PHAROS INTERNATIONAL MARKETING CONSULTANTS LTD.

Address:
Toronto-dominion Centre, Room 1810 P.o.box 245, Toronto, ON M5K 1J5

PHAROS INTERNATIONAL MARKETING CONSULTANTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 995631. The registration start date is July 20, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 995631
Business Number 881532469
Corporation Name PHAROS INTERNATIONAL MARKETING CONSULTANTS LTD.
Registered Office Address Toronto-dominion Centre
Room 1810 P.o.box 245
Toronto
ON M5K 1J5
Incorporation Date 1976-07-20
Dissolution Date 1995-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
ROLF V. FINTEL 10 PLEASANT CRESCENT, BRANTFORD ON , Canada
HARRY FERGUSON 1078 CEDAR GROVE, OAKVILLE ON , Canada
JOHN MCGARRITY 17 EGERTON STREET, BRANTFORD ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-07-19 1976-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-07-20 current Toronto-dominion Centre, Room 1810 P.o.box 245, Toronto, ON M5K 1J5
Name 1976-07-20 current PHAROS INTERNATIONAL MARKETING CONSULTANTS LTD.
Status 1995-08-31 current Dissolved / Dissoute
Status 1983-06-03 1995-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-07-20 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-31 Dissolution
1976-07-20 Incorporation / Constitution en société

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93365 Canada Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1979-12-10
Desmond, Shannon & Associes Ltee. Toronto-dominion Centre, Toronto, ON 1979-08-23
94657 Canada Ltee/ltd. Toronto-dominion Centre, Suite 2816, Toronto, ON 1979-10-19
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Mango Marketing International Inc. Toronto-dominion Centre, Suite 4800, Toronto, ON 1979-11-23
Abitibi Manitoba Paper Ltd. Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 1928-05-12
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Canadian Piano Company Limited Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1950-04-29
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
3264777 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-05-30
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 De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, 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
Find all corporations in postal code M5K1J5

Corporation Directors

Name Address
ROLF V. FINTEL 10 PLEASANT CRESCENT, BRANTFORD ON , Canada
HARRY FERGUSON 1078 CEDAR GROVE, OAKVILLE ON , Canada
JOHN MCGARRITY 17 EGERTON STREET, BRANTFORD ON , Canada

Entities with the same directors

Name Director Name Director Address
McGARRITY INVESTMENTS LTD. JOHN MCGARRITY 6 HOWARD ROAD, BRANTFORD QC H3T 5A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1J5
Category marketing
Category + City marketing + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Consultants En Marketing Renom International Inc. 1420 Ouest Sherbrooke, Montreal, QC 1977-05-12
Ingenieurs Marine Pharos Ltee 1480 Seaver Street, Montreal, QC H1W 2K7 1980-06-11
Les Productions Audio-visuelles Pharos Inc. 1200 Rue De Fort, Montreal, QC H3H 2B3 1981-07-21
Les Consultants Du Marketing Du Nord Americain Ltee 37 Dagenais, Cte Terrebonne, Ste Therese, QC J7E 3C7 1967-09-23
Consultants En Marketing Et Propriete Tomalco Inc. 4950 Queen Mary Road, Suite 436, Montreal, QC H3W 1X3 1988-11-08
Consultants En Marketing Samain Inc. 8280 Boul St-laurent, Suite 2019, Montreal, QC H2P 2L8 1989-12-20
Atsumaru International Marketing Consultants Corporation 3618 Prudhomme, Montreal, QC H4A 3H4 1994-07-27
Les Consultants En Marketing Bryson Inc. 7 Thornhill Avenue, Westmount, QC H3Y 2E1 1996-06-18
Multitube Marketing Consultants Inc. 1811 13e Avenue Est, Charny, QC G6W 4A5 1986-03-06
Clinmark Clinical Marketing Consultants Inc. 869 Thibaudeau St., Montreal, QC H9C 2V2 2005-03-29

Improve Information

Please provide details on PHAROS INTERNATIONAL MARKETING CONSULTANTS LTD. 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