DISTRIBUTION COYOTE PEAT INC.
COYOTE PEAT DISTRIBUTION INC.

Address: 1 Palace Pier, 3303, Etobicoke, ON M8V 3W9

DISTRIBUTION COYOTE PEAT INC. (Corporation# 3317064) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 22, 1996.

Corporation Overview

Corporation ID 3317064
Business Number 890404080
Corporation Name DISTRIBUTION COYOTE PEAT INC.
COYOTE PEAT DISTRIBUTION INC.
Registered Office Address 1 Palace Pier
3303
Etobicoke
ON M8V 3W9
Incorporation Date 1996-11-22
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
KEITH S. PETROVSKY 235 SENNEVILLE ROAD, SENNEVILLE QC H9X 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-11-21 1996-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-11-22 current 1 Palace Pier, 3303, Etobicoke, ON M8V 3W9
Name 1996-11-22 current DISTRIBUTION COYOTE PEAT INC.
Name 1996-11-22 current COYOTE PEAT DISTRIBUTION INC.
Status 2002-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1996-11-22 2002-01-01 Active / Actif

Activities

Date Activity Details
1996-11-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-05-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-05-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-03-20 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 1 PALACE PIER
City ETOBICOKE
Province ON
Postal Code M8V 3W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3323994 Canada Inc. 1 Palace Pier, Unit 3303, Etobicoke, ON M8V 3W9 1997-01-31
Coyote Terminal Winnipeg Inc. 1 Palace Pier, Unit 3303, Etobicoke, ON M8V 3W9 1997-05-23
3512592 Canada Inc. 1 Palace Pier, Unit 3303, Etobicoke, ON M8V 3W9 1998-07-16
3557961 Canada Inc. 1 Palace Pier, Suite 3303, Etobicoke, ON M8V 3W9 1998-11-27
One-day-decorator Inc. 1 Palace Pier, Suite 2604, Toronto, ON M8V 3W9 1995-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
3236579 Canada Inc. One Palace Pier, Suite 4607, Toronto, ON M8V 3W9 1996-03-08
173345 Canada Inc. 1 Place Pier Court, 3108, Toronto, QC M8V 3W9 1990-04-27
Russell Shoub Advertising Ltd. 1 Palace Pier Court, Suite 1009, Etobicoke, ON M8V 3W9 1994-05-06
Boyer Communications Inc. 1 Palace Pier Court, Suite 4607, Etobicoke, ON M8V 3W9 1994-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laronde Group Inc. 80 Marine Parade Dr. Unit 1609, Unit 1609, Etobicoke, ON M8V 0A3 2020-08-19
12180421 Canada Inc. 408-80 Marine Parade Dr, Etobicoke, ON M8V 0A3 2020-07-07
Vrais HГ©ros Foundation 76 Marine Parade Drive, Toronto, ON M8V 0A3 2020-06-02
Platontech Solution Inc. #430 - 80 Marine Parade Drive, Toronto, ON M8V 0A3 2020-03-19
Ignite Life Mastery Inc. 414-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-11-25
Haute Homes Design Inc. 80 Marine Parade Drive #606, Etobicoke, ON M8V 0A3 2019-11-14
Sleepy Bunny Sports and Entertainment, Inc. 213-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-05-01
Harrison Staffing Inc. 1002-80 Marine Parade Drive, Toronto, ON M8V 0A3 2019-01-02
11168533 Canada Inc. 805-80 Marine Parade Drive, Toronto, ON M8V 0A3 2018-12-29
11131389 Canada Inc. 80 Marine Parade Drive Unit 1901, Toronto, ON M8V 0A3 2018-12-05
Find all corporations in postal code M8V

Corporation Directors

Name Address
KEITH S. PETROVSKY 235 SENNEVILLE ROAD, SENNEVILLE QC H9X 3L2, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M8V3W9

Similar businesses

Corporation Name Office Address Incorporation
Groupe Divertissement Coyote Inc. 489 Rue King, Greenfield Park, QC J4V 2S5
Peat Marwick Limitee 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1951-04-26
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
Peat Coke Canada P.C.c. Inc. 55 Rue Hotel De Ville, Riviere-du-loup, QC 1983-11-10
Moon Air Inc. 27 Coyote Crescent, Scarborough, ON M1B 6G9 2014-06-16
Omallur Consulting Inc. 131 Coyote Cr., Ottawa, ON K2S 2G5 2015-05-07
8777721 Canada Inc. 29 Coyote Crescent, Toronto, ON M1B 6G9 2014-02-03
Wein Technologies Inc. 196 Coyote Crescent, Ottawa, ON K2S 2G8 2019-01-07
Killer Coyote Flicks Inc. 18 Givins, Toronto, ON M6J 2X6 2013-06-05

Improve Information

Please comment or provide details below to improve the information on DISTRIBUTION COYOTE PEAT 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.