WHITE TOQUE INC.

Address:
39 Alvin Avenue, Toronto, ON M4T 2A7

WHITE TOQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 2088665. The registration start date is August 22, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2088665
Business Number 876840943
Corporation Name WHITE TOQUE INC.
Registered Office Address 39 Alvin Avenue
Toronto
ON M4T 2A7
Incorporation Date 1986-08-22
Dissolution Date 1993-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTIAN SCHMURR 33 RUE PRINCIPALE, ST. PIERRE, BARR , France
VITTORIO RICCIARDI 40 RICHVIEW ROAD, APT. 1601, ISLINGTON ON M9A 4M9, Canada
GERARD LEVY 1 RUE DU CHATEAU, ZELLWILLER, BARR , France

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-21 1986-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-08-22 current 39 Alvin Avenue, Toronto, ON M4T 2A7
Name 1986-08-22 current WHITE TOQUE INC.
Status 1993-12-06 current Dissolved / Dissoute
Status 1992-12-01 1993-12-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-08-22 1992-12-01 Active / Actif

Activities

Date Activity Details
1993-12-06 Dissolution
1986-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1991-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
White Toque Inc. 15 Coldwater Road, Toronto, ON M3B 1Y8 2009-01-27

Office Location

Address 39 ALVIN AVENUE
City TORONTO
Province ON
Postal Code M4T 2A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Art Caravan Limited 35 Alvin Avenue, Toronto, ON M4T 2A7 1980-10-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
CHRISTIAN SCHMURR 33 RUE PRINCIPALE, ST. PIERRE, BARR , France
VITTORIO RICCIARDI 40 RICHVIEW ROAD, APT. 1601, ISLINGTON ON M9A 4M9, Canada
GERARD LEVY 1 RUE DU CHATEAU, ZELLWILLER, BARR , France

Entities with the same directors

Name Director Name Director Address
138302 CANADA LIMITEE GERARD LEVY 11930 DE MEULLES, MONTREAL QC H4J 2E6, Canada
DISTRIBUTIONS FRED I INC. GERARD LEVY 5887 CENTENNIAL APT 69, COTE ST-LUC QC H4W 1T2, Canada
FABRICATION ET DISTRIBUTIONS JACQUES, GERARD INTERNATIONALES INC. GERARD LEVY 6865 NORWALK, COTE SAINT-LUC QC H4W 2X7, Canada
STRATOMEGA, INC. GERARD LEVY 2655 RUE OUTREMONT, BROSSARD QC J4Y 2X5, Canada
CANADIAN LIQUID AIR LTD. GERARD LEVY 75 QUAI D'ORSAY, PARIS 75007, France
IMPORTATION STEPHANE G.L. INC. GERARD LEVY 4810 JEAN TALON WEST, APT 217, MONTREAL QC H4P 2N5, Canada
SCIENTIKA, Inc. GERARD LEVY 108 RUE SAINT-CHARLES SUITE 105, SAINT-JEAN SUR RICHELIEU QC J3B 2C1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T2A7

Similar businesses

Corporation Name Office Address Incorporation
CommanditÉ ToquÉ Inc. 900, Place Jean-paul-riopelle, Montréal, QC H2Z 2B2 2017-09-15
CommanditÉ Restaurant ToquÉ Inc. 900, Place Jean-paul-riopelle, Montréal, QC H2Z 2B2 2017-09-15
Think Toque Inc. 37 Sammon Ave, Toronto, ON M4J 1Y7 2004-05-18
Toque Ltd. 151 London Rd. W, Guelph, ON N1H 2C2 2016-11-24
Silver Toque Security Ltd. 17 Balmoral St, Kemptville, ON K0G 1J0 2017-05-31
Toque Blanche Inc. 357 Riel Boulevard, Hull, QC 1977-06-30
Double Toque Inc. 99 Bank Street, Suite 1420, Ottawa, ON K1P 1H4 2019-12-31
Touch of Light*un Toque De Luz Foundation. 23 Blue Whale Boulevard, Brampton, ON L6R 2M2 2019-09-11
Toque Business Solutions Inc. Suite 2106, 18 Yonge Street, Toronto, ON M5E 1Z8 2014-08-20
White Bear Holdings Ltd. Political Council Office, White Bear Lake Resort, White Bear First Nations, Reserv, SK S0C 2S0 2002-07-23

Improve Information

Please provide details on WHITE TOQUE 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