CANADIAN TELECATION RESEARCH CORPORATION INC. (Corporation# 1594010) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 2, 1983.
Corporation ID | 1594010 |
Business Number | 882745136 |
Corporation Name | CANADIAN TELECATION RESEARCH CORPORATION INC. |
Registered Office Address |
2 Bloor Street West Suite 100 Toronto ON M4W 3E2 |
Incorporation Date | 1983-11-02 |
Dissolution Date | 2000-03-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
C.M. LUEBKE | 345 DOWNSVIEW AVE. SUITE 903, DOWNSVIEW ON M3N 2P4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-11-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-11-01 | 1983-11-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-11-02 | current | 2 Bloor Street West, Suite 100, Toronto, ON M4W 3E2 |
Name | 1983-11-02 | current | CANADIAN TELECATION RESEARCH CORPORATION INC. |
Status | 2000-03-13 | current | Dissolved / Dissoute |
Status | 1997-02-01 | 2000-03-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1993-10-21 | 1997-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-13 | Dissolution | Section: 212 |
1983-11-02 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
96027 Canada Inc. | 2 Bloor Street West, Suite 1900, Toronto, ON M4W 3J9 | 1979-12-18 |
Holly Hill Fashion Accessories Ltd. | 2 Bloor Street West, Suite 1100, Toronto, ON M4W 3J1 | 1977-02-11 |
E D & F Man Cocoa Products Ltd. | 2 Bloor Street West, Suite 1000, Toronto, ON M4W 3E2 | 1977-11-09 |
Ronald A. Chisholm International Limited | 2 Bloor Street West, Suite 3300, Toronto, ON M4W 3K3 | 1997-04-14 |
The Turaya Electromedicine Centre,inc. | 2 Bloor Street West, 7th Floor, Toronto, ON M4W 3R1 | 1998-03-02 |
Infoamericas Inc. | 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 | 1998-07-27 |
Best Available Seating Service Inc. | 2 Bloor Street West, Suite 1801, Toronto, ON M4W 3E2 | 1976-11-15 |
Editions Encyclopaedia Britannica Ltee | 2 Bloor Street West, 11th Floor, Toronto, ON M4W 3J1 | 1961-06-21 |
The Gilberton Company (canada) Limited | 2 Bloor Street West, Suite 1800, Toronto, ON M4W 3J2 | 1945-08-23 |
Mitchum-thayer, Ltee | 2 Bloor Street West, Toronto, ON M4W 1A1 | 1960-03-31 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3290743 Canada Inc. | 2 Bloor St West, Suite 100, Toronto, ON M4W 3E2 | 1996-08-27 |
P.r.g. Advanced Technology Ltd. | 2 Bloor Street W., 100-538, Toronto, ON M4W 3E2 | 1984-04-30 |
Slim Life Diet Plan Inc. | 2 Bloor West, Suite 505, Toronto, ON M4W 3E2 | 1983-01-04 |
Samy Marketing Service Inc. | 2 Bloor Street, Suite 2300, Toronto, ON M4W 3E2 | 1982-01-25 |
Centre Linguista Toronto Inc. | 2 Bloor St West, Bur 902, Toronto, ON M4W 3E2 | 1996-11-25 |
Gill & Duffus (canada) Ltd. | 2 Bloor St West, Suite 1000, Toronto, ON M4W 3E2 | 1979-08-20 |
Vari-staff Limited | 2 Bloor Street West, Suite 1005, Toronto, ON M4W 3E2 | 1974-04-19 |
The One Hundred Group, A Management Services Corporation | 2 Bloor Street West, Suite 100, Toronto, ON M4W 3E2 | 1980-01-21 |
Bloor Brokers Inc. | 2 Bloor St. West, Toronto, ON M4W 3E2 | 1980-03-24 |
Rank Oddenino's Property and Investment Co. Canada Ltd. | 2 Bloor Street West, Ste 412, Toronto, ON M4W 3E2 | 1968-11-15 |
Find all corporations in postal code M4W3E2 |
Name | Address |
---|---|
C.M. LUEBKE | 345 DOWNSVIEW AVE. SUITE 903, DOWNSVIEW ON M3N 2P4, Canada |
City | TORONTO |
Post Code | M4W3E2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Research and Development Corporation | 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 | |
C.b.r. Canadian Biotech Research Corporation | 415 St-gabriel, #602, Montreal, QC H2Y 3A1 | 2004-03-05 |
Canadian Igv Financial Research Corporation | 18 Sommerset Way Ste# 1005, Toronto, ON M2N 6X5 | 2004-05-14 |
Canadian Research and Development Corporation | Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 | 1999-08-19 |
Saudi-canadian Research and Commercial Corporation | 1959 Mattawa Avenue, Mississauga, ON | 1979-03-05 |
Research In Motion Acquisition Corporation | 1 First Canadian Place, Suite 3400, P.o. Box 130, Toronto, ON M5X 1A4 | 2008-12-01 |
Canadian Anthropological Research Consultation and Development Corporation Ltd. | 214 Arthur Street, Suite 3, Thunder Bay, ON | 1977-08-02 |
Canadian Wheat Research Coalition | Suite 310-111 Research Drive, Saskatoon, SK S7N 3R2 | 2017-08-09 |
Canadian Interdisciplinary Network for Complementary and Alternative Medicine Research | Canadian College Naturopathic Medicine, 1255 Sheppard Avenue East, Toronto, ON M2K 1E2 | 2016-01-21 |
Canadian First Business Accelerator Corporation | 621 Rue Gouin, Beloeil, QC J3G 3Y9 | 2009-10-15 |
Please comment or provide details below to improve the information on CANADIAN TELECATION RESEARCH CORPORATION INC..
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.