DEAN WITTER REYNOLDS (CANADA) INC.

Address: 181 University Ave, Suite 200, Toronto, ON M5H 3M7

DEAN WITTER REYNOLDS (CANADA) INC. (Corporation# 320960) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 1969.

Corporation Overview

Corporation ID 320960
Business Number 871165684
Corporation Name DEAN WITTER REYNOLDS (CANADA) INC.
Registered Office Address 181 University Ave
Suite 200
Toronto
ON M5H 3M7
Incorporation Date 1969-12-01
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 20

Directors

Director Name Director Address
JAMES E. GIROUX 38 BURNT LOG CRESCENT, ETOBICOKE ON , Canada
MORRIS GERALD 15 DALEBERRY PLACE, DON MILLS ON , Canada
STEPHEN L. SANDLER 306 GLENCAIRN AVENUE, TORONTO ON , Canada
BRUCE A. GORDON 349 CASTELFIELD AVENUE, TORONTO ON , Canada
BRIAN R. MORRIS 4825 ST-CATHERINE ST WEST, MONTREAL QC , Canada
THOMAS M. DODGE 77 GERRARD ST WEST SUITE 902, TORONTO ON , Canada
KENNETH J. LISSAMAN 96 CRESWELL DRIVE, BEACONSFIELD QC , Canada
HUGH G.W. WILMER RR 1, GRAFTON ON , Canada
DENNIS YURKIWSKY 172 INDIAN GROVE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-06-26 1977-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1969-12-01 1977-06-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1969-12-01 current 181 University Ave, Suite 200, Toronto, ON M5H 3M7
Name 1980-09-24 current DEAN WITTER REYNOLDS (CANADA) INC.
Name 1977-06-27 1980-09-24 REYNOLDS SECURITIES (CANADA) LTD.
Name 1969-12-01 1977-06-27 BAKER, WEEKS OF CANADA LTD.
Status 1986-01-24 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1977-06-27 1986-01-24 Active / Actif

Activities

Date Activity Details
1977-06-27 Continuance (Act) / Prorogation (Loi)
1969-12-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-11-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-11-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-11-22 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
Dean Witter Reynolds (canada) Inc. 40 King St W, Suite 3300, Toronto, ON M5H 1B5

Office Location

Address 181 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Societe D'analyse Des Investissements Pirbeck Ltee 181 University Ave, Suite 1202, Toronto, ON M5H 3M7 1967-09-28
First To Last Hosiery Co. Ltd. 181 University Ave, Suite 1718, Toronto, ON M5H 3M7 1975-07-30
Banro Resource Corporation 181 University Ave, Suite 2100, Toronto, ON M5H 3M7 1994-05-03
Lindt & Sprungli (canada), Inc. 181 University Ave, Suite 900, Toronto, ON M8X 2C9 1994-12-28
Air Oshawa The Gateway To Durham Inc. 181 University Ave, Suite 1812, Toronto, ON M5H 3M7 1995-04-12
Symons-proulx Inc. 181 University Ave, Suite 1101 Box 11, Toronto, QC M5H 3M7 1982-04-08
Les Gerants De Souscription Symons Ltee 181 University Ave, Suite 1101 Box 11, Toronto, ON M5H 3M7
Gre Financial Ltd. 181 University Ave, Suite 700, Toronto, ON M5H 3M7 1984-11-05
137171 Canada Inc. 181 University Ave, Suite 1101 Box 11, Toronto, ON M5H 3M7 1984-11-23
156996 Canada Inc. 181 University Ave, Suite 1316, Toronto, ON M5H 3M7 1985-04-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Capital Financial Services (1977) Limited 181 University Ave., Suite 2200, Toronto, ON M5H 3M7 1976-12-13
Budget Rent A Car of Canada Limited 118 University Avenue, Suite 1810, Toronto, ON M5H 3M7
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1979-10-17
L'institut D'engagement Politique 181 University Avenue, Suite 1202, Toronto, ON M5H 3M7 1977-01-26
Guy Lam & Co. Ltd. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1991-08-23
Meditest Canada, Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1990-12-31
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Indoor Ski Trac Canada Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1991-12-23
Care-master Nursing Agency Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Find all corporations in postal code M5H3M7

Corporation Directors

Name Address
JAMES E. GIROUX 38 BURNT LOG CRESCENT, ETOBICOKE ON , Canada
MORRIS GERALD 15 DALEBERRY PLACE, DON MILLS ON , Canada
STEPHEN L. SANDLER 306 GLENCAIRN AVENUE, TORONTO ON , Canada
BRUCE A. GORDON 349 CASTELFIELD AVENUE, TORONTO ON , Canada
BRIAN R. MORRIS 4825 ST-CATHERINE ST WEST, MONTREAL QC , Canada
THOMAS M. DODGE 77 GERRARD ST WEST SUITE 902, TORONTO ON , Canada
KENNETH J. LISSAMAN 96 CRESWELL DRIVE, BEACONSFIELD QC , Canada
HUGH G.W. WILMER RR 1, GRAFTON ON , Canada
DENNIS YURKIWSKY 172 INDIAN GROVE, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3M7

Improve Information

Please comment or provide details below to improve the information on DEAN WITTER REYNOLDS (CANADA) 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.