CORPORATION FINANCIÈRE PBI-DBS

Address:
79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5

CORPORATION FINANCIÈRE PBI-DBS is a business entity registered at Corporations Canada, with entity identifier is 3006689. The registration start date is February 18, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3006689
Business Number 888308889
Corporation Name CORPORATION FINANCIÈRE PBI-DBS
PBI-DBS FINANCE CORPORATION
Registered Office Address 79 Wellington St West
Suite 2810
Toronto
ON M5K 1J5
Incorporation Date 1994-02-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID J. MCFADDEN 454 ST GLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
YVON CHOUINARD 748 WISEMAN, OUTREMONT QC H2V 3K6, Canada
JOHN M. MCKEE 4396 BEACON LANE, MISSISSAUGA ON L5C 4J7, Canada
PETER KRUYT 455 CLAREMONT AVENUE, WESTMOUNT QC H3Y 2N4, Canada
JOEL I. BELL 7 FALLINGBROOK DRIVE, TORONTO ON M1N 1B3, Canada
WARREN L. MCKAY 1091 PROSPECT AVENUE, NORTH VANCOUVER BC V7R 2M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-17 1994-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-04-25 current 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5
Name 1994-04-14 current CORPORATION FINANCIÈRE PBI-DBS
Name 1994-04-14 current PBI-DBS FINANCE CORPORATION
Name 1994-02-18 1994-04-14 3006689 CANADA INC.
Status 1997-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-06-01 1997-09-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-18 1997-06-01 Active / Actif

Activities

Date Activity Details
1994-02-18 Incorporation / Constitution en société

Office Location

Address 79 WELLINGTON ST WEST
City TORONTO
Province ON
Postal Code M5K 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abn Amro Mexico Holdings Limited 79 Wellington St West, 15th Floor Po Box 114, Toronto, ON M5K 1G8 1996-04-25
3264777 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-05-30
3273806 Canada Limited 79 Wellington St West, 6th Floor, Toronto, ON M5K 1N9 1996-06-27
3285081 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-08-08
3290948 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-08-29
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5
Gestion D'avantages Aetna Inc. 79 Wellington St West, Po Box 120, Toronto, ON M5K 1N9 1973-02-26
TÉlÉvision NumÉrique Lifestar Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1993-11-18
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1993-12-23
Corporation De Gestion Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jones Heward Investments Inc. 77 King St W, Suite 4200, Toronto, ON M5K 1J5 1996-01-30
The Hammerson Property Corporation Limited Toronto-dominion Bank Centre, Suite 2500 P.o.box 252, Toronto 111, ON M5K 1J5 1969-06-19
Rogers Communications Inc. Toronto-dominion Centre, Suite 2602 P.o.box 249, Toronto, ON M5K 1J5 1920-01-23
Jones Heward Gestion De Placements Inc. 77 King Street West, Suite 4200, Toronto, ON M5K 1J5
Broadband Communications Networks Limited Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5 1972-08-08
Canavest House Canada Corporation 222 Bay St, Suite 1500 P O Box 265, Toronto, ON M5K 1J5 1978-09-14
Hammerson Holdings Canada Limited Toronto-dominion Centre, Suite 2500 P.o.box 48, Toronto 111, ON M5K 1J5 1969-01-22
Pharos International Marketing Consultants Ltd. Toronto-dominion Centre, Room 1810 P.o.box 245, Toronto, ON M5K 1J5 1976-07-20
Premier Communications Holdings Limited Commercial Union Tower, Suite 2602 T.-d. Centre, Toronto, ON M5K 1J5 1980-11-24
Frybrook Holdings Inc. Commercial Union Tower, Suite 2602, Toronto, ON M5K 1J5 1982-11-10
Find all corporations in postal code M5K1J5

Corporation Directors

Name Address
DAVID J. MCFADDEN 454 ST GLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
YVON CHOUINARD 748 WISEMAN, OUTREMONT QC H2V 3K6, Canada
JOHN M. MCKEE 4396 BEACON LANE, MISSISSAUGA ON L5C 4J7, Canada
PETER KRUYT 455 CLAREMONT AVENUE, WESTMOUNT QC H3Y 2N4, Canada
JOEL I. BELL 7 FALLINGBROOK DRIVE, TORONTO ON M1N 1B3, Canada
WARREN L. MCKAY 1091 PROSPECT AVENUE, NORTH VANCOUVER BC V7R 2M6, Canada

Entities with the same directors

Name Director Name Director Address
DAVID TARBUCK INVESTMENTS LTD. DAVID J. MCFADDEN 454 ST CLEMENT'S AVENUE, TORONTO ON M5N 1M1, Canada
2973821 CANADA INC. DAVID J. MCFADDEN 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
HUGHES AIRCRAFT SYSTEMS CANADA LTD. DAVID J. MCFADDEN 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
HUGHES AIRCRAFT OF CANADA LIMITED DAVID J. MCFADDEN 454 ST-CLEMENT AVE, TORONTO ON M5N 1M1, Canada
2986710 CANADA INC. DAVID J. MCFADDEN 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
HUGHES AIRCRAFT OF CANADA LIMITED DAVID J. MCFADDEN 58 KEEWATIN AVENUE, TORONTO ON M4P 1Z8, Canada
HUGHES LEITZ OPTICAL TECHNOLOGIES LTD. DAVID J. MCFADDEN 454 ST-CLEMENTS AVE, TORONTO ON M5N 1M1, Canada
3012549 CANADA INC. DAVID J. MCFADDEN 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
MACQUARIE CANADIAN INFRASTRUCTURE MANAGEMENT LIMITED DAVID J. MCFADDEN 58 KEEWATIN AVE., TORONTO ON M4P 1Z8, Canada
2973821 CANADA INC. JOEL I. BELL 7 FALLINGBROOK DRIVE, TORONTO ON M1N 1B3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1J5

Similar businesses

Corporation Name Office Address Incorporation
Corporation FinanciÈre PhÉnicienne Internationale 390 Notre Dame West, 5th Floor, Montreal, QC H2Y 1T9 1994-02-24
Corporation FinanciÈre Commerciale Assa 1727, Rue Sherbrooke Ouest, App. 42, Montreal, QC H3G 1G1 1995-10-05
Corporation Financière Rainbow 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-03-15
Hsbc Finance Corporation Canada 3381 Steeles Avenue East, Ste. 300, Toronto, ON M2H 3S7
Corporation Financiere Northern Telecom 1600 Dorchester Boul. West, Montreal, QC 1978-12-14
La Corporation Canadienne De La Finance Du Menage Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9 1928-06-11
Ace Finance Corporation Ltee 4770 Kent Ave, Suite 100, Montreal, QC H3W 1H2 1950-09-08
Young Canadians In Finance Corporation of Canada 800 Place Victoria, Suite 3700, Montreal, QC H4Z 1E9 2008-05-01
Cican Essential Skills Social Finance Corporation 1 Rideau Street, Suite 701, Ottawa, ON K1N 8S7 2014-11-13
Societe Financiere Agricole De La Banque Barclays 530 8th Avenue S.w., Suite 2120, Calgary, AB T2P 3S8 1987-03-02

Improve Information

Please provide details on CORPORATION FINANCIÈRE PBI-DBS 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