COMMUNICATIONS NU-TEL INC. (Corporation# 1880462) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1985.
Corporation ID | 1880462 |
Business Number | 878547033 |
Corporation Name |
COMMUNICATIONS NU-TEL INC. NU-TEL COMMUNICATIONS INC. |
Registered Office Address |
4999 St-catherine Street West Suite 228 Westmount QC H3Z 1T3 |
Incorporation Date | 1985-04-01 |
Dissolution Date | 2000-03-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
THEODORE NYVEEN | 5601 EDGEMORE, COTE ST LUC QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-04-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-03-31 | 1985-04-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-04-01 | current | 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 |
Name | 1985-04-01 | current | COMMUNICATIONS NU-TEL INC. |
Name | 1985-04-01 | current | NU-TEL COMMUNICATIONS INC. |
Status | 2000-03-10 | current | Dissolved / Dissoute |
Status | 1996-07-01 | 2000-03-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1990-06-29 | 1996-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-10 | Dissolution | Section: 212 |
1985-04-01 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Philip Hirst Sales Limited | 4999 St-catherine Street West, Suite 235, Westmount, QC H3Z 1T3 | 1976-09-18 |
Bingham-zagor Inc. | 4999 St-catherine Street West, Suite 521, Montreal, QC H3Z 1T3 | 1983-03-28 |
Entreprises D'importation Jenpo Ltee | 4999 St-catherine Street West, Suite 510, Westmount, QC H3Z 1T3 | 1983-11-23 |
Eau La La Eau De Source Inc. | 4999 St-catherine Street West, Suite 232, Montreal, QC H3Z 1T3 | 1987-01-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Articles Wildrose International Inc. | 4999 Ste-catherine W, Suite 558, Westmount, QC H3Z 1T3 | 1994-05-06 |
Les Investissements Safadi Inc. | 4999 Ste-catherine St W, Suite 312, Westmount, QC H3Z 1T3 | 1993-11-12 |
2929112 Canada Inc. | 4999 St. Catherine St. W., Suite 210, Westmount, QC H3Z 1T3 | 1993-06-11 |
Les Investissements Zapal Inc. | 4999 Ste-catherine W., Suite 202, Montreal, QC H3Z 1T3 | 1993-05-31 |
Transporteur De Vrac Al-inshirah Inc. | 4999 St-catherine West, Suite 316, Westmount, QC H3Z 1T3 | 1992-02-04 |
2764041 Canada Inc. | 4999 Ste-catherine Street West, Suite 558, Westmount, QC H3Z 1T3 | 1991-10-31 |
Amrojo Inc. | 4999 St Catherine St W, Suite 300, Montreal, QC H3Z 1T3 | 1991-07-12 |
Nortank Inc. | 4999 St-catherine St. W., Suite 542, Montreal, QC H3Z 1T3 | 1991-04-18 |
167059 Canada Inc. | 4999 St-catherine St W, Suite 250, Westmount, QC H3Z 1T3 | 1989-03-22 |
La Compagnie De ThÉ Royalty LtÉe | 4999 Ste Catherine St W, Suite 235, Montreal, QC H3Z 1T3 | 1989-01-24 |
Find all corporations in postal code H3Z1T3 |
Name | Address |
---|---|
THEODORE NYVEEN | 5601 EDGEMORE, COTE ST LUC QC , Canada |
City | WESTMOUNT |
Post Code | H3Z1T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Communications Id Est Limitee | 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 | 1975-11-10 |
Telemedia Communications Inc. | 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 | |
Cinevedeak Communications Ltd. | 1600 Berri, Apt 202, Montreal, QC H2L 4E4 | 1980-11-05 |
J.o.b. Imprimerie Et Communications Ltee | 151 Bay Street, Suite 1211, Ottawa, ON | 1979-03-13 |
Know-how Communications Inc. | 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 | 1983-01-10 |
Telemedia Communications Inc. | 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2 | |
Les Communications Sensuelles Inc. | 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC | 1977-07-28 |
Graphic Communications Institute | 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 | 1997-11-20 |
Communications CochlÉe Inc. | 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 | 2004-03-25 |
Sub Communications Inc. | 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 | 1998-12-04 |
Please comment or provide details below to improve the information on COMMUNICATIONS NU-TEL 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.