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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-02-11 | Amendment / Modification | |
1999-03-25 | Amendment / Modification | |
1996-04-25 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H 2S5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |