Jones Brown Inc.

Address:
145 Wellington Street West, Suite 1200, Toronto, ON M5J 1H8

Jones Brown Inc. is a business entity registered at Corporations Canada, with entity identifier is 11803018. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 11803018
Business Number 894018449
Corporation Name Jones Brown Inc.
Jones Brown Inc.
Registered Office Address 145 Wellington Street West, Suite 1200
Toronto
ON M5J 1H8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Fayeanne Beattie 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Frank V. Reda 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Phillip H. Gaunce 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Dave Partington 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-27 current 145 Wellington Street West, Suite 1200, Toronto, ON M5J 1H8
Name 2019-12-27 current Jones Brown Inc.
Name 2019-12-27 current Jones Brown Inc.
Status 2020-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2019-12-27 2020-01-01 Active / Actif

Activities

Date Activity Details
2019-12-27 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 145 Wellington Street West, Suite 1200
City Toronto
Province ON
Postal Code M5J 1H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code4armour Inc. 145 Wellington Street West, Suite 900, Toronto, ON M5J 1H8 2014-02-19
Carreg Solutions Inc. 145 Wellington Street West, Suite 500, Toronto, ON M5J 1H8 1999-03-22
4230248 Canada Inc. 145 Wellington Street West, Suite 200, Toronto, ON M5J 1H8 2004-03-29
Consultation Aon Inc. 145 Wellington Street West, Suite 500, Toronto, ON M5J 1H8 1986-06-19
Advance2000 Canada, Inc. 145 Wellington Street West, Suite 205, Toronto, ON M5J 1H8 2005-11-15
Infersystems Corp. 145 Wellington Street West, Suite 900, Toronto, ON M5J 1H8 2009-09-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12348888 Canada Inc. 12 York St Suite 1010, Toronto, ON M5J 0A1 2020-09-17
Vieca Tech Solutions Inc. 12 York Street, Suite 5508, Toronto, ON M5J 0A1 2020-07-14
Aa Impact Inc. 12 York Street, Toronto, ON M5J 0A1 2020-07-30
The Donor Motivation Program Canada Corp. 15 York Street, Suite 200, Toronto, ON M5J 0A3 2019-01-28
Canadian National Day of Service Foundation 15 York Street, 2nd Floor, Toronto, ON M5J 0A3 2007-07-17
Kidz Kare Daycare Toronto Inc. 15 York Street, Third Floor, Toronto, ON M5J 0A3
Lauren Emily Gibson Style Ltd. 1608-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-04-08
Panacea Medcare Corp. 3105-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-01-30
Zulu Content and Communications Inc. 55 Bremner Boulevard, Unit 1109, Toronto, ON M5J 0A6 2019-09-05
11429540 Canada Inc. 3210-55 Bremner Blvd, Toronto, ON M5J 0A6 2019-05-24
Find all corporations in postal code M5J

Corporation Directors

Name Address
Fayeanne Beattie 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Frank V. Reda 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Phillip H. Gaunce 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Dave Partington 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada

Entities with the same directors

Name Director Name Director Address
Pearson Dunn Insurance Inc. Dave Partington 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Palmer Atlantic Risk Services Ltd. Dave Partington 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Arthur J. Gallagher Canada Limited Dave Partington 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Jones Brown Group Inc. Dave Partington 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Palmer Atlantic Insurance Ltd. Dave Partington 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Arthur J. Gallagher Canada Limited Dave Partington 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Jones Brown Insurance Solutions Inc. Dave Partington 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
Pearson Dunn Insurance Inc. Fayeanne Beattie 181 University Avenue, Suite 1200, Toronto ON M5H 3M7, Canada
REED STENHOUSE LIMITED Fayeanne Beattie 1464 Tanner Court, Oakville ON L6M 2Z3, Canada
REED STENHOUSE COMPANIES LIMITED FAYEANNE BEATTIE 1464 Tanner Court, Oakville ON L6M 2Z3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 1H8

Similar businesses

Corporation Name Office Address Incorporation
Jones Brown Group Inc. 70 University Avenue, Suite 1200, Toronto, ON M5J 2M4
Jones Brown Insurance Solutions Inc. 165 East Beaver Creek, Suite 18, Richmond Hill, ON L4B 2N2
Jones Energy Solutions Corp. 7031 Jones Baseline, Fergus, ON N1M 2W4 2017-07-10
Jones Hill Consulting Group Ltd. 565 Jones Ave, Toronto, ON M4J 3H2 2007-03-26
Jones & Jones Medical Inc. 15 Howell Street, Brampton, ON L6Y 3H9 2005-02-11
Les Entreprises Jones-konihowski Ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-11-13
La Compagnie De Lavage Velvet Jones Inc. 2340 Chemin Lucerne, Suite #4, Mont-royal, QC H3R 2J8 1996-09-09
Jones Heward Gestion De Placements Inc. 77 King Street West, Suite 4200, Toronto, ON M5K 1J5
Les Entreprises Ran Brown Inc. 265 Place Benoit, Suite 2, St-laurent, QC H4N 2H4 1988-06-17
Jones Heward & Compagnie Ltee. 249 St. James St West, Montreal 126, QC H2Y 1M8 1965-04-09

Improve Information

Please provide details on Jones Brown Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches