VISIONTEL COMMUNICATIONS INC.

Address: 260 Yorkland Boul, Suite 2000, Toronto, ON M5J 1R7

VISIONTEL COMMUNICATIONS INC. (Corporation# 2656264) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 1990.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1990-10-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 260 YORKLAND BOUL
City TORONTO
Province ON
Postal Code M5J 1R7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5J1R7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on VISIONTEL COMMUNICATIONS 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.