CAPITAL PEELBROOKE INC.

Address:
40 King St West, 57th Floor, Toronto, ON M5H 4A9

CAPITAL PEELBROOKE INC. is a business entity registered at Corporations Canada, with entity identifier is 2471299. The registration start date is May 4, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2471299
Business Number 866861271
Corporation Name CAPITAL PEELBROOKE INC.
PEELBROOKE CAPITAL INC.
Registered Office Address 40 King St West
57th Floor
Toronto
ON M5H 4A9
Incorporation Date 1989-05-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
MOHSEN ANVARI 468 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X1, Canada
NED GOODMAN 10 GOOCH PARK ROAD, R.R.#4, INNISFIL ON L4M 4S6, Canada
RICHARD J. RENAUD 49 BROCK NORTH, MONTREAL QC H4X 2G1, Canada
DONALD K. CHARTER 15 WESTRIDGE ROAD, ETOBICOKE ON M9A 4E6, Canada
JOHN A. HATHERLY W302-S1638 BRANDYBROOK ROAD, WAUKESHA, WIS , United States
JOANNE S. FERSTMAN 8 HEATHDALE ROAD, TORONTO ON M6C 1M6, Canada
HARRY R. STEELE 18 OAKVILLE CRESCENT, DARTMOUTH NS B3A 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-03 1989-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-06-01 current 40 King St West, 57th Floor, Toronto, ON M5H 4A9
Name 1998-06-01 current CAPITAL PEELBROOKE INC.
Name 1998-06-01 current PEELBROOKE CAPITAL INC.
Name 1990-05-07 1998-06-01 MARLEAU, LEMIRE INC.
Name 1989-05-04 1990-05-07 CAPITAL H.R. MARLEAU INC.
Name 1989-05-04 1990-05-07 H.R. MARLEAU CAPITAL INC.
Status 1999-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-11-12 1999-01-01 Active / Actif
Status 1991-09-01 1992-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1989-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-05-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1998-05-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1998-05-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Capital Peelbrooke Inc. 40 King Street West, 5700, Toronto, ON M5H 4A9

Office Location

Address 40 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 4A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acadia-atlantic Sugar Company Limited 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 1932-05-19
Ashfork Mines Limited 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1960-10-13
Indal Limitee 40 King St West, 44th Floor Scotia Plaza, Toronto, ON M5H 3Y4
2816326 Canada Inc. 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 1992-04-27
Innogis Technology Inc. 40 King St West, Suite 2100, Toronto, ON M5H 3C2 1992-05-04
T Nex Information Services Inc. 40 King St West, Suite 4900 Scotia Plaza, Toronto, ON M5H 4A2 1992-08-10
Mack Canada Inc. 40 King St West, Suite 692, Toronto, ON M5H 3Z7
Wmi Waste Management of Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4
Johnson & Higgins Ltd. 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2
3252809 Canada Inc. 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 1996-04-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Power Mutual Funds Ltd. 40 King St West, 55th Floor Scotia Plaza, Toronto, ON M5H 4A9 1998-07-23
Fonds Dynamique Du Canada Ltee 40 King St W, 55th Floor, Toronto, ON M5H 4A9 1957-07-19
Capital Peelbrooke Inc. 40 King Street West, 5700, Toronto, ON M5H 4A9
Cmp Energy Inc. 40 King Street West, 55th Floor, Toronto, ON M5H 4A9 1986-12-16
Gestion De Portefeuille Dynamique Inc. 40 King St W, 55th Floor, Toronto, ON M5H 4A9
La Gestion De Fonds Cmp Ltee. 40 King St West, 55th Floor Scotia Plaza, Toronto, ON M5H 4A9
Dundee Capital Markets Inc. 40 King St W, 55th Floor, Toronto, ON M5H 4A9 1987-05-08

Corporation Directors

Name Address
MOHSEN ANVARI 468 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X1, Canada
NED GOODMAN 10 GOOCH PARK ROAD, R.R.#4, INNISFIL ON L4M 4S6, Canada
RICHARD J. RENAUD 49 BROCK NORTH, MONTREAL QC H4X 2G1, Canada
DONALD K. CHARTER 15 WESTRIDGE ROAD, ETOBICOKE ON M9A 4E6, Canada
JOHN A. HATHERLY W302-S1638 BRANDYBROOK ROAD, WAUKESHA, WIS , United States
JOANNE S. FERSTMAN 8 HEATHDALE ROAD, TORONTO ON M6C 1M6, Canada
HARRY R. STEELE 18 OAKVILLE CRESCENT, DARTMOUTH NS B3A 2L8, Canada

Entities with the same directors

Name Director Name Director Address
IAMGOLD CORPORATION DONALD K. CHARTER 36 STRATH AVENUE, ETOBICOKE ON M8X 1R3, Canada
IAMGOLD CORPORATION DONALD K. CHARTER 36 STRATH AVENUE, ETOBICOKE ON M8X 1R3, Canada
IAMGOLD CORPORATION DONALD K. CHARTER 15 WESTRIDGE ROAD, ETOBICOKE ON M9A 4E6, Canada
INVESTISSEMENTS COURVIE INC. DONALD K. CHARTER 15 WESTRIDGE ROAD, ETOBICOKE ON M9A 4E6, Canada
LE GROUPE GESTO-VIE INC. DONALD K. CHARTER 15 WESTRIDGE ROAD, ETOBICOKE ON M9A 4E6, Canada
Peelbrooke Capital Inc. DONALD K. CHARTER 15 WESTRIDGE ROAD, ETOBICOKE ON M9A 4E6, Canada
FONDS MUTUELS CARTIER INC. DONALD K. CHARTER 15 WESTBRIDGE ROAD, ETOBICOKE ON M9A 4E6, Canada
Lundin Mining Corporation DONALD K. CHARTER 36 STRATH AVE, ETOBICOKE ON M8X 1R3, Canada
Canada Dominion Resources X Corporation DONALD K. CHARTER 36 STRATH AVENUE, ETOBICOKE ON M8X 1R3, Canada
GREAT PLAINS EXPLORATION INC. DONALD K. CHARTER #36 STRATH AVENUE, ETOBICOKE ON M8X 1R3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H4A9

Similar businesses

Corporation Name Office Address Incorporation
Gen X Capital Humain Inc. 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Ljg Capital Inc. 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Giant Goodness Capital Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-08-24
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Digital Ubiquity Capital Inc. 422-66 Slater Street, Ottawa, ON K1P 5K8 2019-09-17
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Capital St-laurent Inc. 3117 Daulac Road, Montreal, QC H3Y 2A1 2008-10-27

Improve Information

Please provide details on CAPITAL PEELBROOKE 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