COMPAGNIE TRUST CORONET
CORONET TRUST COMPANY

Address: 120 Bloor Street East, Salle 809, Toronto, ON R3B 2A9

COMPAGNIE TRUST CORONET (Corporation# 558061) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 1980.

Corporation Overview

Corporation ID 558061
Corporation Name COMPAGNIE TRUST CORONET
CORONET TRUST COMPANY
Registered Office Address 120 Bloor Street East
Salle 809
Toronto
ON R3B 2A9
Incorporation Date 1980-05-02
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 6 - 6

Directors

Director Name Director Address
A.W. GREENBERG 20 TANOAK PARK DRIVE, WINNIPEG MB R2V 2W5, Canada
K. SMITH 5406 99TH STREET, SUITE 203, EDMONTON AB T6E 3N8, Canada
E.A. DUVERNET 37 HARTFIELD COURT, ISLINGTON ON M9A 3E5, Canada
G.T. MCLEOD 6 SAVOY CRESCENT, RED DEER AB T4N 0C9, Canada
T.G. PEARCE 10619 KING GEORGE VI HIGHWAY, SURREY BC V3T 2X6, Canada
G. HALLETT 2 CANYON HEIGHTS, RR 2, RED DEER AB T4N 5E2, Canada
B. S. THOMPSON 512 KELVIN BOULEVARD, WINNIPEG MB R3P 0J4, Canada
D. OLSEN 10619 KING GEORGE VI HIGHWAY, SURREY BC V3T 2X6, Canada
B. KINNEY BOX 280, STATION "M", CALGARY AB T2P 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-02 current More than 1 Act Applicable
Plus d'une loi applicable
Act 1980-05-01 1980-05-02 More than 1 Act Applicable
Plus d'une loi applicable
Address 1980-05-02 current 120 Bloor Street East, Salle 809, Toronto, ON R3B 2A9
Name 1985-10-23 current COMPAGNIE TRUST CORONET
Name 1985-10-23 current CORONET TRUST COMPANY
Name 1984-05-02 1985-10-23 CORONET TRUST COMPANY
Name 1980-05-02 1984-05-02 NORTH CANADIAN TRUST COMPANY
Status 1987-09-25 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1980-05-02 1987-09-25 Active / Actif

Activities

Date Activity Details
1987-09-25 Discontinuance / Changement de rГ©gime Jurisdiction: Trust and Loans Companies Act / Loi sur les sociГ©tГ©s de fiducie et de prГЄt
1980-05-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 120 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code R3B 2A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2752276 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8
Crown Financial Services Inc. 120 Bloor Street East, Toronto, ON M4W 1B8
Amicare Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1981-02-02
Crown Financial Services Inc. 120 Bloor Street East, Toronto, ON M4W 1B8 1982-11-01
176808 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1983-12-05
176809 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1983-12-05
Sdl/datacrown Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8
Centres Financiers Crown Inc. 120 Bloor Street East, Toronto, ON M4W 1B8 1985-12-06
151221 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1986-07-25
Crown Overseas Holdings Ltd. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1986-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Westburn Development Consultants Ltd. 259 Portage Ave., Suite 402, Winnipeg, MB R3B 2A9 1977-07-22
Agio Chemistries Ltd. 259 Portage Ave, Suite 901, Winnipeg, MB R3B 2A9 1968-10-12
Junior Wear Ltd. 800 Portage Ave, Winnipeg, MB R3B 2A9 1949-01-27
Selkirk Fisheries Limited 259 Portage Avenue, Suite 800, Winnipeg, MB R3B 2A9 1935-10-26
Brentwood Investments Limited 259 Portage Ave, Suite 800, Winnipeg 2, MB R3B 2A9 1956-02-28
Du-west Productions Ltd. 259 Portage Avenue, Suite 800, Winnipeg, MB R3B 2A9 1984-04-17

Corporation Directors

Name Address
A.W. GREENBERG 20 TANOAK PARK DRIVE, WINNIPEG MB R2V 2W5, Canada
K. SMITH 5406 99TH STREET, SUITE 203, EDMONTON AB T6E 3N8, Canada
E.A. DUVERNET 37 HARTFIELD COURT, ISLINGTON ON M9A 3E5, Canada
G.T. MCLEOD 6 SAVOY CRESCENT, RED DEER AB T4N 0C9, Canada
T.G. PEARCE 10619 KING GEORGE VI HIGHWAY, SURREY BC V3T 2X6, Canada
G. HALLETT 2 CANYON HEIGHTS, RR 2, RED DEER AB T4N 5E2, Canada
B. S. THOMPSON 512 KELVIN BOULEVARD, WINNIPEG MB R3P 0J4, Canada
D. OLSEN 10619 KING GEORGE VI HIGHWAY, SURREY BC V3T 2X6, Canada
B. KINNEY BOX 280, STATION "M", CALGARY AB T2P 2H9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code R3B2A9

Similar businesses

Corporation Name Office Address Incorporation
Compagnie Trust Hellenique Canadien 852 Ouest, Rue Jean Talon, Montreal, QC H3N 1S4 1982-01-15
Compagnie Pacific Trust 555 Burrard Street, Suite 1435 2 Bentall Ct, Vancouver, BC V7X 1M9 1973-06-01
Compagnie De Fiducie Marcil Royal Trust Tower, Suite 1915, Toronto, ON M5K 1H6 1978-10-18
La Compagnie Standard Trust Commerce Court South, Suite 401 P.o.box 43, Toronto, ON M5L 1B5 1963-07-22
La Compagnie Du Trust Eaton/baie 4 King Street West, Toronto, ON M5H 1B9 1974-07-31
La Compagnie De Trust Canada 275 Dundas Street, Drawer 5545, London, ON N6A 4S4 1894-07-23
Compagnie Pioneer Trust 2161 Scarth Street, Regina, SK S4P 2V4 1974-06-20
Compagnie Du Trust Eaton 140 O'connor St. Dept Insur., Ottawa, ON K1A 0H2
Compagnie Trust Astra 165 University Avenue, Toronto, ON M5H 3C2 1976-11-12
Compagnie Trust Federal 140 O'connor Street, Ottawa, ON K1A 0H2 1981-02-09

Improve Information

Please comment or provide details below to improve the information on COMPAGNIE TRUST CORONET.

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.