JONES HEWARD GESTION DE PLACEMENTS INC.

Address:
77 King Street West, Suite 4200, Toronto, ON M5K 1J5

JONES HEWARD GESTION DE PLACEMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3222161. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3222161
Business Number 102709342
Corporation Name JONES HEWARD GESTION DE PLACEMENTS INC.
JONES HEWARD INVESTMENT MANAGEMENT INC. -
Registered Office Address 77 King Street West
Suite 4200
Toronto
ON M5K 1J5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 99

Directors

Director Name Director Address
JEAN DUMOULIN 1021 NOTRE-DAME, ST-CHRYSOSTOME QC J0X 1R0, Canada
BARRY M COOPER 8 PLYMBRIDGE ROAD, TORONTO ON M4N 2H5, Canada
WAKEHAM D.C. PILOT 5 WILLOW AVENUE, WESTMOUNT QC H3Y 1Y3, Canada
JOHN P MCCREA 151 BATHGATE DRIVE, WEST HILL ON M1C 1T6, Canada
THOR A FOSS 112 LAZARD AVE, TOWN OF MOUNT ROYAL QC H3R 1N7, Canada
JAMES A MACDONALD 29 EDGECOMBE AVE, NORTH YORK ON M5N 2X1, Canada
JOHN P DONNELY 49 GOLFWOOD HEIGHTS, WESTON ON M9P 3L8, Canada
GARY F CANLETT 40 PLEASANT BOUL. SUITE 2907, TORONTO ON M4T 1J9, Canada
PETER F CRUICKSHANK 36 LANCEFIELD CRESCENT, BRAMPTON ON L6S 2R2, Canada
K DOUGLAS TUCK 86 WALMER ROAD, TORONTO ON M5R 2X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-01-23 1996-01-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-01-24 current 77 King Street West, Suite 4200, Toronto, ON M5K 1J5
Name 1996-01-24 current JONES HEWARD GESTION DE PLACEMENTS INC.
Name 1996-01-24 current JONES HEWARD INVESTMENT MANAGEMENT INC. -
Status 1996-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-01-24 1996-02-01 Active / Actif

Activities

Date Activity Details
1996-01-24 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 77 KING STREET WEST
City TORONTO
Province ON
Postal Code M5K 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2820102 Canada Inc. 77 King Street West, Suite 3304 P.o. Box 296, Toronto, ON M5K 1K2 1992-05-12
Capital Plymouth LtÉe 77 King Street West, Suite 4116, Toronto, ON M5K 1H1 1993-03-25
169585 Canada Inc. 77 King Street West, Suite 1900, Toronto, ON M5K 1B7 1989-08-29

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
3264777 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-05-30
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
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
Corporation FinanciÈre Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-02-18
Find all corporations in postal code M5K1J5

Corporation Directors

Name Address
JEAN DUMOULIN 1021 NOTRE-DAME, ST-CHRYSOSTOME QC J0X 1R0, Canada
BARRY M COOPER 8 PLYMBRIDGE ROAD, TORONTO ON M4N 2H5, Canada
WAKEHAM D.C. PILOT 5 WILLOW AVENUE, WESTMOUNT QC H3Y 1Y3, Canada
JOHN P MCCREA 151 BATHGATE DRIVE, WEST HILL ON M1C 1T6, Canada
THOR A FOSS 112 LAZARD AVE, TOWN OF MOUNT ROYAL QC H3R 1N7, Canada
JAMES A MACDONALD 29 EDGECOMBE AVE, NORTH YORK ON M5N 2X1, Canada
JOHN P DONNELY 49 GOLFWOOD HEIGHTS, WESTON ON M9P 3L8, Canada
GARY F CANLETT 40 PLEASANT BOUL. SUITE 2907, TORONTO ON M4T 1J9, Canada
PETER F CRUICKSHANK 36 LANCEFIELD CRESCENT, BRAMPTON ON L6S 2R2, Canada
K DOUGLAS TUCK 86 WALMER ROAD, TORONTO ON M5R 2X7, Canada

Entities with the same directors

Name Director Name Director Address
99205 CANADA INC. GARY F CANLETT 40 PLEASANT BLVD, APT 3005, TORONTO ON M4T 1J9, Canada
92090 CANADA INC. GARY F CANLETT 40 PLEASANT BLVD, APT 3005, TORONTO ON M4T 1J9, Canada
9186573 CANADA INC. Jean Dumoulin 1053, Des Ruches, Sherbrooke QC J1C 0B3, Canada
87141 CANADA INC. JEAN DUMOULIN 5IEME RANG OUEST, PLESSISVILLE QC , Canada
87142 CANADA INC. JEAN DUMOULIN 5IEME RANG OUEST, PLESSISVILLE QC , Canada
87143 CANADA INC. JEAN DUMOULIN 5IEME RANG OUEST, PLESSISVILLE QC , Canada
TOLIP INVESTMENTS INC. WAKEHAM D.C. PILOT 5 WILLOW AVE., WESTMOUNT QC H3Y 1Y3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1J5

Similar businesses

Corporation Name Office Address Incorporation
Les Conseillers En Placements Jones Heward Ltee 770 Sherbrooke Street West, Suite 2100, Montreal, QC H3A 1G1 1939-03-01
Jones Heward & Compagnie Ltee. 249 St. James St West, Montreal 126, QC H2Y 1M8 1965-04-09
Les Services D'ordinateur Jones Heward Limitee 249 Rue St-jacques, Montreal 126, QC H2Y 1M8 1946-06-21
Heward Investment Management Inc. 2115 Rue De La Montagne, Montreal, QC H3G 1Z8 1981-09-30
Heward Investment Management Inc. 2115 De La Montagne Street, Montréal, QC H3G 1Z8 2012-05-15
Heward Capital Management Inc. 2115 De La Montagne Street, Montréal, QC H3G 1Z8 2012-05-01
Gestion Heward Grafftey Inc. 317 Metcalfe, Suite 304, Ottawa, ON K2P 1S3 1980-07-22
Jones Heward Investments Inc. 77 King St W, Suite 4200, Toronto, ON M5K 1J5 1996-01-30
Heward Studio Investments Inc. 800 De La Gauchetière Street West, Suite 240, Montréal, QC H5A 1K6 2018-03-02
L'institut Fiscal Heward Stikeman 1155 Rene-levesque Boul West, Suite 3900, Montreal, QC H3B 3V2 1990-11-23

Improve Information

Please provide details on JONES HEWARD GESTION DE PLACEMENTS INC. 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