VISIONTEL COMMUNICATIONS INC. (Corporation# 2656264) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 1990.
Corporation ID | 2656264 |
Business Number | 877928465 |
Corporation Name | VISIONTEL COMMUNICATIONS INC. |
Registered Office Address |
260 Yorkland Boul Suite 2000 Toronto ON M5J 1R7 |
Incorporation Date | 1990-10-26 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROBERT E. MOORE | 885 DUNSMUIR STREET, SUITE 230, VANCOUVER BC V6C 1N5, Canada |
DARYL H. C. BUERGE | 885 DUNSMUIR STREET, SUITE 220, VANCOUVER BC V6C 1N5, Canada |
CONSTANTINE THODOS | 1100 HORNBY STREET, SUITE 305, VANCOUVER BC V6Z 1N3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-10-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1990-10-25 | 1990-10-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-04-09 | current | 260 Yorkland Boul, Suite 2000, Toronto, ON M5J 1R7 |
Name | 1990-10-26 | current | VISIONTEL COMMUNICATIONS INC. |
Status | 1994-03-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1990-10-26 | 1994-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1990-10-26 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
3323820 Canada Inc. | 55 York Street, Suite 1450, Toronto, ON M5J 1R7 | 1996-11-20 |
Bristol Aerospace Limited | 55 York St, Suite 1450, Toronto, ON M5J 1R7 | |
La Cie De Chaussures H.h. Brown (canada) Ltee | 55 York Street, Suite 700, Toronto, ON M5J 1R7 | 1952-11-17 |
La Munich, Du Canada, Compagnie De Reassurance | 55 Yonge Street, Suite 1103, Toronto, QC M5J 1R7 | 1960-05-27 |
Health-tex Canada Inc. | 55 York Street, Toronto, ON M5J 1R7 | 1982-07-07 |
Raki Spices Inc. | 55 York Street, Suite 002, Toronto, ON M5J 1R7 | 1984-10-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12348888 Canada Inc. | 12 York St Suite 1010, Toronto, ON M5J 0A1 | 2020-09-17 |
Vieca Tech Solutions Inc. | 12 York Street, Suite 5508, Toronto, ON M5J 0A1 | 2020-07-14 |
Aa Impact Inc. | 12 York Street, Toronto, ON M5J 0A1 | 2020-07-30 |
The Donor Motivation Program Canada Corp. | 15 York Street, Suite 200, Toronto, ON M5J 0A3 | 2019-01-28 |
Canadian National Day of Service Foundation | 15 York Street, 2nd Floor, Toronto, ON M5J 0A3 | 2007-07-17 |
Kidz Kare Daycare Toronto Inc. | 15 York Street, Third Floor, Toronto, ON M5J 0A3 | |
Lauren Emily Gibson Style Ltd. | 1608-55 Bremner Blvd, Toronto, ON M5J 0A6 | 2020-04-08 |
Panacea Medcare Corp. | 3105-55 Bremner Blvd, Toronto, ON M5J 0A6 | 2020-01-30 |
Zulu Content and Communications Inc. | 55 Bremner Boulevard, Unit 1109, Toronto, ON M5J 0A6 | 2019-09-05 |
11429540 Canada Inc. | 3210-55 Bremner Blvd, Toronto, ON M5J 0A6 | 2019-05-24 |
Find all corporations in postal code M5J |
Name | Address |
---|---|
ROBERT E. MOORE | 885 DUNSMUIR STREET, SUITE 230, VANCOUVER BC V6C 1N5, Canada |
DARYL H. C. BUERGE | 885 DUNSMUIR STREET, SUITE 220, VANCOUVER BC V6C 1N5, Canada |
CONSTANTINE THODOS | 1100 HORNBY STREET, SUITE 305, VANCOUVER BC V6Z 1N3, Canada |
City | TORONTO |
Post Code | M5J1R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Communications CochlÉe Inc. | 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 | 2004-03-25 |
Les Communications Id Est Limitee | 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 | 1975-11-10 |
Sub Communications Inc. | 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 | 1998-12-04 |
Communications Nu-tel Inc. | 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 | 1985-04-01 |
J.o.b. Imprimerie Et Communications Ltee | 151 Bay Street, Suite 1211, Ottawa, ON | 1979-03-13 |
Stc Success, Technology, Communications Inc. | 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 | 1982-12-24 |
Telemedia Communications Inc. | 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2 | 2000-02-07 |
Know-how Communications Inc. | 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 | 1983-01-10 |
Cinevedeak Communications Ltd. | 1600 Berri, Apt 202, Montreal, QC H2L 4E4 | 1980-11-05 |
Les Communications Sensuelles Inc. | 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC | 1977-07-28 |
Please comment or provide details below to improve the information on VISIONTEL COMMUNICATIONS 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.