L. MCKAY | 1091 PROSPECT AVENUE, NORTH VANCOUVER BC V7R 2M6, Canada |
JOEL I. BELL | 7 FALLINGBROOK DRIVE, TORONTO ON M1N 1B3, Canada |
City | TORONTO |
Post Code | M5K1J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
St. James Funding Corporation, International Inc. | 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 | 2000-03-22 |
Corporation De Financement L'arÉna Des Canadiens | 1275 Rue Saint-antoine Ouest, MontrÉal, QC H3C 5L2 | 2002-12-13 |
Corporation De Fonds R.e.g.a.r. Gestion PrivÉe Inc. | 725, Boulevard Lebourgneuf, Bureau 420, Québec, QC G2J 0C4 | 2014-01-03 |
Hickmore Funding Corporation | 2555 Dollard Avenue, Suite 210, Lasalle, QC H8N 3A9 | 2010-08-12 |
Corporation Fonds Banque Nationale | 1155, Rue Metcalfe, 5e Г©tage, Montreal, QC H3B 4S9 | 2001-10-22 |
La Corporation De Fonds Mutuel E.q.c. | 800 Dorchester Boul West, Suite 1100, Montreal, QC H3B 1X9 | 1987-06-15 |
La Corporation De Fonds Mutuels Q.m.e. II | 800 Rene-levesque Boulevard, Suite 1100, Montreal, QC H3B 1X9 | 1990-04-25 |
Canada Enterprise Emergency Funding Corporation | 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 | 2020-05-11 |
La Corporation De Fonds Mutuels Q.m.e. | 800 Rene Levesque Boul West, Suite 1100, Montreal, QC H3B 1X9 | 1989-10-12 |
Corporation Des Fonds Industriels Canadiens Ltee | 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 | 1980-11-05 |
Please comment or provide details below to improve the information on CORPORATION DE FONDS PBI-DBS.
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.