MUTUAL COMMUNICATIONS LIMITED

Address:
60 St Clair Ave. East, Sutie 1000, Toronto, QC M4T 1N5

MUTUAL COMMUNICATIONS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 906361. The registration start date is November 28, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 906361
Business Number 884621681
Corporation Name MUTUAL COMMUNICATIONS LIMITED
COMMUNICATIONS MUTUELLES LIMITEE
Registered Office Address 60 St Clair Ave. East
Sutie 1000
Toronto
QC M4T 1N5
Incorporation Date 1974-11-28
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ED. A. ROSS 74 9TH AVENUE, ROXBORO QC H8Y 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-06 1980-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-11-28 1980-11-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1983-06-08 current 60 St Clair Ave. East, Sutie 1000, Toronto, QC M4T 1N5
Name 1974-11-28 current MUTUAL COMMUNICATIONS LIMITED
Name 1974-11-28 current COMMUNICATIONS MUTUELLES LIMITEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1987-03-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-07 1987-03-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-11-07 Continuance (Act) / Prorogation (Loi)
1974-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 ST CLAIR AVE. EAST
City TORONTO
Province QC
Postal Code M4T 1N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maloney Technology Services Inc. 60 St-clair Ave East, Suite 903, Toronto, ON M4T 1N5 1996-06-13
Mcclelland-bantam Inc. 60 St. Clair Ave East, Suite 601, Toronto, ON M4T 1N5 1977-03-22
Westerlund-emond Limited 60 St. Clair Avenue East, Suite 406, Toronto, ON M4T 1N5 1968-12-21
Wilflex (import Division) Limited 60 St. Clair St East, Suite 903, Toronto, ON M4T 1N5 1968-06-03
Bantam Books Canada Inc. 60 St. Clair Avenue East, Suite 601, Toronto, ON M4T 1N5 1951-03-02
C. W. Seminars Inc. 60 St. Clair Avenue East, Toronto, ON M4T 1N5 1980-01-10
Pageants Plus Inc. 60 St. Clair Avenue East, Suite 300, Toronto, ON M4T 1N5 1983-07-21
The Anagen Research Institute of Canada 60 St-clair Ave East, Suite 302, Toronto, ON M4T 1N5 1986-02-12
Odette Group Limited 60 St. Clair Avenue East, Toronto, ON M4T 1N5 1979-02-15

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
ED. A. ROSS 74 9TH AVENUE, ROXBORO QC H8Y 1J5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T1N5

Similar businesses

Corporation Name Office Address Incorporation
Mutual News Agency Limited 1717 Est, Boul. Dorchester, Suite 440, Montreal, QC H2L 4T3 1975-06-25
Mutual Productions Limited 1717 Est, Boul. Dorchester, Suite 440, Montreal, QC H2L 4T3 1967-03-28
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Communications J.k.a. Limitee 201 Corot Rive, Suite 617, Verdun, QC H3E 1C4 1982-12-07
Les Communications Universelles Limitee 1110 Sherbrooke St West, Suite 2406, Montreal, QC 1973-01-02
Les Communications Programme Limitee 1155 Rene-levesque Blvd. West, Suite 2901, Montreal, QC H3B 2L5 1967-12-26
Communications Mainvest Limitee 630 Dorchester Blvd West, 32nd Floor, Montreal, QC 1972-03-27
Makor Communications Limitee 4003 Decarie Blvd, Suite 225, Montreal, QC H4A 3J8 1970-06-19
Programmed Communications (international) Limited 9 Parklane Avenue, Dollard-des Ormeaux, QC H9G 1B8 1999-09-23

Improve Information

Please provide details on MUTUAL COMMUNICATIONS 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