PERIGEE INC.

Address:
320 Bay Street, Suite 1400, Toronto, ON M5H 4A6

PERIGEE INC. is a business entity registered at Corporations Canada, with entity identifier is 3449254. The registration start date is January 1, 1998. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3449254
Business Number 869737494
Corporation Name PERIGEE INC.
Registered Office Address 320 Bay Street
Suite 1400
Toronto
ON M5H 4A6
Incorporation Date 1998-01-01
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 20

Directors

Director Name Director Address
NORMAN CUNNINGHAM 555 MONTROSE DRIVE, UNIT 15, BEACONSFIELD QC H9W 6B4, Canada
ROBERT MURRAY ASTLEY 574 STRATHMERE COURT, WATERLOO ON N2T 2K2, Canada
WILLIAM A. DIMMA 407 WALMER ROAD, SUITE 302, TORONTO ON M5R 3N2, Canada
LLOYD C. ATKINSON 59 WARREN ROAD, TORONTO ON M4V 2R9, Canada
GEORGE B. COBBE 13160 MCCOURTNEY ROAD, GRASS VALLEY, CALIFORNIA , United States
ALEXANDER J. BROWN 122 RALSTON PLACE, WATERLOO ON N2T 1C7, Canada
CAROLE J. SALOMON 293 FOREST HILL ROAD, TORONTO ON M5P 2N7, Canada
DEREK RIDOUT 6 EASTVIEW CRESCENT, TORONTO ON M5M 2W4, Canada
STELLA M. THOMPSON 2604 TORONTO CRESCENT, CALGARY AB T2N 3W1, Canada
DAVID A. MACINTOSH 298 ROXTON DRIVE, WATERLOO ON N2T 1R5, Canada
D. ALEXANDER WILSON RR 2, HILLSBURGH ON N0B 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-31 1998-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-01-01 current 320 Bay Street, Suite 1400, Toronto, ON M5H 4A6
Name 1998-01-01 current PERIGEE INC.
Status 1998-05-13 current Inactive - Discontinued / Inactif - Changement de régime
Status 1998-05-07 1998-05-13 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1998-01-01 1998-05-07 Active / Actif

Activities

Date Activity Details
1998-05-13 Discontinuance / Changement de régime Jurisdiction: Ontario
1998-01-01 Incorporation / Constitution en société

Office Location

Address 320 BAY STREET
City TORONTO
Province ON
Postal Code M5H 4A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Anson Securities Corporation, Limited 320 Bay Street, Toronto, ON M5H 2P6 1920-02-03
La Compagnie D'hypotheques Canada Permanent 320 Bay Street, Toronto, ON M5H 2P6 1899-07-10
PÉrigÉe, Gestion PrivÉe Inc. 320 Bay Street, Suite 1400, Toronto, ON M5H 3A6 1993-01-05
Tri-town Realties (1966) Ltd. 320 Bay Street, Toronto, ON M5H 2P6 1966-08-24
Le Permanent Echange-logement Ltee 320 Bay Street, 16th Floor, Toronto, ON M5H 2P6 1975-11-03
Services De Credit-bail Ct Inc. 320 Bay Street, Toronto, ON M5H 2P6 1988-12-13
Master Equity Oil & Gas Funds Inc. 320 Bay Street, Suite 1100 Box 15, Toronto, ON M5H 4A6 1989-06-20
Ct Realty Inc. 320 Bay Street, Toronto, ON M5H 2P6 1988-10-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mt Associates Investment Counsel Inc. 320 Bay Sreet, Suite 1400 Po Box 9, Toronto, ON M5H 4A6 1984-06-20
Périgée, Conseillers En Placements Inc. 320 Bay St, Suite 1400, Toronto, ON M5H 4A6

Corporation Directors

Name Address
NORMAN CUNNINGHAM 555 MONTROSE DRIVE, UNIT 15, BEACONSFIELD QC H9W 6B4, Canada
ROBERT MURRAY ASTLEY 574 STRATHMERE COURT, WATERLOO ON N2T 2K2, Canada
WILLIAM A. DIMMA 407 WALMER ROAD, SUITE 302, TORONTO ON M5R 3N2, Canada
LLOYD C. ATKINSON 59 WARREN ROAD, TORONTO ON M4V 2R9, Canada
GEORGE B. COBBE 13160 MCCOURTNEY ROAD, GRASS VALLEY, CALIFORNIA , United States
ALEXANDER J. BROWN 122 RALSTON PLACE, WATERLOO ON N2T 1C7, Canada
CAROLE J. SALOMON 293 FOREST HILL ROAD, TORONTO ON M5P 2N7, Canada
DEREK RIDOUT 6 EASTVIEW CRESCENT, TORONTO ON M5M 2W4, Canada
STELLA M. THOMPSON 2604 TORONTO CRESCENT, CALGARY AB T2N 3W1, Canada
DAVID A. MACINTOSH 298 ROXTON DRIVE, WATERLOO ON N2T 1R5, Canada
D. ALEXANDER WILSON RR 2, HILLSBURGH ON N0B 1Z0, Canada

Entities with the same directors

Name Director Name Director Address
2807246 CANADA INC. CAROLE J. SALOMON 1166 BAY STREET, SUITE 1604, TORONTO ON M5S 2X8, Canada
Mutual Asset Management Limited D. ALEXANDER WILSON RR 2, HILLSBURGH ON N0B 1Z0, Canada
J. SHARWOOD INVESTMENTS LIMITED DAVID A. MACINTOSH 47 FORESTWOOD DR, KITCHENER ON N2N 1A9, Canada
BENSON & HEDGES (CANADA) LIMITED DEREK RIDOUT 6 EASTVIEW CR., TORONTO ON M5M 2W4, Canada
RICHARDS PACKAGING INC. - DEREK RIDOUT 6 EASTVIEW CRESCENT, TORONTO ON M5M 2W4, Canada
IDACOM ELECTRONICS LTD. GEORGE B. COBBE 6877 GOREWAY DRIVE, MISSISSAUGA ON L4V 1M8, Canada
HEWLETT-PACKARD (CANADA) LTD. GEORGE B. COBBE 6877 GOREWAY DRIVE, MISSISSAUGA ON , Canada
HEWLETT-PACKARD (CANADA) LTD. GEORGE B. COBBE 6877 GOREWAY DRIVE, MISSISSAUGA ON , Canada
Périgée, conseillers en placements Inc. · Perigee Investment Counsel Inc. LLOYD C. ATKINSON 59 WARREN ROAD, TORONTO ON M4V 2R9, Canada
Robert and Judith Astley Family Foundation ROBERT MURRAY ASTLEY 574 STRATHMERE COURT, WATERLOO ON N2T 2K2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H4A6

Similar businesses

Corporation Name Office Address Incorporation
Périgée, Conseillers En Placements Inc. 320 Bay St, Suite 1400, Toronto, ON M5H 4A6
Perigee Investment Counsel Inc. 320 Bay Street, Suite 1400, Toronto, ON M5H 4A6
PÉrigÉe, Gestion PrivÉe Inc. 320 Bay Street, Suite 1400, Toronto, ON M5H 3A6 1993-01-05
Perigee Search and Recruitment Inc. 850 - 2 Street Sw, 1500, Calgary, AB T2P 0R8 2007-10-09
Perigee Engineering Limited 1710 Hunter's Run, Orleans, ON K1V 6C9 1996-07-18
Perigee Investment Counsel Alberta Inc. 435 4th Avenue S.w., Suite 330, Calgary, AB T2P 3A8 1992-06-19

Improve Information

Please provide details on PERIGEE 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