PCO HOLDINGS INC.

Address:
Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6

PCO HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 3383431. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3383431
Business Number 870125358
Corporation Name PCO HOLDINGS INC.
Registered Office Address Toronto Dominion Centre
Suite 4700
Toronto
ON M5K 1E6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MURRAY R. THOMPSON 199 CORNWALLIS ROAD, ANCASTER ON L9G 4H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-11 1997-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-06-12 current Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6
Name 1997-06-12 current PCO HOLDINGS INC.
Name 1997-06-12 1997-06-12 1214119 ONTARIO INC.
Status 1997-06-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-06-12 1997-06-28 Active / Actif

Activities

Date Activity Details
1997-06-12 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
3271951 Canada Inc. Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 1996-06-21
Systèmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
MURRAY R. THOMPSON 199 CORNWALLIS ROAD, ANCASTER ON L9G 4H5, Canada

Entities with the same directors

Name Director Name Director Address
D.P.M.A. INSTITUTE OF CANADA INC. MURRAY R. THOMPSON 155 BANNING RD., KANATA ON K2L 1C5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
S L G Holdings Ltee 6465 Durocher St, Outremont, Montreal, QC 1967-10-06

Improve Information

Please provide details on PCO HOLDINGS 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