CURREY-DUBEAU FINANCIAL SERVICES INC.
SERVICES FINANCIERS CURREY-DUBEAU INC.

Address: 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9

CURREY-DUBEAU FINANCIAL SERVICES INC. (Corporation# 3336913) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 1997.

Corporation Overview

Corporation ID 3336913
Business Number 893093567
Corporation Name CURREY-DUBEAU FINANCIAL SERVICES INC.
SERVICES FINANCIERS CURREY-DUBEAU INC.
Registered Office Address 1 Adelaide Street East
28th Floor
Toronto
ON M5C 2V9
Incorporation Date 1997-01-14
Dissolution Date 2009-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL CURREY 2740 KING WOOD LINE, GLOUCESTER ON K1T 2G6, Canada
STÉPHANE BLANCHETTE 370 GINGRS, APT 107, STE-FOY QC G1X 3Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-01-13 1997-01-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-09-14 current 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9
Address 2006-05-09 2007-09-14 40 King Street West, 55th Floor Scotia Plaza, Toronto, ON M5H 4A9
Address 2006-04-25 2006-05-09 2495 Lancaster Drive, 201, Ottawa, ON K1B 4L5
Address 2003-12-18 2006-04-25 2495 Lancaster Drive, 201, Ottawa, ON K1B 4L5
Address 1997-01-14 2003-12-18 1729 Bank Street, 305, Ottawa, ON K1V 7Z5
Name 2006-04-25 current CURREY-DUBEAU FINANCIAL SERVICES INC.
Name 2006-04-25 current SERVICES FINANCIERS CURREY-DUBEAU INC.
Name 1997-01-14 2006-04-25 SERVICES FINANCIERS CURREY-DUBEAU INC.
Name 1997-01-14 2006-04-25 CURREY-DUBEAU FINANCIAL SERVICES INC.
Status 2009-11-17 current Dissolved / Dissoute
Status 2009-06-16 2009-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-02-13 2009-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-04-25 2008-02-13 Active / Actif
Status 2005-11-02 2006-04-25 Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-08-16 2005-06-17 Active / Actif
Status 1999-06-07 1999-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-01-14 1999-06-07 Active / Actif

Activities

Date Activity Details
2009-11-17 Dissolution Section: 212
2006-04-25 Revival / Reconstitution
2005-11-02 Dissolution Section: 212
1997-01-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2003-12-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-12-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-17 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 Adelaide Street East
City TORONTO
Province ON
Postal Code M5C 2V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scotia Institutional Real Estate Inc. 1 Adelaide Street East, Suite 2300, Toronto, ON M5C 2V9 1988-11-18
The Dynamic Fund Foundation Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1991-07-11
The Seeing Eye Organization 1 Adelaide Street East, Suite 2501, Toronto, ON M5C 2V9 1996-08-12
Valeurs Mobilieres Bci Canada Inc. 1 Adelaide Street East, Toronto, ON M5C 2V9 1996-11-04
Cybersettle.com (canada) Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 1999-09-22
1832 Asset Management U.S. Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 2001-11-01
Fiera Capital Foundation 1 Adelaide Street East, Suite 600, Toronto, ON M5C 2V9 2006-05-18
Canada Dominion Resources Amalgamation Corporation 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9
6661726 Canada Inc. 1 Adelaide Street East, 21st Floor, Dundee Place, Toronto, ON M5C 2V9 2006-11-22
Les Entreprises Abet Ltee 1 Adelaide Street East, Suite 1401, Toronto, ON M5C 2V9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Artela Holdings Ltd. Suite 801 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2020-09-21
11783424 Canada Corp. 801-1 Adelaide Street East, Toronto, ON M5C 2V9 2019-12-10
Ontario Chapter, Metals Service Center Institute Dynamic Funds Tower, 1 Adelaide Street East, Suite 801, Toronto, ON M5C 2V9 2019-10-23
Rng Investissements Inc. 1 Adelaide St E, Toronto, ON M5C 2V9 2019-02-14
Dundee Precious Metals Holdings Inc. 1 Adelaide Street East, Suite 500, Toronto, ON M5C 2V9 2018-10-31
Fp-gta Opportunity Inc. 1 Adelaide Street East, Suite 2410, Toronto, ON M5C 2V9 2016-06-28
9184139 Canada Ltd. 3001 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2015-02-10
Spotgawk Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 2014-03-19
Telemovie Entertainment Inc. 2501-1 Adelaide Street, East, Toronto, ON M5C 2V9 2013-08-07
Augjen Biotech Inc. 1 Adelaide Street West, Suite 2310, Toronto, ON M5C 2V9 2013-06-28
Find all corporations in postal code M5C 2V9

Corporation Directors

Name Address
MICHAEL CURREY 2740 KING WOOD LINE, GLOUCESTER ON K1T 2G6, Canada
STÉPHANE BLANCHETTE 370 GINGRS, APT 107, STE-FOY QC G1X 3Y1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2V9

Similar businesses

Corporation Name Office Address Incorporation
Services Financiers Currey, Sabourin & AssociГ©s L TГ©e. 176 St-louis, Gatineau, QC J8T 2S7 1989-01-13
Dubeau, Dubeau Technichal Services Inc. 11660 Rue Filion, Montreal, QC H4J 1T1 1980-11-28
Dubeau Vitres D'autos Inc. 4830 Rue Rene-emard, Pierrefonds, QC H9A 2Y1
L. Dubeau Forestry Limited 259 Chemin Picanoc, Otter Lake, QC J0X 2P0 2001-01-30
D.g.h. Packaging Services Ltd. 194 Currey Crescent, Newmarket, ON 1981-01-31
Odourpro Services Limited 182 Currey Crescent, Newmarket, ON L3Y 5M9 2008-08-21
Les Investissements Castle & Dubeau Inc. 7312 Ouest Rue Sherbrooke, Montreal, QC H4B 1R7 1983-01-11
Les Services Financiers Primerica Ltee 6985 Financial Drive, Suite 400, Mississauga, ON L5N 0G3 1985-08-19
Ip React Ltd. 234 Currey Crescent, Newmarket, ON L3Y 5M9 2020-02-16
3 Octave Inc. 219 Currey Crescent, Newmarket, ON L3Y 5M7 2019-06-01

Improve Information

Please comment or provide details below to improve the information on CURREY-DUBEAU FINANCIAL SERVICES 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.