PUBLICITE SMW LTEE
SMW ADVERTISING LTD.

Address: 240 Eglinton Ave. East, Toronto, ON M5P 1K8

PUBLICITE SMW LTEE (Corporation# 936715) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 6, 1975.

Corporation Overview

Corporation ID 936715
Business Number 883418931
Corporation Name PUBLICITE SMW LTEE
SMW ADVERTISING LTD.
Registered Office Address 240 Eglinton Ave. East
Toronto
ON M5P 1K8
Incorporation Date 1975-10-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 7 - 7

Directors

Director Name Director Address
FRANK L. WALDOCK 343 BEECHGROVE DR., WEST HILL ON M1E 4A2, Canada
HARRY W. WEBB 84 DALEGROVE CRESCENT, ISLINGTON ON M9B 2K5, Canada
LEWIS G. SMITH 49 THORNCLIFFE PK. DR. APT.1712, TORONTO ON M4H 1J6, Canada
RICHARD J. BROWN 3526 PITCH PINE CRESCENT, MISSISSAUGA ON L5L 1P8, Canada
WILLIAM A. MATTHEW 1845 GRAY ST., ST-BRUNO QC J3V 4G4, Canada
MICHAEL PAUL 51 TRANBY AVENUE, TORONTO ON M5R 1N4, Canada
ROBERT G. PLATT 3 THE GREEN PINES, ETOBICOKE ON M9C 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-16 1980-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-10-06 1980-11-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-10-06 current 240 Eglinton Ave. East, Toronto, ON M5P 1K8
Name 1975-10-06 current PUBLICITE SMW LTEE
Name 1975-10-06 current SMW ADVERTISING LTD.
Status 1987-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-11-17 1987-12-31 Active / Actif

Activities

Date Activity Details
1980-11-17 Continuance (Act) / Prorogation (Loi)
1975-10-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-06-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-06-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-06-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Publicite Smw Ltee 365 Bloor Street E., Suite 400, Toronto, ON M4W 3S3

Office Location

Address 240 EGLINTON AVE. EAST
City TORONTO
Province ON
Postal Code M5P 1K8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plaisirs PartagГ©s Saveurs Canada Inc. 706-23 Glebe Road West, Toronto, ON M5P 0A1 2020-10-16
12215578 Canada Inc. 908 - 23 Glebe Road West, Toronto, ON M5P 0A1 2020-07-22
12040433 Canada Inc. 311-23 Glebe Road West, Toronto, ON M5P 0A1 2020-05-04
Countervailant Holdings Inc. 209-23 Glebe Road West, Toronto, ON M5P 0A1 2019-05-23
Alphashine Inc. 1012 - 23 Glebe Rd. West, Toronto, ON M5P 0A1 2019-01-18
Fiil Consulting Corp. 908-23 Glebe Road West, Toronto,ontario, Toronto, ON M5P 0A1 2018-08-24
10214108 Canada Inc. 606-23 Glebe Rd W, Toronto, ON M5P 0A1 2017-04-29
Winged Ridge Holdings Limited 23 Glebe Road West, Suite 209, Toronto, ON M5P 0A1 2017-01-01
9769102 Canada Inc. 207-23 Glebe Road West, Toronto, ON M5P 0A1 2016-05-26
8754632 Canada Inc. 23 Glebe Rd W, Unit 412, Toronto, ON M5P 0A1 2014-01-13
Find all corporations in postal code M5P

Corporation Directors

Name Address
FRANK L. WALDOCK 343 BEECHGROVE DR., WEST HILL ON M1E 4A2, Canada
HARRY W. WEBB 84 DALEGROVE CRESCENT, ISLINGTON ON M9B 2K5, Canada
LEWIS G. SMITH 49 THORNCLIFFE PK. DR. APT.1712, TORONTO ON M4H 1J6, Canada
RICHARD J. BROWN 3526 PITCH PINE CRESCENT, MISSISSAUGA ON L5L 1P8, Canada
WILLIAM A. MATTHEW 1845 GRAY ST., ST-BRUNO QC J3V 4G4, Canada
MICHAEL PAUL 51 TRANBY AVENUE, TORONTO ON M5R 1N4, Canada
ROBERT G. PLATT 3 THE GREEN PINES, ETOBICOKE ON M9C 2K5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5P1K8

Similar businesses

Corporation Name Office Address Incorporation
S.m.a. Advertising Ltd. 220 Chemin Des Diligences, Bromont, QC J2L 0R2 1978-07-04
M.s. Advertising Ltd. 1435 St. Alexander Street, Montreal, QC 1978-07-25
Lkp Publicite Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1970-06-29
Ram Advertising & Co. Ltd. 1110 Sherbrooke St West, Suite 2700, Montreal, QC H3A 1G8 1971-08-12
Transac Advertising Specialties Ltd. 1280 St. Marc, Suite 207, Montreal, QC 1980-04-01
Livre Avance De Publications Et Publicite Ltee 6141 Villeneuve, Apt 306, Montreal Nord, QC 1973-06-20
Le Botin De Publicite Communautaire Juif Canadien Ltee 5740 Cavendish, Apt. 548, Montreal, QC 1983-01-21
Liaison Advertising Ltd. 630 Dorchester Blvd. West, Montreal, QC 1979-12-19
Publicite Krohn Ltee 116 Yorkville Avenue, Toronto, ON M5R 1C2 1973-12-17
Publicite Helma Ltee 1411 Captain Court, Mississauga, ON 1975-11-13

Improve Information

Please comment or provide details below to improve the information on PUBLICITE SMW LTEE.

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.