Phillips Ward-Price Jacoby Ltd.

Address:
20 Queen St.west, Suite 2500, Toronto, ON M5H 3S1

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 Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Phillips Ward-price Jacoby Ltd. Royal Bank Plaza, Suite 3000, Toronto, ON M5J 2J1

Office Location

Address 20 QUEEN ST.WEST
City TORONTO
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
DAVID B. BUCHANAN 24 SOUTHLEA AVE, TORONTO ON M4G 3L9, Canada
JACK KERR-WILSON 16 OZARK CRESCENT, TORONT ON M4T 1T5, 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
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

Competitor

Search similar business entities

City TORONTO
Post Code M5H3S1

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