ARCANDEX COMMUNICATIONS CORPORATION

Address:
1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6

ARCANDEX COMMUNICATIONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1378236. The registration start date is October 18, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1378236
Business Number 878413830
Corporation Name ARCANDEX COMMUNICATIONS CORPORATION
Registered Office Address 1 First Canadian Place
Suite 5220
Toronto
ON M5X 1A6
Incorporation Date 1982-10-18
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
A. SHAMS-EL-DIN 4100 PONY TRAIL DR., MISSISSAUGA ON L4W 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-17 1982-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-10-18 current 1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6
Name 1982-10-18 current ARCANDEX COMMUNICATIONS CORPORATION
Status 1989-08-31 current Dissolved / Dissoute
Status 1985-02-02 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-10-18 1985-02-02 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1982-10-18 Incorporation / Constitution en société

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simon-carves Du Canada Ltee 130 King St. West, Box 200, Suite 2101, Toronto, ON M5X 1A6 1960-02-24
Morrison Middlefield Resources Limited 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 1993-05-03
Img Market Development Consultants Ltd. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1980-01-24
Prestonkirk Enterprises Inc. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1978-06-09
Torbec Catalogue De Ventes Ltee First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1979-05-17
Bce Publitech Inc. 1 First Canadian Place, Suite 6900, Toronto, ON M5X 1A6 1975-10-15
A.b.l.h. Investments Inc. 1 First Canadian Place, 52nd Floor P.o.bo191, Toronto, ON M5X 1A6 1980-12-29
Toalda Management Ltd. 1 First Canadian Place, Suite 5220 P.o.box 191, Toronto, ON M5X 1A6 1981-09-02
Win-pro Marketing Ltd. 1 First Canadian Place, Suite 5220 Box 191, Toronto, ON M5X 1A6 1983-02-18
Pronto Courier Services (calgary) Limited 1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6 1983-02-25
Find all corporations in postal code M5X1A6

Corporation Directors

Name Address
A. SHAMS-EL-DIN 4100 PONY TRAIL DR., MISSISSAUGA ON L4W 2Y1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A6

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Communications Ntv Limitee 1400 Metcalfe St, Suite 200, Montreal 110, QC H3A 1X4 1967-09-25
Corporation De Communications Pem-3 4330 Sherbrooke Ouest, Suite 10, Montreal, QC H3Z 1E1 1992-04-03
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01
Les Communications Phase Trois Corporation 162 Braebrook Avenue, Pointe Claire, Quebec, QC H9R 1T9 1977-06-29
La Corporation De Communications Alliance 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1985-06-27
Trisun Communications Corporation Inc. 1755 St Regis, Suite 240, Dollard Des Ormeaux, QC H9B 2M9 2000-07-17
Corporation De Communications Honeybee 2500 Allard St, Montreal, QC H4E 2L4 1997-07-31
International Communications Corporation Canada Inc. 506 Beaubien Est, Montréal, QC H2S 1S5 2012-06-20
Corporation De Communications C.c.c. Du Canada Ltee 9817 Jeannette, Montreal, QC 1972-04-24
La Corporation De Communications Worldtree 50 Melrose Avenue, Ottawa, ON K1Y 1T9 1997-08-14

Improve Information

Please provide details on ARCANDEX COMMUNICATIONS CORPORATION 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