ROGERS KEY RADIO ONTARIO LIMITED

Address:
40 King St W, Suite 6400, Toronto, ON M5H 3Y2

ROGERS KEY RADIO ONTARIO LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3181545. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3181545
Business Number 140409913
Corporation Name ROGERS KEY RADIO ONTARIO LIMITED
Registered Office Address 40 King St W
Suite 6400
Toronto
ON M5H 3Y2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
GRAHAM W. SAVAGE 113 COLDSTREAM AVE, TORONTO ON M5N 1X7, Canada
DAVID P. MILLER 364 CLEVELAND ST, TORONTO ON M4S 2W9, Canada
ALBERT GNAT 17082 MOUNTAINVIEW RD, CALEDON EAST ON M0N 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-08-30 1995-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-08-31 current 40 King St W, Suite 6400, Toronto, ON M5H 3Y2
Name 1995-08-31 current ROGERS KEY RADIO ONTARIO LIMITED
Status 1995-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-08-31 1995-09-01 Active / Actif

Activities

Date Activity Details
1995-08-31 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 40 KING ST W
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peoplepower Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1988-11-22
Vector Concepts Incorporated 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1991-02-18
Le Groupe Des Usagers T.a.b.s. Du Canada Inc. 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1992-12-14
A.t.g. Automotive Transport Group, Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Mcl Ryder Transport Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Johnson & Higgins Ltee 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2
3223302 Canada Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1996-01-29
Sri Sports Canada Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1996-02-05
Bicc Newco Amalgamation Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1996-02-16
3241581 Canada Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1996-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Johnson & Higgins (canada) Holdings Ltd. 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 1991-02-25
Morgan Stanley Alberta Limited 40 King Streetr West, Sutie 3010, Toronto, AB M5H 3Y2 1982-10-26
Acadia-atlantic Sugar Company Limited 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 1932-05-19
Les Ressources Eldorado Limitee Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2
E.c. Kerby, Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Demand Management Company of Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-08-19
2878861 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-16
2881179 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-22
Sudbury Mack Sales and Service Limited 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Johnson & Higgins Ltd. 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2
Find all corporations in postal code M5H3Y2

Corporation Directors

Name Address
GRAHAM W. SAVAGE 113 COLDSTREAM AVE, TORONTO ON M5N 1X7, Canada
DAVID P. MILLER 364 CLEVELAND ST, TORONTO ON M4S 2W9, Canada
ALBERT GNAT 17082 MOUNTAINVIEW RD, CALEDON EAST ON M0N 1E0, Canada

Entities with the same directors

Name Director Name Director Address
INGKA HOLDINGS CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
LINBROOK PIPES LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
166176 CANADA INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
CCL INDUSTRIES INC. ALBERT GNAT R,R, 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
ROGERS CANTEL MOBILE INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
THALAMUS ELECTRONICS INC. ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
125513 CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
SCORFIN INC. ALBERT GNAT 17082 MOUNTAINVIEW ROAD, CALEDON EAST ON L0N 1E0, Canada
IKEA PROPERTIES LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
IKEA LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y2

Similar businesses

Corporation Name Office Address Incorporation
Produits Pharmaceutiques Rogers Limitee 800 Denison Street, Suite 18, Markham, ON L3R 5M9 1938-08-20
Rogers Publishing Limited 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Les Placements Arnoldware Rogers (canada) Limitee 1250 Boul Rene-levesque Ouest, Bur. 2500, Montreal, QC H3B 4Y1 1987-03-27
Les Placements Arnoldware Rogers (canada) Limitee 1010 De La Gauchetiere O, #1200, Montreal, QC H3B 2P9
368970 Ontario Ltd. 805 Rogers Road, Toronto, ON M6M 1B9 1980-04-26
Service De Radio Personnel (prs) Limitee 4377 Boul. Saint-jean, Suite 324a, Dollard-des-ormeaux, QC H9H 2A4
Radio Futura LimitÉe 4915 Glencairn, Montreal, QC H3W 2B1
Radio All-news (quebec) Limitee 65 Adelaide Street East, 5th Floor, Toronto, ON M5C 1K6 1977-09-02
Radio All-news Canada Limitee 65 Adelaide Street East, 5th Floor, Toronto, ON M5C 1K6 1977-02-14
Rogers Sugar Ltd. Foot of Rogers Street, Box 2150, Vancouver, BC V6B 3V2

Improve Information

Please provide details on ROGERS KEY RADIO ONTARIO LIMITED 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