PROPRIÉTÉS TELCOM LTÉE (Corporation# 3472388) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 1998.
Corporation ID | 3472388 |
Business Number | 870633849 |
Corporation Name |
PROPRIÉTÉS TELCOM LTÉE TELCOM PROPERTIES LTD. |
Registered Office Address |
181 Bay St. Suite 3820, Bce Place Toronto ON M5J 2T3 |
Incorporation Date | 1998-03-12 |
Dissolution Date | 2003-10-23 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
COLIN J. CHAPIN | 35 KAPPELE AVENUE, TORONTO ON M4N 2Z2, Canada |
ROBERT B. WICKHAM | 1267 CLEAVER DRIVE, OAKVILLE ON L6J 1W2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-03-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-03-11 | 1998-03-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2003-07-01 | current | 181 Bay St., Suite 3820, Bce Place, Toronto, ON M5J 2T3 |
Address | 2001-05-31 | 2003-07-01 | 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5H 2T3 |
Address | 1998-03-12 | 2001-05-31 | 181 Bay St, Suite 3900, Toronto, ON M5H 2T3 |
Name | 1998-06-19 | current | PROPRIÉTÉS TELCOM LTÉE |
Name | 1998-06-19 | current | TELCOM PROPERTIES LTD. |
Name | 1998-03-20 | 1998-06-19 | TRIZECHAHN (BPL) LTD. |
Name | 1998-03-12 | 1998-03-20 | TRIZECHAHN (BPL) LTD. |
Status | 2003-10-23 | current | Dissolved / Dissoute |
Status | 1998-03-12 | 2003-10-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-10-23 | Dissolution | Section: 210 |
1998-03-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 2002-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2002-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2001-05-31 | 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 |
---|---|---|
Les Immeubles Candyx Limitee | 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 | 1968-10-31 |
2731738 Canada Ltd. | 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 | 1991-07-05 |
2748053 Canada Ltd. | 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 | 1991-08-30 |
2770890 Canada Inc. | 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 | 1991-11-14 |
2791803 Canada Ltd. | 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 | 1992-01-30 |
2869721 Canada Ltd. | 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 | 1992-11-18 |
Trizechahn Place Ville Marie Inc. | 181 Bay St., Suite 3820, Bce Place, Toronto, ON M5J 2T3 | 1995-11-23 |
Great West International Equities Ltd. | 181 Bay St., Suite 3900, Bce Place, Toronto, ON M5J 2T3 | 1969-02-01 |
3722368 Canada Limited | 181 Bay St., Bce Place, Suite 300, Toronto, ON M5J 2T3 | 2000-02-17 |
Hunter's Hope Foundation of Canada | 181 Bay St., Suite 3300 Bay Wellington Tower, Toronto, ON M5J 2T3 | 2000-03-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11233289 Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2019-02-04 |
Overactive Media Group Inc. | 181 Bay Street Suite 320, Toronto, ON M5J 2T3 | 2018-09-14 |
Frs Incentive Company Inc. | 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2018-04-23 |
Bhalwani Family Charitable Foundation | 2830 - 181 Bay Street, Toronto, ON M5J 2T3 | 2017-11-01 |
Wausau Rdm Holding Corp. | C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2017-02-08 |
10087220 Canada Corp. | 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 | 2017-02-01 |
Biomab Operations (canada) Inc. | Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 2016-08-11 |
Mbi/tec Special Lp (pdo) Inc. | 2830-181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Mbi/tec Private Debt Gp Inc. | 2830 – 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Chelsea Avondale Holdings (canada) Inc. | 4400 - 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-05 |
Find all corporations in postal code M5J 2T3 |
Name | Address |
---|---|
COLIN J. CHAPIN | 35 KAPPELE AVENUE, TORONTO ON M4N 2Z2, Canada |
ROBERT B. WICKHAM | 1267 CLEAVER DRIVE, OAKVILLE ON L6J 1W2, Canada |
City | TORONTO |
Post Code | M5J 2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Telcom E Works Corporation | 1, Place Ville Marie, Bureau 2821, MontrÉal, QC H3B 4R4 | 2001-11-26 |
Data Telcom Technologies Inc. | 116 Place De Naples, Laval, QC H7M 4A6 | 2014-03-01 |
Telcom Solutions Services Inc. | Box 591, Don Mills, ON M3C 2T6 | 2002-03-14 |
W.w. Telcom Inc. | 2855 Desharfangs, Drummondville, QC J2C 7R2 | 2003-03-26 |
Rb Telcom Inc. | 105 Saywood Drive, Bible Hill, NS B6L 4H1 | 2016-12-26 |
Db Telcom (1988) Inc. | 911 Chemin Du Fer A Cheval, Ste-julie, QC J0L 2C0 | 1988-05-20 |
Centurion Telcom Inc. | 2353, Orchard Road, Burlington, ON L7L 7A6 | 2012-06-20 |
Db Telcom Inc. | 6075 Place De La Savane, St-hubert, QC J3Y 5K2 | 1987-09-24 |
Telcom 10 Finance Inc. | 421 - 7th Avenue S.w., Suite 3300, Calgary, AB T2P 4K9 | 2001-01-19 |
Kilohertz Telcom Solutions Ltd. | 4101 Bath Road, Kingston, ON K7M 4Y8 | 2002-05-28 |
Please comment or provide details below to improve the information on PROPRIÉTÉS TELCOM LTÉE.
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.