PricewaterhouseCoopers Receivables Management Group Inc.
Groupe de gestion de dГ©biteurs PricewaterhouseCoopers Inc.

Address: 18 York Street, Suite 2600, Pwc Tower, Toronto, ON M5J 0B2

PricewaterhouseCoopers Receivables Management Group Inc. (Corporation# 4361709) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 2006.

Corporation Overview

Corporation ID 4361709
Business Number 802938472
Corporation Name PricewaterhouseCoopers Receivables Management Group Inc.
Groupe de gestion de dГ©biteurs PricewaterhouseCoopers Inc.
Registered Office Address 18 York Street, Suite 2600
Pwc Tower
Toronto
ON M5J 0B2
Incorporation Date 2006-03-23
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Kristian O. Knibutat 1197 Rushbrooke Drive, Oakville ON L6M 1H8, Canada
DARREN M HENDERSON 83 BIRCHCLIFF AVENUE, TORONTO ON M1N 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-01-09 current 18 York Street, Suite 2600, Pwc Tower, Toronto, ON M5J 0B2
Address 2006-03-23 2012-01-09 77 King Street West, Toronto, ON M5K 1G8
Name 2006-05-09 current PricewaterhouseCoopers Receivables Management Group Inc.
Name 2006-05-09 current Groupe de gestion de dГ©biteurs PricewaterhouseCoopers Inc.
Name 2006-03-23 2006-05-09 RMG Receivables Management Services Inc.
Name 2006-03-23 2006-05-09 Services de gestion de dГ©biteurs RMG Inc.
Status 2006-03-23 current Active / Actif

Activities

Date Activity Details
2006-05-09 Amendment / Modification Name Changed.
2006-03-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-19 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 18 York Street, Suite 2600
City TORONTO
Province ON
Postal Code M5J 0B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7731329 Canada Inc. 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2013-08-22
8802157 Canada Inc. 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2014-02-26
Clue Digital Inc. 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2018-02-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Soiloptix Inc. 2500, 18 York Street, Toronto, ON M5J 0B2 2017-01-06
9084177 Canada Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2014-11-11
Inovatech Engineering Corporation 18 York Street, Suite 2600-c, Toronto, ON M5J 0B2 2008-01-30
Pricewaterhousecoopers Real Estate Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Pricewaterhousecoopers Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Pricewaterhousecoopers Global Licensing Services Corporation Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1999-08-17
Pricewaterhousecoopers Bpo Solutions 2000 Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1999-11-30
Fslgp Holdings Limited Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1981-01-29
Price Waterhouse Foundation 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1983-09-07
Pricewaterhousecoopers Corporate Finance Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1989-05-31
Find all corporations in postal code M5J 0B2

Corporation Directors

Name Address
Kristian O. Knibutat 1197 Rushbrooke Drive, Oakville ON L6M 1H8, Canada
DARREN M HENDERSON 83 BIRCHCLIFF AVENUE, TORONTO ON M1N 3C6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 0B2

Similar businesses

Corporation Name Office Address Incorporation
Pricewaterhousecoopers Real Estate Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Pricewaterhousecoopers Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Pricewaterhousecoopers Canada Foundation 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2007-09-27
Pricewaterhousecoopers Bpo Solutions 2000 Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1999-11-30
Pricewaterhousecoopers Corporate Finance Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1989-05-31
Pricewaterhousecoopers Global Licensing Services Corporation Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1999-08-17
Fx Management Group Inc. 259 Rue Hertel, Rosemere, QC J7A 2H9 2005-04-26
Sgl Gestion De Comptes Recevables Ltee 376 Victoria Ave, 4th Floor, Westmount, QC H3Z 1C3 1987-04-30
Groupe De Gestion Hlp Inc. 2345 Rue Michelin, Bureau 200, Laval, QC H7L 5B9 2009-07-03
Pgf Management Consulting Group Inc. 291 Dalhousie Street, Ottawa, ON K1N 7E5 2001-02-07

Improve Information

Please comment or provide details below to improve the information on PricewaterhouseCoopers Receivables Management Group 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.