Phillips Ward-Price Jacoby Ltd.

Address:
Royal Bank Plaza, Suite 3000, Toronto, ON M5J 2J1

Phillips Ward-Price Jacoby Ltd. is a business entity registered at Corporations Canada, with entity identifier is 2936852. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2936852
Business Number 874734148
Corporation Name Phillips Ward-Price Jacoby Ltd.
Registered Office Address Royal Bank Plaza
Suite 3000
Toronto
ON M5J 2J1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER J.WESTON 29 THE MARLOWES, ST-JOHN'S WOOD, LONDON , United Kingdom
DAVID B. BUCHANAN 24 SOUTHLEA AVE, TORONTO ON M4G 3L9, Canada
JACK KERR WILSON 5 A THORNCLIFFE AVE, TORONTO ON M4K 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-07-11 1993-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-07-12 current Royal Bank Plaza, Suite 3000, Toronto, ON M5J 2J1
Name 1993-07-12 current Phillips Ward-Price Jacoby Ltd.
Status 1994-01-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-07-12 1994-01-31 Active / Actif

Activities

Date Activity Details
1993-07-12 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
Phillips Ward-price Jacoby Ltd. 20 Queen St.west, Suite 2500, Toronto, ON M5H 3S1

Office Location

Address ROYAL BANK PLAZA
City TORONTO
Province ON
Postal Code M5J 2J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Travel Power Incorporated Royal Bank Plaza, Suite 2910 South Tower, Toronto, ON M5J 2J7 1979-08-01
Systemes De Meubles Lotus Inc. Royal Bank Plaza, Suite 1900 P.o.box 15, Toronto, ON M5J 2J1 1979-08-16
Placements Robdor Ltee Royal Bank Plaza, Suite 1100 Box 55, Toronto, ON M5J 2P9 1979-08-23
94702 Canada Limited. Royal Bank Plaza, Suite 3400, Toronto, ON M5J 2K1 1979-10-18
Intermall Foods Ltd. Royal Bank Plaza, Suite 1775 P.o.box 15, Toronto, ON M5J 2J1 1979-10-29
Ardron Network Services Inc. Royal Bank Plaza, Suite 3400 Box 20, Toronto, ON M5J 2K1 1979-10-31
Sea N.g. Ltd. Royal Bank Plaza, 38th Floor South Tower, Toronto, ON M5J 2J7 1979-11-13
Mitcorp Inc. Royal Bank Plaza, P.o.box 6, Toronto, ON 1979-11-16
London Plastics Machinery Ltd. Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2
Multi Fittings Limited Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anchor Centre Irish Canadian Foundation Royal Bank Plaza North, Suite 2600 Box 25, Toronto, ON M5J 2J1 1989-11-17
Dh&s Multiconsult Inc. 26th Floor North Tower, Box 6, Toronto, ON M5J 2J1 1985-03-01
115457 Canada Ltd. Royal Bank Plaza, North Plaza, 24th Floor P.o. Box 11, Toronto, ON M5J 2J1 1982-05-04
Guardian Computer Systems Inc. Royal Bank Pl. North Twr., Po Box 11, Toronto, ON M5J 2J1 1981-12-17
Cae Lubricators Ltd. Suite 3060 P.o.box 30, Toronto, QC M5J 2J1 1961-10-06
Natwest Canada Limitee Royal Bank Plaza, South Tower, Suite 2060 P.o.box 10, Toronto, ON M5J 2J1 1955-08-16
Tovan Investments Ltd. Royal Bank Plaza, South Twr, Suite 2075 P.o.box 42, Toronto, ON M5J 2J1
Cae Metals Ltd. Royal Bank Plaza, Suite 3060, Toronto, ON M5J 2J1 1913-11-13
Sime Darby Canada LimitÉe Royal Bank Plaza, Suite 3000, Toronto, ON M5J 2J1
Deloitte Haskins & Sells Limitee Royal Bank Plaza, Ste 2600 North Twr., Toronto, ON M5J 2J1
Find all corporations in postal code M5J2J1

Corporation Directors

Name Address
CHRISTOPHER J.WESTON 29 THE MARLOWES, ST-JOHN'S WOOD, LONDON , United Kingdom
DAVID B. BUCHANAN 24 SOUTHLEA AVE, TORONTO ON M4G 3L9, Canada
JACK KERR WILSON 5 A THORNCLIFFE AVE, TORONTO ON M4K 1V4, Canada

Entities with the same directors

Name Director Name Director Address
MTI CANADA LTD. DAVID B. BUCHANAN 17 Cindy Lane, Lisle ON L0M 1M0, Canada
WASAN AIR INC. DAVID B. BUCHANAN 24 SOUTHLEA AVE, TORONTO ON M4G 3L9, Canada
R. DURTNELL & SONS (CANADA) LIMITED DAVID B. BUCHANAN 24 SOUTHLEA AVENUE, TORONTO ON M4G 3L9, Canada
GALLANT PRINTING SYSTEMS INC. DAVID B. BUCHANAN 24 SOUTHLEA AVE.,, TORONTO ON M4G 3L9, Canada
Phillips Ward-Price Jacoby Ltd. DAVID B. BUCHANAN 24 SOUTHLEA AVE, TORONTO ON M4G 3L9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J1

Similar businesses

Corporation Name Office Address Incorporation
Bonhams Ward-price Jacoby Inc. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 2002-07-04
Phillips-jacoby Ltee 24 Southlea Ave, Toronto, ON M4G 3L9 1975-08-18
Construction P. Jacoby & Fils Inc. 50 Carrington Dr., Richmond Hill, QC L4C 5Z3 1980-04-21
Ward Enligne Inc. 173 Rue Montcalm, St-jean-sur-richelieu, QC J3B 3N4 2005-09-09
La Chambre De Commerce De Price Price, QC G0J 1Z0 1946-02-18
Price Rivers Real Estate Ltd. 4225 Saint-dominique, #306, MontrÉal, QC H2W 2T5 2008-10-30
Abitibi-price Shipping Limited Grand Falls, NL A2A 2K1 1949-02-17
Price Waterhouse Limitee Royal Trust Tower, Suite 3000 Box 82, Toronto, ON M5K 1G8 1974-11-21
Club Price Ste-foy Inc. 3000 Jacques-bureau Avenue, Laval, QC H7P 5P7 1992-06-29
Jacoby Sportswear Inc. 802 Montgolfier Street, Laval, QC H7W 4Z2 1992-12-14

Improve Information

Please provide details on Phillips Ward-Price Jacoby Ltd. 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