K. ANDREW WHITE COMMUNICATIONS INC.

Address:
1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4

K. ANDREW WHITE COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2695391. The registration start date is March 1, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2695391
Business Number 878409432
Corporation Name K. ANDREW WHITE COMMUNICATIONS INC.
Registered Office Address 1 First Canadian Place
Suite 3400 Box 130
Toronto
ON M5X 1A4
Incorporation Date 1991-03-01
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
K. ANDREW WHITE 39 UNSWORTH AVE, TORONTO ON M5M 3C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-28 1991-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-03-01 current 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4
Name 1991-03-01 current K. ANDREW WHITE COMMUNICATIONS INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-06-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-03-01 1993-06-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-03-01 Incorporation / Constitution en société

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A4
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
Itochu Specialty Chemicals Canada, Inc. 100 King St.west, Suite 6245, Toronto, ON M5X 1A4 1997-05-27
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Ravelin Investments Ltd. First Canadian Place, Ste 6000 Po Box 130, Toronto, ON M5X 1A4 1977-05-25
Irebro Service Corp. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-05-29
Ialan Holding Corp. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-05-29
Qed Television Productions Inc. 1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4 1991-06-06
Canadian Roof Tiles Manufacturers Association 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 1988-07-29
Carlisle Corporation of Canada 1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4
Les ÉvÉnements VeloutÉe Inc. One First Canadian Place, Suite 6000 Box 111, Toronto, ON M5X 1A4 1996-01-26
Rjr-macdonald Investments Inc. 1 First Canadian Place, Suite 6000 P.o. Box 111, Toronto, ON M5X 1A4 1996-06-21
Find all corporations in postal code M5X1A4

Corporation Directors

Name Address
K. ANDREW WHITE 39 UNSWORTH AVE, TORONTO ON M5M 3C4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A4

Similar businesses

Corporation Name Office Address Incorporation
Communications Mackenzie, Andrew Inc. 1535 Sherbrooke Street West, 2nd Floor, Montreal, QC H3G 1L7 1993-03-26
Inkfish Communications Ltd. 105-a St Andrew St, Ottawa, ON K1N 5G1 2015-02-04
Mediabox Communications Inc. 178 St Andrew St, Ottawa, ON K1N 5G4 1998-08-13
White Birch Communications Inc. 4 White Birch Lane, Black Point, NS B0K 1X0 2015-07-06
Gamboa Steel Corp. 67 Andrew Park, Andrew Pk, Woodbridge, ON L4L 1E8 2020-03-31
White Communications Ltd. 3 Eleanor Drive, Ottawa, ON K2E 6A3 1978-10-05
Co-mission Communications Inc. 302 - 15380 Thrift Ave., White Rock, BC V4B 2L7 2019-05-17
Cp Strategies and Communications Inc. 7 Confederation Drive, Box 687, White City, SK S4L 5B1 2010-08-03
Black & White Communications Inc. 3a-2 Sweetland Avenue, Ottawa, ON K1N 7T6 1983-12-21
Andrea Mccormick Communications Inc. 76 Mcvicar Lane, P.o. Box 57, White Lake, ON K0A 3L0 2002-08-09

Improve Information

Please provide details on K. ANDREW WHITE COMMUNICATIONS 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