CORPORATION DE GESTION PBI-DBS

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

CORPORATION DE GESTION PBI-DBS is a business entity registered at Corporations Canada, with entity identifier is 3012549. The registration start date is March 3, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3012549
Business Number 893755389
Corporation Name CORPORATION DE GESTION PBI-DBS
PBI-DBS HOLDINGS CORPORATION
Registered Office Address 79 Wellington St West
Suite 2810
Toronto
ON M5K 1J5
Incorporation Date 1994-03-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

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

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-03-02 1994-03-03 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 DE GESTION PBI-DBS
Name 1994-04-14 current PBI-DBS HOLDINGS CORPORATION
Name 1994-03-03 1994-04-14 3012549 CANADA INC.
Status 1997-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-07-01 1997-09-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-03-03 1997-07-01 Active / Actif

Activities

Date Activity Details
1994-03-03 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
Corporation FinanciÈre Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-02-18
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
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
JOEL I. BELL 7 FALLINGBROOK DRIVE, TORONTO ON M1N 1B3, Canada
WARREN L. MCKAY 1091 PROSPECT AVENUE, NORTH VANCOUVER BC V7R 2M6, Canada
JOHN M. MCKEE 4396 BEACON LANE, MISSISSAUGA ON L5C 4J7, Canada
PETER KRUYT 455 CLAREMONT AVENUE, WESTMOUNT QC H3Y 2N4, Canada
YVON CHOUINARD 748 WISEMAN, OUTREMONT QC H2V 3K6, Canada
DAVID J. MCFADDEN 454 ST CLEMENTS AVENUE, TORONTO ON M5N 1M1, 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
3006689 CANADA INC. DAVID J. MCFADDEN 454 ST GLEMENTS 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
E G I Holdings Corporation 1061 Rue Giffard, Saint-bruno-de-montarville, QC J3V 5G9 2003-06-18
Gestion J.g.v. Corporation 4385 St. Martin Boulevard, Chomedey, Ville Laval, QC 1978-06-28
Mongolian Resources Holdings Corporation 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2006-04-05
Corporation De Gestion Etiah Inc. 615, Boul. René-lévesque Ouest, Bureau 6000, Montréal, QC H3B 1P5 2012-03-15
Gestion Double 10 Corporation Inc. 1010 Sherbrooke St West, Suite 716, Montreal, QC H3A 2R7 1984-03-05
Nuvei Holdings Corporation 900 - 1100 Boulevard René-lévesque Ouest, Montréal, QC H3B 4N4 2017-09-01
Corporation De Gestion P.a. Bellavance 6222 69th Avenue, Box 1389, Lancaster, ON K0C 1N0 1997-08-22
Abbvie Holdings Corporation 8401 Transcanada Highway, Montreal, QC H4S 1Z1 2012-08-22
La Corporation De Gestion Felemer 10,900 Jacques Bizard, Montreal, QC H3M 2W7 1980-04-25
South & Sun Holdings Corporation 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 2005-12-31

Improve Information

Please provide details on CORPORATION DE GESTION 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