Phillips Ward-Price Jacoby Ltd. is a business entity registered at Corporations Canada, with entity identifier is 2996383. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 2996383 |
Business Number | 112709860 |
Corporation Name | Phillips Ward-Price Jacoby Ltd. |
Registered Office Address |
20 Queen St.west Suite 2500 Toronto ON M5H 3S1 |
Dissolution Date | 2005-11-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
DAVID B. BUCHANAN | 24 SOUTHLEA AVE, TORONTO ON M4G 3L9, Canada |
JACK KERR-WILSON | 16 OZARK CRESCENT, TORONT ON M4T 1T5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-01-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-01-30 | 1994-01-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1994-01-31 | current | 20 Queen St.west, Suite 2500, Toronto, ON M5H 3S1 |
Name | 1994-01-31 | current | Phillips Ward-Price Jacoby Ltd. |
Status | 2005-11-02 | current | Dissolved / Dissoute |
Status | 2005-06-17 | 2005-11-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-04-10 | 2005-06-17 | Active / Actif |
Status | 2003-03-24 | 2003-04-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1994-01-31 | 2003-03-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-11-02 | Dissolution | Section: 212 |
1994-01-31 | Amalgamation / Fusion | Amalgamating Corporation: 2936852. |
1994-01-31 | Amalgamation / Fusion | Amalgamating Corporation: 930938. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2000-12-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-12-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-01-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Phillips Ward-price Jacoby Ltd. | Royal Bank Plaza, Suite 3000, Toronto, ON M5J 2J1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Safety-kleen Services (canada) Ltd. | 20 Queen St.west, Suite 1400, Toronto, ON M5H 2V3 | 1997-04-08 |
Merbass Inc. | 20 Queen St.west, #1400, Toronto, ON M5H 2V3 | 1978-06-05 |
2974711 Canada Inc. | 20 Queen St.west, Suite 2400, Toronto, ON M5H 3R3 | 1993-11-22 |
Dion, Durrell + Associates Inc. | 20 Queen St.west, Suite 306, Toronto, ON M5H 3R3 | 1995-10-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
81562 Canada Limited | 20 Queen St. W., Suite 2700, Toronto, ON M5H 3S1 | 1977-04-20 |
Arborite Inc. | 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 | 1988-10-28 |
Matrix Marking Systems Inc. | 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 | 1992-07-30 |
2897806 Canada Limited | 20 Queen St W, Suite 2700, Toronto, ON M5H 3S1 | 1993-02-17 |
Exact Canada Inc. | 20 Queen St West, Suite 2700, Toronto, ON M5H 3S1 | 1996-05-23 |
Resource Edge Inc. | 20 Queen St West, Suite 2400, Toronto, ON M5H 3S1 | 1996-06-05 |
Acceptation Onyx Canada Inc. | 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 | 1997-01-30 |
177447 Canada Inc. | 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 | |
3454916 Canada Inc. | 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 | 1998-01-20 |
Ontario Energy Marketers Association | 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 | 1998-01-21 |
Find all corporations in postal code M5H3S1 |
Name | Address |
---|---|
DAVID B. BUCHANAN | 24 SOUTHLEA AVE, TORONTO ON M4G 3L9, Canada |
JACK KERR-WILSON | 16 OZARK CRESCENT, TORONT ON M4T 1T5, Canada |
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 |
Phillips Ward-Price Jacoby Ltd. | 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 |
City | TORONTO |
Post Code | M5H3S1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |