CWI COMMUNICATIONS INC.

Address:
Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3

CWI COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 6547052. The registration start date is March 31, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6547052
Business Number 802129270
Corporation Name CWI COMMUNICATIONS INC.
Registered Office Address Suite 1500, 13450 - 102nd Avenue
Surrey
BC V3T 5X3
Incorporation Date 2006-03-31
Dissolution Date 2013-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KENNETH MITCHELL 16460 - 77TH AVENUE, SURREY BC V3S 7J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-24 current Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3
Address 2006-03-31 2010-12-24 10430 - 144th Street, Surrey, BC V3T 4V5
Name 2006-03-31 current CWI COMMUNICATIONS INC.
Status 2013-02-07 current Dissolved / Dissoute
Status 2012-08-31 2013-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-03-31 2012-08-31 Active / Actif

Activities

Date Activity Details
2013-02-07 Dissolution Section: 212
2006-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 1500, 13450 - 102nd Avenue
City Surrey
Province BC
Postal Code V3T 5X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arrow Geomatics Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 1999-07-02
Diversicum Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 1999-09-02
3945251 Canada Limited Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2001-08-31
Immune Bio-tech, Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2001-09-24
Immulate Manufacturing Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2001-11-23
Jake & Daisey's Raw Pet Food Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2003-12-30
Generation Wireless Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2004-03-12
Mr Acoustics Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2004-04-01
Foundex Explorations Ltd. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3
3784690 Canada Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2000-07-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bloo Recruitment Inc. 1500-13450 102 Ave, Surrey, BC V3T 5X3 2017-08-25
10118508 Canada Inc. 13450 102 Avenue, Suite 1500, Surrey, BC V3T 5X3 2017-03-01
Destination One Consulting Inc. Suite 1500,13450-102nd Avenue, Surrey, BC V3T 5X3 2014-10-21
Giti Tire (canada) Ltd. Suite 1500 - 13450 102nd Avenue, Surrey, BC V3T 5X3 2007-04-13
Atelier Pacific Architecture Inc. Suite 1500, 13450 102 Ave, Surrey, BC V3T 5X3 2000-04-10
Trend Tex Fabrics Inc. Suite 1500, 13450 - 102 Avenue, Surrey, BC V3T 5X3
Happier It Inc. 13450 - 102nd Avenue, Suite 1500, Surrey, BC V3T 5X3
Redwood Plastics and Rubber Corp. Suite 1500, 13450-102nd Avenue, Surrey, BC V3T 5X3
Stargate Connections Inc. Suite 1500, 13450 - 102 Avenue, Surrey, BC V3T 5X3 1995-06-07
Consolidated Shipping Line, Inc. Suite 1500, 13450 - 102nd Avenue, Surrey, BC V3T 5X3 2003-02-11
Find all corporations in postal code V3T 5X3

Corporation Directors

Name Address
KENNETH MITCHELL 16460 - 77TH AVENUE, SURREY BC V3S 7J2, Canada

Entities with the same directors

Name Director Name Director Address
CWI WIRELESS INC. KENNETH MITCHELL 16460 - 77TH AVENUE, SURREY BC V3S 7J2, Canada
Superior Coverage Inc. Kenneth Mitchell 17650 - 66A Avenue, Surrey BC V3S 4S4, Canada
3739767 CANADA INC. KENNETH Mitchell 11 SUNSHINE, DOLLARD DES ORMEAUX QC H9B 1G1, Canada
6524206 CANADA INC. KENNETH MITCHELL 1830 STONEHENGE, OTTAWA ON K1B 4Z9, Canada
MJWK HOLDINGS INC. KENNETH MITCHELL 415 EAST ST. JAMES RD., NORTH VANCOUVER BC V7N 1L5, Canada
GENERATION WIRELESS INC. KENNETH MITCHELL 16460 - 77TH AVENUE, SURREY BC V3S 7J2, Canada

Competitor

Search similar business entities

City Surrey
Post Code V3T 5X3

Similar businesses

Corporation Name Office Address Incorporation
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10

Improve Information

Please provide details on CWI 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