KING & MANN ASSOCIATES INC.

Address:
181 University Avenue, 14th Fl. Suite 1410, Toronto, ON M5H 3M7

KING & MANN ASSOCIATES INC. is a business entity registered at Corporations Canada, with entity identifier is 3393844. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3393844
Corporation Name KING & MANN ASSOCIATES INC.
Registered Office Address 181 University Avenue
14th Fl. Suite 1410
Toronto
ON M5H 3M7
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT HEATHCOTE 65 HARBOUR SQUARE SUITE 1001, TORONTO ON M5J 2L4, Canada
GRANT REED 65 HARBOUR SQUARE SUITE 1001, TORONTO ON M5J 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-07-31 1997-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-08-01 current 181 University Avenue, 14th Fl. Suite 1410, Toronto, ON M5H 3M7
Name 1997-08-01 current KING & MANN ASSOCIATES INC.
Name 1997-08-01 current KING ; MANN ASSOCIATES INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-01 1999-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-08-01 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nautavac (australia) Ltd. 181 University Avenue, Suite 816 Guardian Tower, Toronto, ON M5H 2X7 1979-09-04
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1979-10-17
L'institut D'engagement Politique 181 University Avenue, Suite 1202, Toronto, ON M5H 3M7 1977-01-26
Guy Lam & Co. Ltd. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1991-08-23
Meditest Canada, Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1990-12-31
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Indoor Ski Trac Canada Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1991-12-23
Care-master Nursing Agency Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Royal Domain Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1992-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Capital Financial Services (1977) Limited 181 University Ave., Suite 2200, Toronto, ON M5H 3M7 1976-12-13
La Societe D'analyse Des Investissements Pirbeck Ltee 181 University Ave, Suite 1202, Toronto, ON M5H 3M7 1967-09-28
Budget Rent A Car of Canada Limited 118 University Avenue, Suite 1810, Toronto, ON M5H 3M7
M.g.g. Investment Holdings Inc. 181 University Avenue, Suite 200, Toronto, ON M5H 3M7 1979-11-23
Beauchamp Management Limited 181 University Ave., Suite 1802, Toronto, ON M5H 3M7 1980-04-01
Stg Services Limited 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 1973-06-27
Dean Witter Reynolds (canada) Inc. 181 University Ave, Suite 200, Toronto, ON M5H 3M7 1969-12-01
Pram Business Products Ltd. 181 University Avenue, Suite 2200, Toronto, QC M5H 3M7 1969-11-06
Smith and Long Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1949-02-03
Les Investissements Le Cerisier Ltee 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1979-04-24
Find all corporations in postal code M5H3M7

Corporation Directors

Name Address
ROBERT HEATHCOTE 65 HARBOUR SQUARE SUITE 1001, TORONTO ON M5J 2L4, Canada
GRANT REED 65 HARBOUR SQUARE SUITE 1001, TORONTO ON M5J 2L4, Canada

Entities with the same directors

Name Director Name Director Address
PHMG (Canada) Inc. GRANT REED PH MEDIA, OAKLAND HOUSE, TALBOT ROAD, OLD TRAFFORD, MANCHESTER M16 0PQ, United Kingdom

Competitor

Search similar business entities

City TORONTO
Post Code M5H3M7

Similar businesses

Corporation Name Office Address Incorporation
Mann & Associates Production and Live Management Inc. 202 - 3 Munro St., Toronto, ON M4M 2B7 2009-07-09
Mann Aéronef Ltée 542 Meloche Avenue, Dorval, QC H9P 2T2 1989-05-15
Les Entreprises Ronald Mann Ltee 5704 Lockwood Avenue, Cote St-luc, QC H4W 1Y9 1977-05-17
The Gummersell Mann Alliance Inc. 559 Grosvenor Avenue, Westmount, Montreal, QC H3Y 2S6 2000-09-18
R & O Associates Inc. 2626 King Road, Box347, King City, ON L7B 1A6 2005-06-06
Rolfe King & Associes Limitee 321 St. James Street West, Suite 308, Montreal, QC H2Y 1M6 1983-02-24
Laura L. King & Associates Inc. 755 Campbell Street, Greenfield Park, QC J4V 1Y8 2010-01-15
O'connor Associates Environmental Inc. 40 King Street West, Toronto, ON M5H 3Y4
D.f. Wanner Associates Inc. 828 King Road, Burlington, ON L7T 3K9 2002-04-23
G. Briscoe & Associates Inc. 813 King Street, P.o. Box 128, Douglas, ON K0J 1S0 2006-04-26

Improve Information

Please provide details on KING & MANN ASSOCIATES 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