PUBLICITE FOOTE, CONE & BELDING LTEE.

Address:
496 Queen Street East, Toronto, ON M5A 4G8

PUBLICITE FOOTE, CONE & BELDING LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1721861. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1721861
Corporation Name PUBLICITE FOOTE, CONE & BELDING LTEE.
FOOTE, CONE & BELDING ADVERTISING LTD.
Registered Office Address 496 Queen Street East
Toronto
ON M5A 4G8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 5 - 15

Directors

Director Name Director Address
GEORGE SALMONI 272 SHUTER STREET, TORONTO ON M5A 1W3, Canada
GARTH GARNER 42 HILLSIDE AVENUE, TORONTO ON M5N 1M2, Canada
DAVID BEESLEY 52 GLEN MANOR DRIVE, TORONTO ON M4E 2X2, Canada
GEOFFREY ROCHE 80 FRONT STREET EAST APT 602, TORONTO ON M5E 1T4, Canada
JOHN ANDERSON 530 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
EDWARD RONCARELLI 1 CLARENDON CRESCENT, TORONTO ON M4V 2P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-06-28 1984-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-06-29 current 496 Queen Street East, Toronto, ON M5A 4G8
Name 1984-07-24 current PUBLICITE FOOTE, CONE & BELDING LTEE.
Name 1984-07-24 current FOOTE, CONE & BELDING ADVERTISING LTD.
Name 1984-07-24 current PUBLICITE FOOTE, CONE ; BELDING LTEE.
Name 1984-07-24 current FOOTE, CONE ; BELDING ADVERTISING LTD.
Name 1984-06-29 1984-07-24 NORMAN, CRAIG & KUMMEL IN CANADA LTD.
Name 1984-06-29 1984-07-24 NORMAN, CRAIG ; KUMMEL IN CANADA LTD.
Status 1985-12-13 1985-01-01 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1985-01-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 1984-06-29 1985-12-13 Active / Actif

Activities

Date Activity Details
1985-01-01 Discontinuance / Changement de régime Jurisdiction: Ontario
1984-06-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 496 QUEEN STREET EAST
City TORONTO
Province ON
Postal Code M5A 4G8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
GEORGE SALMONI 272 SHUTER STREET, TORONTO ON M5A 1W3, Canada
GARTH GARNER 42 HILLSIDE AVENUE, TORONTO ON M5N 1M2, Canada
DAVID BEESLEY 52 GLEN MANOR DRIVE, TORONTO ON M4E 2X2, Canada
GEOFFREY ROCHE 80 FRONT STREET EAST APT 602, TORONTO ON M5E 1T4, Canada
JOHN ANDERSON 530 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
EDWARD RONCARELLI 1 CLARENDON CRESCENT, TORONTO ON M4V 2P3, Canada

Entities with the same directors

Name Director Name Director Address
FOOTE, CONE & BELDING ADVERTISING LTD. EDWARD RONCARELLI 1 CLARENDON CRESCENT, TORONTO ON M4V 2P3, Canada
BOZELL JACOBS & PARTNERS INC. GARTH GARNER 40 HILLSIDE DRIVE, TORONTO ON M4K 2M2, Canada
HARBISON-FISCHER CANADA LTD. JOHN ANDERSON 3005 HIGHLAND PARKWAY, SUITE 200, DOWNERS GROVE IL 60515, United States
3077781 CANADA INC. JOHN ANDERSON 208-312 CUMBERLAND STREET, OTTAWA ON K1N 1B3, Canada
ALKARIL CHEMICALS LTD. JOHN ANDERSON 2205 STILLMEADOW ROAD, MISSISSAUGA ON L5B 1X5, Canada
UNDER ONE ROOF PROPERTIES INC. JOHN ANDERSON 403 CRESTVIEW ROAD, OTTAWA ON K1H 5G7, Canada
W.B. COULTER SALES LIMITED JOHN ANDERSON 120 FALCONER DRIVE UNIT 8, MISSISSAUGA ON L5N 1P5, Canada
The ReUse People of Canada John Anderson 11 Coach Road, Palos Verdes CA 90275, United States
1101695 ONTARIO INC. JOHN ANDERSON 1133 KINGSHOLM DRIVE, MISSISSAUGA ON L4Y 2H1, Canada
ANDERSON TIRE & TREADS INC. JOHN ANDERSON 1133 KINGSHOLM DR, MISSISSAUGA ON L4Y 2H1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A4G8

Similar businesses

Corporation Name Office Address Incorporation
Soni Cone Ltd. Noaddressline, Nocity, QC 1967-03-28
CÔne Gyro Bar Inc. 1700-600 Boul. De Maisonneuve O, Montréal, QC H3A 3J2 2015-09-24
Donald J. Foote Drafting Ltd. Rr 2, Aurora, ON L4G 3G8 1981-02-25
Mcrae Arcand Foote and Associates Inc. 46 Park Ave, Dartmouth, NS B2Y 1A5 2006-08-14
The Belding Group of Companies Inc. 370 - 300 Earl Grey Drive, Kanata, ON K2T 1C1 2006-09-28
Domcord Belding Inc. 111 Chabanel Street West, Suite 101, Montreal, QC H2N 1C9 2005-09-19
Belding-corticelli (1982) Inc. 200 Stinson Avenue, St. Laurent, QC H4N 2E7 1982-06-25
Cup and Cone Inc. 10 St. David Street, Toronto, ON M5A 1Y1 2012-01-13
Paul Cone Harvester Ltd. 495 Boulevard St-rene, Gatineau, QC J8P 1T2 1987-08-04
Monster Cone Ltd. 3172 Joseph - Dubreuil, Montreal, QC H8T 3H5 1984-11-23

Improve Information

Please provide details on PUBLICITE FOOTE, CONE & BELDING LTEE. 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