TNC TELEMANAGEMENT CORPORATION (Corporation# 2979888) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 6, 1993.
Corporation ID | 2979888 |
Business Number | 137646006 |
Corporation Name | TNC TELEMANAGEMENT CORPORATION |
Registered Office Address |
280 Albert St. Suite 1000 Ottawa ON K1P 5G8 |
Incorporation Date | 1993-12-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
NORMAN CARR | 5558 CARRISON DRIVE, MANOTICK ON K4M 1K7, Canada |
GARETH HUGHES | 13 BUTTERNUT COURT, GLOUCESTER ON K1B 4B6, Canada |
LANCE LAKING | 2 MAPLEVIEW CRESCENT, OTTAWA ON K2G 5H7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-12-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1993-12-05 | 1993-12-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-12-21 | current | 280 Albert St., Suite 1000, Ottawa, ON K1P 5G8 |
Address | 2001-11-26 | 2011-12-21 | 151 Slater Street, Suite 100, Ottawa, ON K1P 5H3 |
Address | 1993-12-06 | 2001-11-26 | 370 Churchill Ave, Suite 301, Ottawa, ON K1Z 5C2 |
Name | 1993-12-06 | current | TNC TELEMANAGEMENT CORPORATION |
Status | 1996-08-12 | current | Active / Actif |
Status | 1996-04-01 | 1996-08-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1993-12-06 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-04-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2014-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Regroupement Des Organisations Nationales BÉnÉvoles | 280 Albert St., Suite 800, Ottawa, ON K1P 5G8 | 1992-03-27 |
Canada Career Consortium | 280 Albert St., Suite 903, Ottawa, ON K1P 5G8 | 1999-10-04 |
Trm Technologies Inc. | 280 Albert St., Suite 1000, Ottawa, ON K1P 5G8 | 1990-12-07 |
4502361 Canada Inc. | 280 Albert St., Suite 1000, Ottawa, ON K1P 5G8 | 2008-12-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12259753 Canada Association | 280 Albert Street, Suite 100, Ottawa, ON K1P 5G8 | 2020-08-11 |
Sph Business Concept Inc. | 280 Albert Street, Suite 205, Ottawa, ON K1P 5G8 | 2015-01-15 |
Mohdin Inc. | 703-280 Albert St, Ottawa, ON K1P 5G8 | 2008-08-13 |
Safari Leader Inc. | 280 Albert Street Suite 700, Ottawa, ON K1P 5G8 | 2006-10-27 |
Impact Print & Media Inc. | 278 Albert Street, Ottawa, ON K1P 5G8 | 2006-08-01 |
6540121 Canada Inc. | 111 Sussex Drive R1-222, Ottawa, ON K1P 5G8 | 2006-03-20 |
National Trade Contractors Council of Canada | 280 Albert Street, Suite 701, Ottawa, ON K1P 5G8 | 2005-12-22 |
Rhizion Laboratory Services Inc. | 204-280 Albert Street, Ottawa, ON K1P 5G8 | 2004-11-19 |
Electrumor Inc. | 72 Des Vignobles, Gatineau, ON K1P 5G8 | 2002-01-01 |
Fondation Emmanuel Ambroise Inc. | 280 Rue Albert, 3e Г‰tage, Ottawa, ON K1P 5G8 | 1999-12-16 |
Find all corporations in postal code K1P 5G8 |
Name | Address |
---|---|
NORMAN CARR | 5558 CARRISON DRIVE, MANOTICK ON K4M 1K7, Canada |
GARETH HUGHES | 13 BUTTERNUT COURT, GLOUCESTER ON K1B 4B6, Canada |
LANCE LAKING | 2 MAPLEVIEW CRESCENT, OTTAWA ON K2G 5H7, Canada |
City | OTTAWA |
Post Code | K1P 5G8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
United Telemanagement (canada) Corporation | 2 Robert Speck Pkwy, Suite 750, Mississauga, ON L4Z 1S1 | 2007-08-28 |
Kall Telemanagement Inc. | 12 Purdon Drive, North York, ON M3H 4W8 | 1999-07-21 |
Comgate Telemanagement Ltd. | 331 Cooper Street, Suite 200, Ottawa, ON K2P 0G5 | 1990-03-23 |
Delstar Telemanagement Inc. | 30 Berlioz, Suite 803, Ile Des Soeurs, QC H3E 1L3 | 1985-03-26 |
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Canadian Greatness Corporation | 133 Davenport Road, Toronto, ON M5R 1H8 | 2009-07-02 |
Icb Biologics Corporation | 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 | 2016-09-07 |
Maria Choice Corporation | 1-109 Ritchie Street, Ottawa, ON K2B 6E8 | 2017-12-08 |
Corporation De Developpement Bmb Ltee | 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 | 1976-10-06 |
Corporation of Pilots for and Below The Harbour of Quebec | 240 Dalhousie, QuÉbec, QC G1K 8M8 | 1860-05-19 |
Please comment or provide details below to improve the information on TNC TELEMANAGEMENT CORPORATION.
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.