CORPORATION DE FONDS PBI-DBS

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

CORPORATION DE FONDS PBI-DBS is a business entity registered at Corporations Canada, with entity identifier is 3406555. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3406555
Business Number 882851140
Corporation Name CORPORATION DE FONDS PBI-DBS
PBI-DBS FUNDING CORPORATION
Registered Office Address 79 Wellington St West
Suite 2810
Toronto
ON M5K 1J5
Dissolution Date 1998-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVON CHOUINARD 748 WISEMAN, OUTREMONT QC H2V 3K6, Canada
PETER KRUYT 455 CLAREMONT AVE, WESTMOUNT QC H3Y 2N4, Canada
JOEL I. BELL 7 FALLINGBROOK DR, TORONTO ON M1N 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-31 1997-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-09-01 current 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5
Name 1997-09-01 current CORPORATION DE FONDS PBI-DBS
Name 1997-09-01 current PBI-DBS FUNDING CORPORATION
Status 1998-08-28 current Dissolved / Dissoute
Status 1997-09-01 1998-08-28 Active / Actif

Activities

Date Activity Details
1998-08-28 Dissolution
1997-09-01 Amalgamation / Fusion Amalgamating Corporation: 2973821.
1997-09-01 Amalgamation / Fusion Amalgamating Corporation: 2986710.
1997-09-01 Amalgamation / Fusion Amalgamating Corporation: 3006689.
1997-09-01 Amalgamation / Fusion Amalgamating Corporation: 3012549.

Corporations with the same name

Corporation Name Office Address Incorporation
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1993-12-23

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 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
Corporation De Gestion Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-03-03
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
YVON CHOUINARD 748 WISEMAN, OUTREMONT QC H2V 3K6, Canada
PETER KRUYT 455 CLAREMONT AVE, WESTMOUNT QC H3Y 2N4, Canada
JOEL I. BELL 7 FALLINGBROOK DR, TORONTO ON M1N 1B3, Canada

Entities with the same directors

Name Director Name Director Address
2973821 CANADA INC. JOEL I. BELL 7 FALLINGBROOK DRIVE, TORONTO ON M1N 1B3, Canada
2986710 CANADA INC. JOEL I. BELL 7 FALLINGBROOK DRIVE, TORONTO ON M1N 1B3, Canada
3012549 CANADA INC. JOEL I. BELL 7 FALLINGBROOK DRIVE, TORONTO ON M1N 1B3, Canada
3006689 CANADA INC. JOEL I. BELL 7 FALLINGBROOK DRIVE, TORONTO ON M1N 1B3, Canada
SYSTEMATION BROADCASTING EQUIPMENT (SBE) LTD. LES EQUIPEMENTS DE RADIODIFFUSION SYSTEMATIO PETER KRUYT 455 CLAREMONT AVE, WESTMOUNT QC H3Y 2N4, Canada
3845010 CANADA INC. PETER KRUYT 72 BELMONT CRES., WESTMOUNT QC H3Y 1Y4, Canada
Potentia Solar Inc. Peter Kruyt 72 Belmont Crescent, Westmount QC H3Y 1Y4, Canada
CANADA CHINA BUSINESS COUNCIL PETER KRUYT 751 VICTORIA SQUARE, MONTREAL QC H2Y 2J3, Canada
3845028 CANADA INC. PETER KRUYT 751 VICTORIA SQUARE, MONTREAL QC H2Y 2J3, Canada
2973821 CANADA INC. PETER KRUYT 455 CLAREMONT AVENUE, WESTMOUNT QC H3Y 2N4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1J5

Similar businesses

Corporation Name Office Address Incorporation
St. James Funding Corporation, International Inc. 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 2000-03-22
Hickmore Funding Corporation 2555 Dollard Avenue, Suite 210, Lasalle, QC H8N 3A9 2010-08-12
Corporation De Fonds R.e.g.a.r. Gestion PrivÉe Inc. 725, Boulevard Lebourgneuf, Bureau 420, Québec, QC G2J 0C4 2014-01-03
Corporation Fonds Banque Nationale 1155, Rue Metcalfe, 5e étage, Montreal, QC H3B 4S9 2001-10-22
La Corporation De Fonds Mutuels Q.m.e. II 800 Rene-levesque Boulevard, Suite 1100, Montreal, QC H3B 1X9 1990-04-25
La Corporation De Fonds Mutuel E.q.c. 800 Dorchester Boul West, Suite 1100, Montreal, QC H3B 1X9 1987-06-15
Canada Enterprise Emergency Funding Corporation 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2020-05-11
La Corporation De Fonds Mutuels Q.m.e. 800 Rene Levesque Boul West, Suite 1100, Montreal, QC H3B 1X9 1989-10-12
Corporation Des Fonds Industriels Canadiens Ltee 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1980-11-05
Driven Brands Canada Funding Corporation 1460 Stone Church Road E., Hamilton, ON L8W 3V3

Improve Information

Please provide details on CORPORATION DE FONDS 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