SOL-U-TELECOMMUNICATIONS INC.

Address: 1405 Pitfield Street, Saint-laurent, QC H4S 1G3

SOL-U-TELECOMMUNICATIONS INC. (Corporation# 3349357) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 26, 1997.

Corporation Overview

Corporation ID 3349357
Business Number 141771154
Corporation Name SOL-U-TELECOMMUNICATIONS INC.
Registered Office Address 1405 Pitfield Street
Saint-laurent
QC H4S 1G3
Incorporation Date 1997-02-26
Dissolution Date 2011-10-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL P. WOZNIAK 8778 TARDIF, LASALLE QC H8R 2R7, Canada
RISHEE BEHL 4 PLACE COLBERT, KIRKLAND QC H9H 3S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-02-25 1997-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-07-07 current 1405 Pitfield Street, Saint-laurent, QC H4S 1G3
Address 2002-09-09 2009-07-07 1405 Pitfield Street, Saint-laurent, QC H4S 1G3
Address 1999-01-19 2002-09-09 2519 Guenette, St.laurent, QC H4R 2E9
Address 1997-02-26 1999-01-19 8778 Tardif, Lasalle, QC H8R 2R7
Name 2009-07-07 current SOL-U-TELECOMMUNICATIONS INC.
Name 1997-02-26 2009-07-07 SOL-U-TELECOMMUNICATIONS INC.
Status 2011-10-08 current Dissolved / Dissoute
Status 2011-05-10 2011-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-07-07 2011-05-10 Active / Actif
Status 2007-06-08 2009-07-07 Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-02-26 2007-01-11 Active / Actif

Activities

Date Activity Details
2011-10-08 Dissolution Section: 212
2009-07-07 Revival / Reconstitution
2007-06-08 Dissolution Section: 212
1997-02-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-10-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-10-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-05-14 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 1405 PITFIELD STREET
City SAINT-LAURENT
Province QC
Postal Code H4S 1G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8711011 Canada Inc. 1401, Boul. Pitfield, MontrГ©al, QC H4S 1G3 2013-11-28
8668612 Canada Inc. 1405 Boul. Pitfield, Saint-laurent, QC H4S 1G3 2013-10-21
Elimax Manufacturing Inc. 1515 Pitfield Street, Saint-laurent, QC H4S 1G3 2006-10-25
Fabrication Blue Mountain Security Inc. 1565, Boulevard Pitfield, MontrГ©al, QC H4S 1G3 2006-01-09
Export Depot International R.h. Inc. 1415 Boulevard Pitfield, MontrГ©al, QC H4S 1G3 2005-09-21
C.s. National Napkins Inc. 1415 Pitfield Blvd., St. Laurent, QC H4S 1G3 2005-06-06
3775011 Canada Inc. 1555 Pitfield, Saint-laurent, QC H4S 1G3 2000-06-14
Calmatt Transport Inc. 1565 Pitfield Blvd, Saint-laurent, QC H4S 1G3 1995-08-16
Cbs Festive Products Inc. 1415 Pitfield, St-laurent, QC H4S 1G3 1995-02-07
Les Aliments Servi-bec Inc. 1405 Pitfield, St-laurent, QC H4S 1G3 1989-10-26
Find all corporations in postal code H4S 1G3

Corporation Directors

Name Address
MICHAEL P. WOZNIAK 8778 TARDIF, LASALLE QC H8R 2R7, Canada
RISHEE BEHL 4 PLACE COLBERT, KIRKLAND QC H9H 3S8, Canada

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code H4S 1G3

Similar businesses

Corporation Name Office Address Incorporation
Telecommunications Independantes De L'est Ltee 101 Water, Brockville, ON K6V 3M1 1983-02-25
Telecommunications Independantes De L'est Ltee 101 Water St, Brockville, ON K6V 3M1
Telecommunications R.e.t. Ltd. 103 Place Ste-claire, Ste-rose, Laval, QC H7L 3H3 1991-06-17
Eastern Independent Telecommunications Ltd. 100 Strowger Blvd, Suite 112, Brockville, ON K6V 5J9
Les Traitements & Telecommunications Rps Inc. 4480 Cote De Liesse Road, Suite 111, Montreal, QC H4N 2R1 1982-05-10
Institut Canadien Pour Les Etudes Des Telecommunications 35 Place Bergeron, Pierrefonds, QC H8Y 1P4 1977-05-11
Institut Canadien De Recherche En Telecommunications 845 Sherbrooke Street West, Montreal, QC H3A 2T5 1990-06-13
Telecommunications A.q. Tel Inc. 9031 Milton, Montreal, QC H4Y 2H1 1996-09-13
Ncit National Capital Institute of Telecommunications 2625 Queensview Drive, Suite 200, Ottawa, ON K2B 8K2 1999-09-10
Boutique De Traitements & Telecommunications Rps Inc. 4480 Cote De Liesse Road, Suite 101, Montreal, QC H4N 2R1 1986-02-03

Improve Information

Please comment or provide details below to improve the information on SOL-U-TELECOMMUNICATIONS 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.