PETER SCOTT & COMPANY (CANADA) LIMITED

Address:
111 Peter Street, Suite 702, Toronto, ON M5V 2H1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-01-01 Amalgamation / Fusion Amalgamating Corporation: 1809342.
1985-01-01 Amalgamation / Fusion Amalgamating Corporation: 593168.

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Peter Scott & Company (canada) Limited 111 Peter St, Suite 511, Toronto, ON M5V 2H1 1951-03-16

Office Location

Address 111 PETER STREET
City TORONTO
Province ON
Postal Code M5V 2H1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5V2H1

Similar businesses

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

Improve Information

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 Information

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

Trending Searches