PETER W. COOKE CONSULTING ASSOCIATES INC.

Address:
52 St. Andrews Gardens, Toronto, ON M4W 2E1

PETER W. COOKE CONSULTING ASSOCIATES INC. is a business entity registered at Corporations Canada, with entity identifier is 1257307. The registration start date is December 23, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1257307
Corporation Name PETER W. COOKE CONSULTING ASSOCIATES INC.
Registered Office Address 52 St. Andrews Gardens
Toronto
ON M4W 2E1
Incorporation Date 1981-12-23
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
PETER WADDELL COOKE 52 ST. ANDREWS GARDENS, TORONTO ON M4W 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-22 1981-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-12-23 current 52 St. Andrews Gardens, Toronto, ON M4W 2E1
Name 1981-12-23 current PETER W. COOKE CONSULTING ASSOCIATES INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-04-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-12-23 1984-04-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-12-23 Incorporation / Constitution en société

Office Location

Address 52 ST. ANDREWS GARDENS
City TORONTO
Province ON
Postal Code M4W 2E1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
PETER WADDELL COOKE 52 ST. ANDREWS GARDENS, TORONTO ON M4W 2E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W2E1
Category consulting
Category + City consulting + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Peter Ms Lloyd and Associates Consulting Corporation 81 Oblats Avenue, Ottawa, ON K1S 5W1 2011-11-16
Peter Mattsson Consulting Inc. Care Of: Peter Mattsson, 2758 Rue De La Grande-allée, Saint Lazare, QC J7T 3M3 2015-12-23
Peter Haller & AssociÉs Inc. 4700 St Catherine Street West, Suite 610, Westmount, QC H3Z 1S6 1992-04-21
Assurances Peter Robinson Et Associes Limitee 145 Wellington West, Toronto, ON M5J 1H8
Peter H. Nash Et Associes Inc. 4480 De La Côte-de-liesse Road, Suite 205, Montreal, QC H4N 2R1 1983-12-22
Peter Waterhouse Associes Ltee. 141 Broughton Rd, Montreal West, QC H4X 1K2 1968-06-14
Peter Chang & Associes Inc. 18 Pamcrest Dr, North York, ON M2M 2M1 1988-02-26
Peter Lumby & Associes Inc. 14 Wren Road, Gloucester, ON K1J 7H7 1986-03-19
Peter Hora & Associes Inc. 4027 Marlowe, Montreal, QC H4A 3M3 1991-05-29
Peter Bolla & Associes Inc. 438 Grosvenor, Westmount, QC H3Y 2S4 1991-07-24

Improve Information

Please provide details on PETER W. COOKE CONSULTING ASSOCIATES 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