COBURN, OSTHEIMER, PEAT, MARWICK LTD

Address: Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2

COBURN, OSTHEIMER, PEAT, MARWICK LTD (Corporation# 384194) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 1962.

Corporation Overview

Corporation ID 384194
Corporation Name COBURN, OSTHEIMER, PEAT, MARWICK LTD
Registered Office Address Commerce Court Postal Station
P.o.box 31
Toronto
ON M5L 1B2
Incorporation Date 1962-03-22
Dissolution Date 1977-07-18
Corporation Status Dissolved / Dissoute
Number of Directors -

Corporation History

Type Effective Date Expiry Date Detail
Act 1962-03-22 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Act 1962-03-21 1962-03-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1962-03-22 current Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2
Name 1962-03-22 current COBURN, OSTHEIMER, PEAT, MARWICK LTD
Status 1977-07-18 current Dissolved / Dissoute
Status 1962-03-22 1977-07-18 Active / Actif

Activities

Date Activity Details
1977-07-18 Dissolution
1962-03-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address COMMERCE COURT POSTAL STATION
City TORONTO
Province ON
Postal Code M5L 1B2
Country Canada

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
A. E. Autoclave of Canada Ltd. Commerce Court Postal Station, Box 25, Toronto, ON M5L 1A9 1957-08-16
C.h.w. International Investment Services Inc. Commerce Court Postal Station, Suite 4198 P.o. Box 274, Toronto, ON M5L 1E9 1940-12-10
Canadian-brazilian Services Limited Commerce Court Postal Station, Box 48, Toronto, ON M5L 1B7 1947-10-20
Chase Nuclear (canada) Limited Commerce Court Postal Station, P.o.box 25, Toronto, ON M5L 1A9 1972-12-08
Gerdau of Canada Limited Commerce Court Postal Station, Box 25, Toronto, ON M5L 1A9 1952-09-18
Lacmar Shipping Ltd. Commerce Court Postal Station, P.o.box 379, Toronto, ON M5L 1G2 1967-04-05
Liquilassie Shipping Ltd. Commerce Court Postal Station, Suite 2400 P.o.box 24, Toronto, ON 1966-08-17
Marlag Holdings Limited Commerce Court Postal Station, P.o.box 111, Toronto, ON 1967-12-29
Louverdrape Canada (1978) Limited Commerce Court Postal Station, Suite 1400 P.o.box 373, Toronto, ON M5L 1H6 1978-10-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
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
Poissant Thibault-peat Marwick Thorne Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1990-07-06
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

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B2

Similar businesses

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
Poissant Thibault-peat Marwick Thorne Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1990-07-06
Coburn Technologies Canada Inc. 3088 Jules Verne, Laval, QC H7P 6G3 2011-03-14
Lewis & Peat Placements Canadiens Limitee 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1970-02-25
Marketing Direct Coburn Schwartz Inc. 100 Simcoe Street, Suite 202, Toronto, ON M5H 3G2 1988-04-25
Lewis & Peat (canada) Limitee 800 Victoria Square, Ste 3400 P.o.box 242, Montreal, QC H4Z 1E9 1970-02-25
Distribution Coyote Peat Inc. 1 Palace Pier, 3303, Etobicoke, ON M8V 3W9 1996-11-22
Peat Coke Canada P.C.c. Inc. 55 Rue Hotel De Ville, Riviere-du-loup, QC 1983-11-10
Nice As New Inc. 32 Coburn Crescent, Beeton, ON L0G 1A0 2013-07-11

Improve Information

Please comment or provide details below to improve the information on COBURN, OSTHEIMER, PEAT, MARWICK LTD.

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.