TNC TELEMANAGEMENT CORPORATION

Address: 280 Albert St., Suite 1000, Ottawa, ON K1P 5G8

TNC TELEMANAGEMENT CORPORATION (Corporation# 2979888) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 6, 1993.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
1993-12-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 280 ALBERT ST.
City OTTAWA
Province ON
Postal Code K1P 5G8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5G8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TNC TELEMANAGEMENT CORPORATION.

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.