PETER SCOTT & COMPANY (CANADA) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1816608. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 1816608 |
Business Number | 871044889 |
Corporation Name | PETER SCOTT & COMPANY (CANADA) LIMITED |
Registered Office Address |
111 Peter Street Suite 702 Toronto ON M5V 2H1 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 4 |
Director Name | Director Address |
---|---|
JOHN A. AIKENHEAD | 37 LEADALE AVENUE, TORONTO ON M4G 3E9, Canada |
JOHN DAVID BOGART | 26 STRATHEARN BLVD., TORONTO ON M5P 1S7, Canada |
J.T. AIKENHEAD | 71 OTTER CRESCENT, TORONTO ON M5N 2W7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-12-31 | 1985-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-01-01 | current | 111 Peter Street, Suite 702, Toronto, ON M5V 2H1 |
Name | 1985-01-01 | current | PETER SCOTT & COMPANY (CANADA) LIMITED |
Name | 1985-01-01 | current | PETER SCOTT ; COMPANY (CANADA) LIMITED |
Status | 1993-05-31 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1985-01-01 | 1993-05-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 1809342. |
1985-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 593168. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1992-11-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1992 | 1992-11-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-11-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Peter Scott & Company (canada) Limited | 111 Peter St, Suite 511, Toronto, ON M5V 2H1 | 1951-03-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abinitio (jackson Square) Ltd. | 111 Peter Street, Toronto, ON M5V 2H1 | |
Berntex Distributors Ltd. | 111 Peter Street, Suite 109a, Toronto, ON M5V 2H1 | 1977-02-02 |
Importations-couture Joelles Ltee | 111 Peter Street, Suite 402, Toronto, ON M5V 2H1 | 1977-10-24 |
Association Canadienne Des Entreposeurs Et Des Distributeurs | 111 Peter Street, Suite 213, Toronto, ON M5V 2H1 | 1962-05-08 |
Roche De Paris Inc. | 111 Peter Street, Suite 603, Toronto, ON | 1980-01-16 |
Canadian Engineering Publications, Limited | 111 Peter Street, Suite 411, Toronto, ON M5V 2W2 | 1938-07-23 |
Collerette & Rousseau Courtiers D'assurances Ltee | 111 Peter Street, Suite 207, Toronto, QC M5V 2H1 | 1975-09-19 |
112161 Canada Inc. | 111 Peter Street, Suite 620, Toronto, ON | 1981-11-06 |
Agences Holber Inc. | 111 Peter Street, Suite 218, Toronto, ON M5V 2H1 | 1990-01-10 |
Timaik Holdings Limited | 111 Peter Street, Suite 511, Toronto, ON M5V 2H1 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2921995 Canada Inc. | 111 Peter St, Toronto, ON M5V 2H1 | |
Castwell Co. Ltd. | 111 Peter St., Suite 207, Toronto, ON M5V 2H1 | 1957-05-06 |
Peter Scott & Company (canada) Limited | 111 Peter St, Suite 511, Toronto, ON M5V 2H1 | 1951-03-16 |
Fintrade Marketing Ltd. | 111 Peter Street, Suite 519, Toronto, ON M5V 2H1 | 1987-08-14 |
Bijoux Continental (ontario) Inc. | 111 Peter Street, Suite 609, Toronto, ON M5V 2H1 | 1988-01-18 |
Briand/richarde Photography Inc. | 111 Peter Street, Suite 615, Toronto, ON M5V 2H1 | 1988-02-18 |
Name | Address |
---|---|
JOHN A. AIKENHEAD | 37 LEADALE AVENUE, TORONTO ON M4G 3E9, Canada |
JOHN DAVID BOGART | 26 STRATHEARN BLVD., TORONTO ON M5P 1S7, Canada |
J.T. AIKENHEAD | 71 OTTER CRESCENT, TORONTO ON M5N 2W7, Canada |
Name | Director Name | Director Address |
---|---|---|
PETER SCOTT & COMPANY (CANADA) LIMITED | J.T. AIKENHEAD | 71 OTTER CRESCENT, TORONTO ON M5N 2W7, Canada |
605451 ONTARIO INC. | JOHN A. AIKENHEAD | 37 LEADALE AVE, TORONTO ON M4G 3E9, Canada |
605451 ONTARIO INC. | JOHN DAVID BOGART | 26 STRATHEARN AVE, TORONTO ON M5P 1S7, Canada |
TIMAIK HOLDINGS LIMITED | JOHN DAVID BOGART | 26 STRATHEARN BLVD., TORONTO ON M5P 1S7, Canada |
City | TORONTO |
Post Code | M5V2H1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie De Gestion Kenneth Walter Scott Inc. | 661, Avenue Davaar, Montréal, QC H2V 3B1 | 2012-10-03 |
La Compagnie Chimique Clough Limitee | 178 St. Peter St, St. Johns, QC J3B 5W4 | 1943-08-28 |
Convoyeur Mathews Du Canada Limitee | 250 Peter Street, Box 20, Port Hope, ON L1A 3W1 | 1987-03-27 |
A. Scott Realty Co. Limited | 216 Airport Blvd, Gander, NL A1V 1L6 | |
Les Films Scott Limitee | 1716 Woodward Drive, Ottawa, ON K2C 0P8 | 1963-12-30 |
Peter Igel Canada Limitee | 40 University Avenue, Suite 1114, Toronto, ON M5J 1T1 | 1971-04-23 |
Peter Shea Holdings Limited | 7325 Fielding Avenue, Montreal, QC H4B 1R7 | 1980-12-18 |
Assurances Peter Robinson Et Associes Limitee | 145 Wellington West, Toronto, ON M5J 1H8 | |
The Globe Indemnity Company of Canada | 40 Scott St, Toronto, ON M5E 1L5 | 1894-07-23 |
The Imperial Guarantee and Accident Insurance Company of Canada | 40 Scott St, Toronto, ON M5E 1L5 | 1905-05-16 |
Please provide details on PETER SCOTT & COMPANY (CANADA) LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |