SOCIETE DES COMMUNICATIONS CANADIENNE PREMIERE CHOIX (Corporation# 1179721) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 29, 1981.
Corporation ID | 1179721 |
Business Number | 883880551 |
Corporation Name |
SOCIETE DES COMMUNICATIONS CANADIENNE PREMIERE CHOIX FIRST CHOICE CANADIAN COMMUNICATIONS CORPORATION |
Registered Office Address |
98 Queen Street East Suite 300 Toronto ON M5C 1S6 |
Incorporation Date | 1981-07-29 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 25 |
Director Name | Director Address |
---|---|
TIMOTHY PRICE | 1 CLUNY AVENUE, TORONTO ON M4W 1S4, Canada |
ANDRE BUREAU | 1670 MARKHAM, MOUNT ROYAL QC H3P 3B2, Canada |
IAN GREENBERG | 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada |
WILLARD L'HEUREUX | 350 INGLEWOOD DRIVE, TORONTO ON M4T 1J6, Canada |
LEN BRAMSON | 44 CHARLES STREET WEST, STE.3210, TORONTO ON M4Y 1R8, Canada |
HAROLD GREENBERG | 1 WOOD AVENUE, APT.1501, WESTMOUNT QC H3Z 3C5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-07-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-07-28 | 1981-07-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-07-29 | current | 98 Queen Street East, Suite 300, Toronto, ON M5C 1S6 |
Name | 1981-09-24 | current | SOCIETE DES COMMUNICATIONS CANADIENNE PREMIERE CHOIX |
Name | 1981-09-24 | current | FIRST CHOICE CANADIAN COMMUNICATIONS CORPORATION |
Name | 1981-07-29 | 1981-09-24 | FIRST CHOICE CANADIAN COMMUNICATIONS CORPORATION |
Status | 1992-01-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1981-07-29 | 1992-01-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1981-07-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1991-07-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1991-07-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1991-07-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2785536 Canada Inc. | 98 Queen Street East, Toronto, ON M5C 1S6 | 1992-01-06 |
2785536 Canada Inc. | 98 Queen Street East, Toronto, ON M5C 1S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wemersive, Inc. | 85 Lombard Street, Toronto, ON M5C 0A3 | 2017-05-26 |
Front Row Insurance Brokers Inc. | 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1 | |
Front Row Insurance Brokers Inc. | 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1 | |
11675605 Canada Inc. | 1804-8 King St E, Toronto, ON M5C 1B5 | 2019-10-10 |
Integrity Analytics, Inc. | 1712 - 8 King Street East, Toronto, ON M5C 1B5 | 2019-09-16 |
Peloton Capital Management Inc. | 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 | 2018-09-14 |
Canadian Crypto Exchange Corp. | 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 | 2018-01-15 |
Magiechem Ontario Inc. | 8, King Street Est, # 1804, Toronto, ON M5C 1B5 | 2017-09-08 |
Pgi Peace Guardian International Inc. | 1804-8 King Street East, Toronto, ON M5C 1B5 | 2017-02-20 |
Ede Capital Inc. | 8 King Street East, Suite 610, Toronto, ON M5C 1B5 | 2016-06-23 |
Find all corporations in postal code M5C |
Name | Address |
---|---|
TIMOTHY PRICE | 1 CLUNY AVENUE, TORONTO ON M4W 1S4, Canada |
ANDRE BUREAU | 1670 MARKHAM, MOUNT ROYAL QC H3P 3B2, Canada |
IAN GREENBERG | 66 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada |
WILLARD L'HEUREUX | 350 INGLEWOOD DRIVE, TORONTO ON M4T 1J6, Canada |
LEN BRAMSON | 44 CHARLES STREET WEST, STE.3210, TORONTO ON M4Y 1R8, Canada |
HAROLD GREENBERG | 1 WOOD AVENUE, APT.1501, WESTMOUNT QC H3Z 3C5, Canada |
City | TORONTO |
Post Code | M5C1S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Women In Communications and Technology | 7 Bayview Road, Ottawa, ON K1Y 2C5 | 1991-12-11 |
International Institute of Communications, Canadian Chapter | 532 Montreal Road, Suite 435, Ottawa, ON K1K 4R4 | 2008-07-03 |
Canadian Electronics and Communications Association | 615 East West Line Road, Niagara On The Lake, ON L0S 1J0 | 2015-03-06 |
Vision 4 Toutes Communications Toute Canadienne Inc. | 155 Queen St., Ottawa, ON K1P 6L1 | 1991-08-07 |
Canadian Communications Cabling Fire Safety Association | 52 Bethune Street, Kirkland, QC H9H 4H6 | 2002-02-12 |
Premiere (1990) Corporation Canadienne De Compensation | 800 Square Victoria Tour De La Bourse, C.p. 61, Montreal, QC H4Z 1A9 | 1985-03-28 |
Canadian Communications Foundation | 1 A Dale Avenue, Unit 105, Toronto, ON M4W 1K2 | 1967-02-01 |
Maria Choice Corporation | 1-109 Ritchie Street, Ottawa, ON K2B 6E8 | 2017-12-08 |
James Bay Cree Communications Society | 23 Petawabano Street, Mistissini, QC G0W 1C0 | 1981-03-20 |
1st Choice Corporation - La Corporation 1er Choix | 4870 Cote Des Neiges, #604, Montreal, QC H3V 1H3 | 2001-11-30 |
Please comment or provide details below to improve the information on SOCIETE DES COMMUNICATIONS CANADIENNE PREMIERE CHOIX.
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.