COOPERS & LYBRAND LIMITEE

Address:
145 King St West, Toronto, ON M5H 1V8

COOPERS & LYBRAND LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 386545. The registration start date is July 5, 1973. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 386545
Business Number 124431990
Corporation Name COOPERS & LYBRAND LIMITEE
COOPERS & LYBRAND LIMITED
Registered Office Address 145 King St West
Toronto
ON M5H 1V8
Incorporation Date 1973-07-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 14 - 14

Directors

Director Name Director Address
ANDRE A. GIROUX 2071 DES AULNES, ST BRUNO QC J3V 5Z6, Canada
ALAN G. DRIVER 24 ANNESLEY AVE, TORONTO ON M4G 2T7, Canada
DAVID P. BOWRA 2780 MATHERS AVE, WEST VANCOUVER BC V7V 2J6, Canada
C.J.B. CLARK 17 HEATHER RD, TORONTO ON M4G 3G2, Canada
BRIAN K. PAWLUCK 26 CHRISTIE BRIAR LANE SW, CALGARY AB T3H 3H5, Canada
MARCUS A. WIDE 12 CAMDEN ST, BEDFORD NS B4A 2H3, Canada
R.M.C. HOLMES 43 DUNDURN RD, TORONTO ON M4N 2W9, Canada
GARY J. HASSARD 28 YORK RIDGE RD, WILLOWDALE ON M2P 1R7, Canada
JOHN A. MACNUTT 147 ORMSBY ROAD, EDMONTON AB T5T 5T3, Canada
CRAIG G. BUSHELL 3490 WEST 42ND AVENUE, VANCOUVER BC V6N 3H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-04 1977-10-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-07-05 1977-10-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-07-05 current 145 King St West, Toronto, ON M5H 1V8
Name 1975-12-18 current COOPERS & LYBRAND LIMITEE
Name 1975-12-18 current COOPERS & LYBRAND LIMITED
Name 1975-12-18 current COOPERS ; LYBRAND LIMITEE
Name 1975-12-18 current COOPERS ; LYBRAND LIMITED
Name 1973-07-05 1975-12-18 COOPERS & LYBRAND LIMITED
Name 1973-07-05 1975-12-18 COOPERS ; LYBRAND LIMITED
Status 1998-07-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-02-27 1998-07-02 Active / Actif
Status 1986-01-04 1986-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1977-10-05 Continuance (Act) / Prorogation (Loi)
1973-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1997-10-27 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 ST WEST
City TORONTO
Province ON
Postal Code M5H 1V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Algoma Steamships Limited 145 King St West, 15th Floor, Toronto, ON M5H 2J3 1951-08-28
Les Colorants Dominion Company Ltd. 145 King St West, Suite 2500, Toronto, ON 1927-06-25
Caribbean Sunjetting Ltd. 145 King St West, Suite 202, Toronto, ON M5H 1J8 1973-02-23
Inco Limitee 145 King St West, Suite 1500, Toronto, ON M5H 4B7 1916-07-25
Kukatush Mining Corporation (1960) Ltd. 145 King St West, 15th Floor, Toronto, ON M5H 2J3 1960-11-23
United Consolidated Fund Ltd. 145 King St West, Suite 808, Toronto 110, ON M5H 2E2 1968-05-09
United Funds Canada - International Ltd. 145 King St West, Suite 2100, Toronto 110, ON M5P 2E2 1954-06-28
Fonds United Horizon Ltee 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 1968-12-02
United Target Fund Ltd. 145 King St West, Suite 2100, Toronto, ON M5P 2E2 1969-07-11
Fonds United Venture Ltee 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 1966-11-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coopers & Lybrand Toronto Limited 145 King Street West-york Centre, Toronto, ON M5H 1V8 1977-03-31
Peruvian Investment and Finance Limited 145 King St. West, Toronto, ON M5H 1V8 1955-11-25
177359 Canada Inc. 145 King St W, Suite 2300, Toronto, ON M5H 1V8 1977-03-31
British Texan Oils Ltd. 145 King St West, Toronto, ON M5H 1V8 1955-11-04
Dyna International Canada Limited 145 King Street West, Toronto, ON M5H 1V8 1972-07-24
Les Telecommunications Nationales Incorporee 145 King St West, Toronto, ON M5H 1V8 1990-06-12
3051714 Canada Inc. 145 King Street West, Toronto, ON M5H 1V8 1994-07-14

Corporation Directors

Name Address
ANDRE A. GIROUX 2071 DES AULNES, ST BRUNO QC J3V 5Z6, Canada
ALAN G. DRIVER 24 ANNESLEY AVE, TORONTO ON M4G 2T7, Canada
DAVID P. BOWRA 2780 MATHERS AVE, WEST VANCOUVER BC V7V 2J6, Canada
C.J.B. CLARK 17 HEATHER RD, TORONTO ON M4G 3G2, Canada
BRIAN K. PAWLUCK 26 CHRISTIE BRIAR LANE SW, CALGARY AB T3H 3H5, Canada
MARCUS A. WIDE 12 CAMDEN ST, BEDFORD NS B4A 2H3, Canada
R.M.C. HOLMES 43 DUNDURN RD, TORONTO ON M4N 2W9, Canada
GARY J. HASSARD 28 YORK RIDGE RD, WILLOWDALE ON M2P 1R7, Canada
JOHN A. MACNUTT 147 ORMSBY ROAD, EDMONTON AB T5T 5T3, Canada
CRAIG G. BUSHELL 3490 WEST 42ND AVENUE, VANCOUVER BC V6N 3H4, Canada

Entities with the same directors

Name Director Name Director Address
7731302 CANADA INC. Alan G. Driver 1101 Leslie Street, Suite 603, Toronto ON M3C 4G3, Canada
The Bowra Group Inc. DAVID P. BOWRA 2974 MARINE DRIVE, WEST VANCOUVER BC V7V 1M2, Canada
CASGAR CAPITAL INC. GARY J. HASSARD 28 YORK RIDGE ROAD, TORONTO ON M2P 1R7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1V8

Similar businesses

Corporation Name Office Address Incorporation
Coopers & Lybrand Montreal Limitee 630 Dorchester Boulevard West, Montreal, QC H3B 1W6 1977-03-31
Coopers & Lybrand & Associes Ltee 1170 Rue Peel, Montreal, QC H3B 4T2 1973-06-12
Currie, Coopers & Lybrand Ltee 630 Dorchester Blvdwest, 26th Floor, Montreal, QC H3B 1V7 1955-07-27
Coopers & Lybrand Sept-iles Limitee 700 Laure Avenue, Suite 8, Sept-iles, QC G4R 1Y1 1977-03-31
Currie, Coopers & Lybrand Ltee 1170 Rue Peel, Montreal, QC H3B 4T2
Coopers & Lybrand Vancouver Limited 1111 West Hastings St, Vancouver, BC V6E 3R2 1977-03-31
Coopers & Lybrand Charlottetown Limited 134 Kent Street, 6th Floor, Charlottetown, PE C1A 7L1 1980-06-30
Coopers & Lybrand London Limited 275 Dundas Street, Suite 900, London, ON N6B 3L1 1977-03-31
Coopers & Lybrand Hamilton Limited 21 King Street West, Hamilton, ON L8P 4W7 1977-03-31
Coopers & Lybrand Calgary Limited 255 5th Avenue S.w., Suite 2400, Calgary, AB T2P 3G6 1977-03-31

Improve Information

Please provide details on COOPERS & LYBRAND LIMITEE 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