DOW JONES CANADA, INC.

Address:
145 King Street West, Suite 730, Toronto, ON M5H 1J8

DOW JONES CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 346021. The registration start date is March 7, 1928. The current status is Active.

Corporation Overview

Corporation ID 346021
Business Number 123025678
Corporation Name DOW JONES CANADA, INC.
Registered Office Address 145 King Street West
Suite 730
Toronto
ON M5H 1J8
Incorporation Date 1928-03-07
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
LOUIS MARTIN 33 PRINCE, SUITE 307, MONTREAL QC H3C 2M7, Canada
Eric Mandrackie 4300 U.S. Route One North, Monmouth Junction NJ 08852, United States
ANNA SEDGLEY 1211 Avenue of the Americas, New York NY 10036, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-19 1980-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1928-03-07 1980-11-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2012-01-26 current 145 King Street West, Suite 730, Toronto, ON M5H 1J8
Address 1980-11-20 2012-01-26 145 King Street West, Suite 900, Toronto, ON M5H 4C4
Name 1980-11-20 current DOW JONES CANADA, INC.
Name 1937-04-08 1980-11-20 CANADIAN DOW JONES LIMITED
Name 1928-03-07 1937-04-08 DOW, JONES LIMITED
Status 1997-04-08 current Active / Actif
Status 1997-03-01 1997-04-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2009-08-19 Amendment / Modification Directors Limits Changed.
Directors Changed.
1980-11-20 Continuance (Act) / Prorogation (Loi)
1928-03-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Goldfund Ltee 145 King Street West, Suite 2700, Toronto, ON M5H 1J8 1967-03-08
Friar Tuck Food Shops Limited 145 King Street West, 15th Floor, Toronto, ON M5H 2J3 1968-04-16
Ena Datasystems Inc. 145 King Street West, Suite 700, Toronto, ON M5H 2B6 1976-09-27
Daily Racing Form of Canada Ltd. 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1976-10-13
Magnastatics Corporation Limited 145 King Street West, Suite 2600 York Centre, Toronto, ON M5H 3K4 1976-10-18
Dolores Bench Resources Limited 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1977-01-17
Walstock Leasing Limited 145 King Street West, Toronto, ON M5H 3M1 1977-02-24
Kalrom Enterprises Limited 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 1977-11-25
Canadian Electric Picture Corporation 145 King Street West, Toronto, ON M5H 3K1 1978-04-14
Arrow-hart of Canada, Limited 145 King Street West, Toronto, ON M5H 1J8 1932-01-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cbgf Investment Gp, Inc. 145 King Street West, Suite 730, Toronto, ON M5H 1J8 2018-09-18
Ht Credit General Partner Inc. 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 2018-06-07
Dean Services Corp. 145 King Street West, Suite 2850, Toronto, ON M5H 1J8 2017-10-06
9052976 Canada Inc. 145 King St W, Concourse Level - Unit 7, Toronto, ON M5H 1J8 2014-10-16
Rx Mining Corp. 145 King Street West,, Suite 2870, Toronto, ON M5H 1J8 2010-06-24
Drumlummon Ltd. 145 King Street West, Suite 1220, Toronto, ON M5H 1J8 2010-06-24
Rgmp Holdings Corp. 145 King Street West, Suite 200, Toronto, ON M5H 1J8 2009-10-06
Rpfhl G.p. No 3 Limited 145 King Street West, Suite 500, Toronto, ON M5H 1J8 2008-05-30
Richardson Gmp Insurance Services Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8 2007-04-02
Skin Sync Inc. 145 King Street West, Suite 1920, Toronto, ON M5H 1J8 2007-02-06
Find all corporations in postal code M5H 1J8

Corporation Directors

Name Address
LOUIS MARTIN 33 PRINCE, SUITE 307, MONTREAL QC H3C 2M7, Canada
Eric Mandrackie 4300 U.S. Route One North, Monmouth Junction NJ 08852, United States
ANNA SEDGLEY 1211 Avenue of the Americas, New York NY 10036, United States

Entities with the same directors

Name Director Name Director Address
GO AVENUE INC. LOUIS MARTIN 169 WOODSIDE CRESCENT, BEACONSFIELD QC H9W 2N6, Canada
LA CHAMBRE DE COMMERCE DE VILLE LASALLE CHAMBER OF COMMERCE LOUIS MARTIN 1100 RUE NOTRE-DAME, LACHINE QC H8S 2C4, Canada
92836 CANADA INC. Louis Martin 4750, Acadia, Lachine QC H8T 1N7, Canada
8682321 CANADA INC. LOUIS MARTIN 100 KING STREET WEST, SUITE 6900, TORONTO ON M5X 1E3, Canada
LOUIS MARTIN CONSEILS INC. LOUIS MARTIN 320 AVENUE VICTORIA, SUITE 403, ST-LAMBERT QC J4P 2H8, Canada
4408985 CANADA LTD. LOUIS MARTIN 270 Caverly Road, Aylmer ON N5H 2V3, Canada
Glencore E&P (Canada) Inc. LOUIS MARTIN 100 KING STREET WEST, SUITE 6900, TORONTO ON M5X 1E3, Canada
8899452 CANADA INC. LOUIS MARTIN 4750 RUE ACADIA, LACHINE QC H8T 1N7, Canada
8899452 CANADA INC. Louis Martin 4750 rue Acadia, Lachine QC H8T 1N7, Canada
3302601 CANADA INC. LOUIS MARTIN 1 PLACE HAMILTON, CANIDAC QC J5R 3P2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1J8

Similar businesses

Corporation Name Office Address Incorporation
Jones Energy Solutions Corp. 7031 Jones Baseline, Fergus, ON N1M 2W4 2017-07-10
Jones Hill Consulting Group Ltd. 565 Jones Ave, Toronto, ON M4J 3H2 2007-03-26
Jones & Jones Medical Inc. 15 Howell Street, Brampton, ON L6Y 3H9 2005-02-11
La Compagnie De Lavage Velvet Jones Inc. 2340 Chemin Lucerne, Suite #4, Mont-royal, QC H3R 2J8 1996-09-09
Les Entreprises Jones-konihowski Ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-11-13
Jones Heward Gestion De Placements Inc. 77 King Street West, Suite 4200, Toronto, ON M5K 1J5
Jones Heward & Compagnie Ltee. 249 St. James St West, Montreal 126, QC H2Y 1M8 1965-04-09
Jones Service De Pneus Ltee. 4000 St. Patrick Street, Montreal, QC 1976-05-25
Les Conseillers En Placements Jones Heward Ltee 770 Sherbrooke Street West, Suite 2100, Montreal, QC H3A 1G1 1939-03-01
Jones Brown Inc. 145 Wellington Street West, Suite 1200, Toronto, ON M5J 1H8

Improve Information

Please provide details on DOW JONES CANADA, 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