KANDEW INTERNATIONAL INC.

Address: 401 Bay Street, Suite 2010 P O Box 53, Toronto, ON M5H 2Y4

KANDEW INTERNATIONAL INC. (Corporation# 729655) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 1978.

Corporation Overview

Corporation ID 729655
Corporation Name KANDEW INTERNATIONAL INC.
Registered Office Address 401 Bay Street
Suite 2010 P O Box 53
Toronto
ON M5H 2Y4
Incorporation Date 1978-07-19
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
ED HAYES 6575 KILDARE ROAD APT. 205, MONTREAL QC H4W 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-07-18 1978-07-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-07-19 current 401 Bay Street, Suite 2010 P O Box 53, Toronto, ON M5H 2Y4
Name 1978-07-19 current KANDEW INTERNATIONAL INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-07-19 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-07-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 401 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Appareils Beaumark Limitee 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 1979-08-28
Kumfort Specialties,limited 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 1919-06-12
Home Capital Group Inc. 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 1968-06-21
Mlpi Lease Plans Inc. 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 1977-02-15
Glengary Electric Company Limited 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 1977-08-02
Freestyle Concepts Co. Ltd. 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 1977-09-08
Northern Medical Industries Limited 401 Bay Street, Suite 2105, Toronto, ON 1977-09-30
164972 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
164971 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
Grands Magasins Towers Inc. 401 Bay Street, Toronto, ON M5H 2Y4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ianteza Productions Inc. 410 Bay St, Suite 2700, Toronto, ON M5H 2Y4 1995-05-05
Windspeed Entertainment Inc. 401 Bay St., Sutie 1400, Toronto, ON M5H 2Y4 1991-03-22
147183 Canada Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1985-09-16
Mansomineca Gold Inc. 401 Bay, Suite 1200, Toronto, ON M5H 2Y4 1983-03-10
R. J. Opekar Limited 401 Bay St, The Simpson Tower, P.o.box 90, Toronto, ON M5H 2Y4 1961-10-04
Wr PossibilitÉs Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1991-06-11
Cni Clearly Natural Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1991-08-14
2861615 Canada Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1992-10-19
Strictly Biz Inc. 401 Bay St, Suite 5, Toronto, ON M5H 2Y4
Wasauksing Foundation 401 Bay Street, Suite 2700, Toronto, ON M5H 2Y4 1996-11-18
Find all corporations in postal code M5H2Y4

Corporation Directors

Name Address
ED HAYES 6575 KILDARE ROAD APT. 205, MONTREAL QC H4W 1B6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Y4

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Dynergie International Inc. 195 Brunswick Blvd, Pointe-claire, QC H9R 4Z1 1997-06-16
Entreprise De Commerce International Junotec Business International Inc. 398 Horsham Ave., Toronto, ON M2R 1G9 1983-08-15
Developpement International Snb Inc. 276 Rue St-jacques Ouest, Bureau 805, Montreal, QC H2Y 1N3 1997-10-20

Improve Information

Please comment or provide details below to improve the information on KANDEW INTERNATIONAL 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.