LEWIS, BOZELL, JACOBS, KENYON & ECKHARDT INC.

Address:
2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-05-15 Dissolution
1987-12-31 Incorporation / Constitution en société

Office Location

Address 2 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1J5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1J5

Similar businesses

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

Improve Information

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 Information

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

Trending Searches