CANADIAN TELECATION RESEARCH CORPORATION INC.

Address: 2 Bloor Street West, Suite 100, Toronto, ON M4W 3E2

CANADIAN TELECATION RESEARCH CORPORATION INC. (Corporation# 1594010) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 2, 1983.

Corporation Overview

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

Directors

Director Name Director Address
C.M. LUEBKE 345 DOWNSVIEW AVE. SUITE 903, DOWNSVIEW ON M3N 2P4, Canada

Corporation History

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

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1983-11-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M4W 3E2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
C.M. LUEBKE 345 DOWNSVIEW AVE. SUITE 903, DOWNSVIEW ON M3N 2P4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3E2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN TELECATION RESEARCH CORPORATION 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.