WHITEROCK CHARLOTTETOWN INC.

Address: 401 The West Mall, Suite 1000, Toronto, ON M9C 5J5

WHITEROCK CHARLOTTETOWN INC. (Corporation# 6407340) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 16, 2005.

Corporation Overview

Corporation ID 6407340
Business Number 835736547
Corporation Name WHITEROCK CHARLOTTETOWN INC.
Registered Office Address 401 The West Mall
Suite 1000
Toronto
ON M9C 5J5
Incorporation Date 2005-06-16
Dissolution Date 2013-05-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JASON UNDERWOOD 5875 and 5875A Tenth Line, Erin ON N0B 1T0, Canada
KURSAT KACIRA 1213 Mount Vernon Street, Mississauga ON L5H 4M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-03-05 current 401 The West Mall, Suite 1000, Toronto, ON M9C 5J5
Address 2009-07-31 2012-03-05 655 Bay Street, Suite 401, Toronto, ON M5G 2K4
Address 2005-06-16 2009-07-31 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1
Name 2005-06-16 current WHITEROCK CHARLOTTETOWN INC.
Status 2013-05-30 current Dissolved / Dissoute
Status 2005-06-16 2013-05-30 Active / Actif

Activities

Date Activity Details
2013-05-30 Dissolution Section: 210(3)
2009-07-31 Amendment / Modification RO Changed.
2005-06-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2012-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 The West Mall
City Toronto
Province ON
Postal Code M9C 5J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2886286 Canada Inc. 401 The West Mall, Suite 500, Toronto, ON M9C 5J5 1993-01-11
Udv Canada Inc. 401 The West Mall, Suite 800, Etobicoke, ON M5C 5P8
Next Generation Solutions Inc. 401 The West Mall, Suite 400, Toronto, ON M9C 5J5
Captain Morgan Rum Distillers Limited 401 The West Mall, Suite 800, Toronto, Ontario, ON M9C 5P8 1944-09-16
Ste. Pierre Smirnoff Fls. (canada) Ltd. 401 The West Mall, Suite 800, Toronto, ON M9C 5P8 1957-01-03
Gilbey Canada Investments Limited 401 The West Mall, Suite 800, Toronto, ON M9C 5P8
Vins Et Spiritueux Idv Inc. 401 The West Mall, Suite 800, Etobicoke, ON M9C 5P8 1981-01-05
Diageo Canada Inc. 401 The West Mall, Suite 800, Etobicoke, ON M9C 5P8
Diageo Canada Inc. 401 The West Mall, Suite 800, Toronto, ON M9C 5P8
Diageo Canada Holdings Inc. 401 The West Mall, Suite 800, Toronto, ON M9C 5P8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cleocare Health & Wellness Inc. 910 - 405 The West Mall, Toronto, ON M9C 5J5 2020-11-11
La Vie Investment Group Incorporated 910-405 The West Mall, Etobicoke, ON M9C 5J5 2020-07-02
Trimatrix Resources Inc. 405 The West Mall, Suite 910, Toronto, ON M9C 5J5 2013-08-02
Venture Dawn Inc. 405 The West Mall, Toronto, ON M9C 5J5 2018-05-24
10860964 Canada Corporation 405 The West Mall, Suite 910, Etobicoke, ON M9C 5J5 2018-06-27
11890140 Canada Inc. 405 The West Mall, Suite 910, Toronto, ON M9C 5J5 2020-02-07
Aquatics Ai Services Inc. 405 The West Mall, Toronto, ON M9C 5J5 2020-07-11
Mc Dunsmuir Holdings Ltd. 405 The West Mall, Toronto, ON M9C 5J5 2020-07-30
Ztl Systems Incorporated 405 The West Mall, Suite 910, Toronto, ON M9C 5J5 2020-08-20
12544601 Canada Inc. 401 The West Mall, Suite 702, Toronto, ON M9C 5J5 2020-12-04
Find all corporations in postal code M9C 5J5

Corporation Directors

Name Address
JASON UNDERWOOD 5875 and 5875A Tenth Line, Erin ON N0B 1T0, Canada
KURSAT KACIRA 1213 Mount Vernon Street, Mississauga ON L5H 4M3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 5J5

Similar businesses

Corporation Name Office Address Incorporation
Whiterock Marketing Inc. 290-100 Boul. Alexis Nihon, Saint-laurent, QC H4M 2N7 2005-06-30
Whiterock Reid Inc. 1383 West 8th Avenue, Vancouver, BC V6H 3W4
Rrlm Consulting Inc. 8 Whiterock Dr, Scarborough, ON M1C 3N4 2011-09-23
Rk It Consulting Inc. 1216 Whiterock St., Ottawa, ON K1J 1A7 2005-10-14
B.a. Whiterock Ltd. 7-2 King St W, Unit# 171, Hamilton, ON L8P 4S0 2019-01-31
Whiterock Group Inc. 2905, 930-16th Ave Sw, Calgary, AB T2R 1C2 2019-06-14
Whiterock Partners Inc. 7302 Sandhurst Dr, Mississauga, ON L5N 7G8 2015-01-30
Whiterock 880-930 Ste-foy Quebec Inc. 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2006-03-06
Self Protection Solutions Inc. 9 Whiterock Drive, Toronto, ON M1C 3N3 2017-02-17
Whiterock 750 Charest Quebec Inc. 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2006-03-06

Improve Information

Please comment or provide details below to improve the information on WHITEROCK CHARLOTTETOWN INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.