LEWIS, BOZELL, JACOBS, KENYON & ECKHARDT INC. is a business entity registered at Corporations Canada, with entity identifier is 2283590. The registration start date is December 31, 1987. The current status is Dissolved.
Corporation ID | 2283590 |
Business Number | 885979732 |
Corporation Name | LEWIS, BOZELL, JACOBS, KENYON & ECKHARDT INC. |
Registered Office Address |
2 First Canadian Place Suite 1600 Toronto ON M5X 1J5 |
Incorporation Date | 1987-12-31 |
Dissolution Date | 1997-05-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
CAROL A. LEWIS | 192 REDPATH AVENUE, TORONTO ON , Canada |
MELVIN J. DEAR | 1786 OLD WATRERDOWN ROAD, BURLINGTON ON , Canada |
MURRAY L. SMITH | 40 WEST 23RD STREET, NEW YORK, NY , United States |
MICAHEL W. LEWIS | 192 REDPATH AVENUE, TORONTO ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-12-30 | 1987-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-12-31 | current | 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 |
Address | 1987-12-31 | current | 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 |
Name | 1987-12-31 | current | LEWIS, BOZELL, JACOBS, KENYON & ECKHARDT INC. |
Name | 1987-12-31 | current | LEWIS, BOZELL, JACOBS, KENYON ; ECKHARDT INC. |
Status | 1997-05-15 | current | Dissolved / Dissoute |
Status | 1991-04-01 | 1997-05-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1987-12-31 | 1991-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-05-15 | Dissolution | |
1987-12-31 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abitibi-price Inc. | 2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9 | 1914-02-09 |
I.p. Sharp Associes Limitee | 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 | 1964-12-16 |
Selachii Carburator Limited | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1977-01-24 |
The Allen Group Equipment Limited | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1972-07-24 |
Canadian Roof Tiles Manufacturers Association | 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 | 1988-07-29 |
163531 Canada Inc. | 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 | 1988-08-17 |
163532 Canada Inc. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
163533 Canada Inc. | 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
163534 Canada Inc. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
General Accident Holdings (canada) Limited | 2 First Canadian Place, Suite 2600, Toronto, ON M5X 1J1 | 1992-10-30 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imagico Entertainment Inc. | 130 King St.west, Suite 1600, Toronto, ON M5X 1J5 | 1998-04-22 |
Impra Canada, Inc. | 130 King St. West, Suite 1600, Toronto, ON M5X 1J5 | 1994-06-23 |
T3lpco-1 Investment Inc. | Suite 1600 Exchange Tw, Toronto, ON M5X 1J5 | 1992-05-13 |
Seltech Broadcast Systems Limited | 1600 2 First Canadian Place, Toronto, ON M5X 1J5 | 1990-02-01 |
Tragar International Cosmetic Supply Services Ltd. | Suite 700 Box 480, Toronto, ON M5X 1J5 | 1982-02-22 |
T3lpco-2 Investment Inc. | Suite 1600 Exchange Tw, Toronto, ON M5X 1J5 | 1992-05-13 |
Danisco Cultor Canada Ltd. | 2 First Canadian Place, Suite 1600 P.o. Box 480, Toronto, ON M5X 1J5 | 1996-01-18 |
Maitreya Export Group Inc. | 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 | 1996-02-19 |
55555 Inc. | 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 | 1998-11-09 |
Toronto Globetrotters Travel Ltd. | 2 First Canadian Place, Suite 2360, Toronto, ON M5X 1J5 | 1974-08-28 |
Find all corporations in postal code M5X1J5 |
Name | Address |
---|---|
CAROL A. LEWIS | 192 REDPATH AVENUE, TORONTO ON , Canada |
MELVIN J. DEAR | 1786 OLD WATRERDOWN ROAD, BURLINGTON ON , Canada |
MURRAY L. SMITH | 40 WEST 23RD STREET, NEW YORK, NY , United States |
MICAHEL W. LEWIS | 192 REDPATH AVENUE, TORONTO ON , Canada |
City | TORONTO |
Post Code | M5X1J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bozell, Jacobs, Kenyon & Eckhardt, Inc. | 70 The Esplanade, Toronto, ON M5E 1R2 | 1953-09-23 |
Desbaillets, Bozell, Jacobs, Kenyon & Eckhardt Inc. | 474 Mcgill Street, Montreal, QC H2Y 2H2 | 1987-11-13 |
Bozell & Jacobs of Canada, Ltd. | 250 University Ave, 7th Floor, Toronto 110, ON | 1966-12-07 |
Kenyon & Eckhardt Ltd. | 145 King Street West, Suite 2800 York Center, Toronto, ON M5H 3K1 | 1938-06-15 |
Bozell DÉtail Inc. | 1867 Yonge St, 10th Floor, Toronto, ON M4S 1Y5 | |
Immeubles J.j. Jacobs Inc. | 1802-2000 Rue Drummond, Montreal, QC H3G 2X1 | 1986-08-20 |
St. Jacobs Mennonite Church | 1310 King Street North, Box 105, St. Jacobs, ON N0B 2N0 | 2017-01-01 |
Stein, Jacobs & Associate Inc. | 100 Alexis Nihon Boulevard, Suite 290, Montreal, QC H4M 2N7 | 1981-05-14 |
David Jacobs Investments Ltd. | 3373 Cote Vertu, #350, St. Laurent, QC H4R 2M3 | 1984-03-20 |
Gestion Edward N. Jacobs Inc. | 4931 Isabella, Montreal, QC H3W 1S8 | 1983-08-18 |
Please provide details on LEWIS, BOZELL, JACOBS, KENYON & ECKHARDT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |