BOZELL, JACOBS, KENYON & ECKHARDT, INC.

Address:
70 The Esplanade, Toronto, ON M5E 1R2

BOZELL, JACOBS, KENYON & ECKHARDT, INC. is a business entity registered at Corporations Canada, with entity identifier is 435350. The registration start date is September 23, 1953. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 435350
Corporation Name BOZELL, JACOBS, KENYON & ECKHARDT, INC.
Registered Office Address 70 The Esplanade
Toronto
ON M5E 1R2
Incorporation Date 1953-09-23
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 15

Directors

Director Name Director Address
GARTH GARNER 40 HILLSIDE DRIVE, TORONTO ON M4K 2M2, Canada
JEFF BIRD 18 MCLEOD DRIVE, AURORA ON L4G 5G2, Canada
KEN GARD 3315 98TH STREET, OMAHA, NEBRASKA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1953-09-23 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1953-09-23 current 70 The Esplanade, Toronto, ON M5E 1R2
Name 1987-03-13 current BOZELL, JACOBS, KENYON & ECKHARDT, INC.
Name 1987-03-13 current BOZELL, JACOBS, KENYON ; ECKHARDT, INC.
Name 1980-12-10 1987-03-13 BOZELL JACOBS & ASSOCIES INC.
Name 1980-12-10 1987-03-13 BOZELL JACOBS & PARTNERS INC.
Name 1980-12-10 1987-03-13 BOZELL JACOBS ; ASSOCIES INC.
Name 1980-12-10 1987-03-13 BOZELL JACOBS ; PARTNERS INC.
Name 1972-09-25 1980-12-10 FREEMAN MILNE BOZELL & JACOBS LTD.
Name 1972-09-25 1980-12-10 FREEMAN MILNE BOZELL ; JACOBS LTD.
Name 1967-07-27 1972-09-25 FREEMAN, MATHES AND MILNE LIMITED
Name 1961-06-19 1967-07-27 PEMBERTON, FREEMAN, MATHES & MILNE LIMITED
Name 1961-06-19 1967-07-27 PEMBERTON, FREEMAN, MATHES ; MILNE LIMITED
Name 1954-05-18 1961-06-19 PEMBERTON, FREEMAN, BENNETT & MILNE LIMITED
Name 1954-05-18 1961-06-19 PEMBERTON, FREEMAN, BENNETT ; MILNE LIMITED
Name 1954-04-26 1954-05-18 PEMBERTON, FREEMAN AND BENNETT LIMITED
Name 1953-09-23 1954-04-26 PEMBERTON FREEMAN AND GARLAND LIMITED
Status 1989-12-06 current Inactive - Discontinued / Inactif - Changement de régime
Status 1989-11-30 1989-12-06 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-12-10 1989-11-30 Active / Actif

Activities

Date Activity Details
1989-12-06 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-12-10 Continuance (Act) / Prorogation (Loi)
1953-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70 THE ESPLANADE
City TORONTO
Province ON
Postal Code M5E 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Cardamon Corporation 70 The Esplanade, 2nd Floor, Toronto, ON M5E 1R2 1977-11-24
Cb Media Limited 70 The Esplanade, Toronto, ON M5E 1R2 1969-12-22
127639 Canada Limited 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2 1983-10-17
In-flo Liquid Dispensing Corporation 70 The Esplanade, Suite 400, Toronto, ON M5E 1R2 1984-06-04
160608 Canada Limited 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2 1988-02-09
Cb Media Limited 70 The Esplanade, Toronto, ON M5E 1R2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Specialist Holidays Inc. 401-70 The Esplanade, Toronto, ON M5E 1R2 1996-08-16
3989313 Canada Limited 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2
Brand Name Marketing Inc. 70 The Esplanade, Suite 401, Toronto, ON M5E 1R2
3767833 Canada Limited 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2
3767884 Canada Limited 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2
Cup Techniques Ltd. Suite 300, 70 The Esplanade, Toronto, ON M5E 1R2 2010-11-10
The Cleantech Exchange, Inc. Suite 400, 70 The Esplanade, Toronto, ON M5E 1R2 2011-06-22
Green Living Foundation 70 The Esplanade, Suite 302, Toronto, ON M5E 1R2 2012-10-05
Globalvcard Inc. 401-70 The Esplanade, Toronto, ON M5E 1R2 2012-10-02
6299954 Canada Inc. 70 The Esplanade, Suite 401, Toronto, On, ON M5E 1R2 2004-10-21
Find all corporations in postal code M5E 1R2

Corporation Directors

Name Address
GARTH GARNER 40 HILLSIDE DRIVE, TORONTO ON M4K 2M2, Canada
JEFF BIRD 18 MCLEOD DRIVE, AURORA ON L4G 5G2, Canada
KEN GARD 3315 98TH STREET, OMAHA, NEBRASKA , United States

Entities with the same directors

Name Director Name Director Address
FOOTE, CONE & BELDING ADVERTISING LTD. PUBLICITE FOOTE, CONE & BELDING LTEE. GARTH GARNER 42 HILLSIDE AVENUE, TORONTO ON M5N 1M2, Canada
10163864 Canada Incorporated Jeff Bird 233 Albany Ave., Toronto ON M5R 3C7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1R2

Similar businesses

Corporation Name Office Address Incorporation
Desbaillets, Bozell, Jacobs, Kenyon & Eckhardt Inc. 474 Mcgill Street, Montreal, QC H2Y 2H2 1987-11-13
Lewis, Bozell, Jacobs, Kenyon & Eckhardt Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-12-31
Bozell & Jacobs of Canada, Ltd. 250 University Ave, 7th Floor, Toronto 110, ON 1966-12-07
Kenyon & Eckhardt Ltd. 145 King Street West, Suite 2800 York Center, Toronto, ON M5H 3K1 1938-06-15
Bozell DÉtail Inc. 1867 Yonge St, 10th Floor, Toronto, ON M4S 1Y5
Immeubles J.j. Jacobs Inc. 1802-2000 Rue Drummond, Montreal, QC H3G 2X1 1986-08-20
St. Jacobs Mennonite Church 1310 King Street North, Box 105, St. Jacobs, ON N0B 2N0 2017-01-01
Stein, Jacobs & Associate Inc. 100 Alexis Nihon Boulevard, Suite 290, Montreal, QC H4M 2N7 1981-05-14
David Jacobs Investments Ltd. 3373 Cote Vertu, #350, St. Laurent, QC H4R 2M3 1984-03-20
Gestion Edward N. Jacobs Inc. 4931 Isabella, Montreal, QC H3W 1S8 1983-08-18

Improve Information

Please provide details on BOZELL, JACOBS, KENYON & ECKHARDT, 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