PUBLICITE SMW LTEE (Corporation# 936715) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 6, 1975.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1980-11-17 | Continuance (Act) / Prorogation (Loi) | |
1975-10-06 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Publicite Smw Ltee | 365 Bloor Street E., Suite 400, Toronto, ON M4W 3S3 |
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 |
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 |
City | TORONTO |
Post Code | M5P1K8 |
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 |
Please comment or provide details below to improve the information on PUBLICITE SMW LTEE.
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.