FINANCEMENT CORPORATIF KPMG INC.

Address:
333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5

FINANCEMENT CORPORATIF KPMG INC. is a business entity registered at Corporations Canada, with entity identifier is 3253155. The registration start date is April 25, 1996. The current status is Active.

Corporation Overview

Corporation ID 3253155
Business Number 894321199
Corporation Name FINANCEMENT CORPORATIF KPMG INC.
KPMG CORPORATE FINANCE INC.
Registered Office Address 333 Bay Street, Suite 4600
Bay Adelaide Centre
Toronto
ON M5H 2S5
Incorporation Date 1996-04-25
Corporation Status Active / Actif
Number of Directors 1 - 50

Directors

Director Name Director Address
PETER A. MILLER 427 BOREHAM BOULEVARD, WINNIPEG MB R3P 0J9, Canada
Derek Melo 243 Woodland Lane, Oakville ON L6J 4W4, Canada
Peter Graham c/o 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto ON M5H 2S5, Canada
Marco Tomassetti 777 Dunswmuir Street, Pacific Centre, Vancouver BC V7Y 1K3, Canada
RHYS RENOUF 159 LAKE PLACID SE, CALGARY AB T2J 5R6, Canada
Monika Manza 1514 Hampshire Cres, Mississauga ON L5G 4P7, Canada
SUSAN H. GLASS 1140 CARLA COURT, OAKVILLE ON L6J 5Z9, Canada
DOUG DAWDY 1162 DEVONSHIRE ROAD, WINDSOR ON M8Y 2M5, Canada
PATRICK YIP-CHUCK 24 ERICKSON DRIVE, WHITBY ON L1N 8Z4, Canada
DAVID R. KENNEDY 84 WOODPATH TERRACE S.W., CALGARY AB T2W 5Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-04-24 1996-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-15 current 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5
Address 1996-04-25 2010-04-15 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2
Name 1996-04-25 current FINANCEMENT CORPORATIF KPMG INC.
Name 1996-04-25 current KPMG CORPORATE FINANCE INC.
Status 1996-04-25 current Active / Actif

Activities

Date Activity Details
2004-02-11 Amendment / Modification
1999-03-25 Amendment / Modification
1996-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 Bay Street, Suite 4600
City TORONTO
Province ON
Postal Code M5H 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peat Marwick Limitee 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1951-04-26
Kpmg Performance Registrar Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2002-01-30
Thorne Ernst & Whinney Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1986-07-14
Kpmg Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1989-10-24
Peat Marwick Thorne Holdings Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1990-04-17
Moatco Investments Ltd. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1990-06-14
It/net-ottawa Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5
4439121 Canada Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2007-08-16
Kpmg Global Resource Centre 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2008-12-24
Kpmg Management Services Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2003-10-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
French Chamber of Commerce In Canada - Ontario Section 4600-333 Bay Street, Toronto, ON M5H 2S5 2009-10-13
It/net Group Inc. 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5 1998-10-30
It/net-ottawa Inc. Suite 4600, 333 Bay Street, Toronto, ON M5H 2S5
Kpmg Forest Certification Services Inc. 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5 1999-02-23
Kpmg Forensic Inc. 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5
Trecata Corporation 333 Bay Street, Suite 4600, Toronto, ON M5H 2S5 2001-02-07
7624107 Canada Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2010-08-13
Kpmg Investments Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2013-10-28
The Kpmg Foundation 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1987-10-26

Corporation Directors

Name Address
PETER A. MILLER 427 BOREHAM BOULEVARD, WINNIPEG MB R3P 0J9, Canada
Derek Melo 243 Woodland Lane, Oakville ON L6J 4W4, Canada
Peter Graham c/o 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto ON M5H 2S5, Canada
Marco Tomassetti 777 Dunswmuir Street, Pacific Centre, Vancouver BC V7Y 1K3, Canada
RHYS RENOUF 159 LAKE PLACID SE, CALGARY AB T2J 5R6, Canada
Monika Manza 1514 Hampshire Cres, Mississauga ON L5G 4P7, Canada
SUSAN H. GLASS 1140 CARLA COURT, OAKVILLE ON L6J 5Z9, Canada
DOUG DAWDY 1162 DEVONSHIRE ROAD, WINDSOR ON M8Y 2M5, Canada
PATRICK YIP-CHUCK 24 ERICKSON DRIVE, WHITBY ON L1N 8Z4, Canada
DAVID R. KENNEDY 84 WOODPATH TERRACE S.W., CALGARY AB T2W 5Z6, Canada

Entities with the same directors

Name Director Name Director Address
BAR TERRASSE LA CABANE DU PORTUGAL INC. DEREK MELO 3405 Louis-Dantin,, MONTREAL QC H3M 1E7, Canada
THE ROSALIE HALL FOUNDATION Patrick Yip-Chuck 7 Mackey Drive, Whitby ON L1P 1P5, Canada
COMMANDERIE DU CANADA DE LA CONFRERIE DES CHEVALIERS DU TASTEVIN PETER GRAHAM C/O 20, QUEEN STREET WEST, SUITE 702, TORONTO ON M5H 3R3, Canada
P.F.A.G. ENTERPRISES INC. PETER GRAHAM 244 MAIN ROAD, P.O. BOX 914, HUDSON QC J0P 1H0, Canada
GRAHAM GROUP INTERNATIONAL INC. PETER GRAHAM 244 MAIN ROAD, HUDSON QC J0P 1H0, Canada
CANCARE ASSESSMENTS INC. PETER GRAHAM 806 FISHER AVENUE, OTTAWA ON K1Z 6P2, Canada
3142604 CANADA INC. PETER GRAHAM 244 MAIN ROAD, BOX 914, HUDSON QC J0P 1H0, Canada
3535428 CANADA INC. PETER GRAHAM 2424 LAUREL VALLEY DRIVE, ST-LAZARE QC J0P 1V0, Canada
3682862 CANADA INC. PETER GRAHAM 244 MAIN ROAD, P.O. BOX 914, HUDSON QC J0P 1H0, Canada
3817245 CANADA INC. PETER GRAHAM 2424 LAUREL VALLEY DRIVE, ST-LAZARE QC J0P 1V0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2S5

Similar businesses

Corporation Name Office Address Incorporation
Kpmg Corporate Intelligence Inc. Commerce Court West, Suite 3300, 199 Bay Street, Toronto, ON M5L 1B2
The Kpmg Foundation 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1987-10-26
Kpmg Forensic Inc. 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5
Enquête Et Sécurité Kpmg Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1E2 1995-04-21
La Fondation Pour L'enseignement Kpmg 2200 Commerce Court West, Toronto, ON M5L 1C6 1979-12-12
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Kpmg Performance Registrar Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2002-01-30
Kpmg Management Services Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2003-10-20
La Fondation Du Centre Kpmg Pour Administrations Publiques 45 O'connor Street, Suite 1000, Ottawa, ON K1P 1A4 1994-05-09
Bgk Corporate Finance Inc. 4150 Sainte-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1999-02-11

Improve Information

Please provide details on FINANCEMENT CORPORATIF KPMG 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