PINNACLE INTERNET COMMUNICATIONS INC. (Corporation# 3611990) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 2, 1999.
Corporation ID | 3611990 |
Business Number | 891726127 |
Corporation Name | PINNACLE INTERNET COMMUNICATIONS INC. |
Registered Office Address |
181 Bay St Suite 2500 Toronto ON M5J 2T7 |
Incorporation Date | 1999-09-02 |
Dissolution Date | 2004-02-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 8 |
Director Name | Director Address |
---|---|
JOHNNIE M. FUSCO | 5415 COLDSPRING WAY, MISSISSAUGA ON L5M 6B8, Canada |
STEPHANE BARJOLIN | 615 2100 SHEROBEE ROAD, MISSISSAUGA ON L5A 4C5, Canada |
ALI AFSHARI | 900 STEELES WEST, UNIT 716, THORNHILL ON L4J 8C2, Canada |
SEAN E.G. HEILIGERS | 46 1621 QUEEN STREET WEST, TORONTO ON M6R 1B1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-09-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1999-09-02 | current | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 |
Name | 1999-11-09 | current | PINNACLE INTERNET COMMUNICATIONS INC. |
Name | 1999-09-02 | 1999-11-09 | 3611990 CANADA INC. |
Status | 2004-02-02 | current | Dissolved / Dissoute |
Status | 2003-09-10 | 2004-02-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1999-09-02 | 2003-09-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-02-02 | Dissolution | Section: 212 |
2000-05-15 | Amendment / Modification |
Directors Limits Changed. Directors Changed. |
1999-11-09 | Amendment / Modification |
Name Changed. Directors Changed. |
1999-09-02 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sea Change Investments Inc. | 181 Bay St, Suite 2500 Box 747, Toronto, ON M5J 2T7 | 1996-03-13 |
Canadian Friends of St. Andrew's School, The International School of The Bahamas | 181 Bay St, Suite 1800, Box 754, Toronto, ON M5J 2T9 | 2006-02-16 |
Fesa Enterprise Venture Capital Fund of Canada Ltd. | 181 Bay St, Suite 1800, Toronto, ON M5J 2T9 | 1993-11-09 |
Fondation De Bienfaisance Midland Walwyn Inc. | 181 Bay St, Suite 400, Toronto, ON M5J 2V8 | 1993-12-20 |
Koffler Centre of The Arts Foundation | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 2009-06-12 |
Infokey Software Inc. | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 2003-02-20 |
Worldwide Meats Canada Inc. | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | 2005-01-25 |
Premium Technologies Holdings Inc. | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 2010-11-11 |
Women for Women International (canada) | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 2012-05-15 |
Evraz Wasco Pipe Protection Corporation | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 2015-08-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aboutblu Canada Corp. | 181 Bay Street, Suite 2500, Bce Place, Toronto, ON M5J 2T7 | 2007-01-10 |
6632921 Canada Inc. | 181 Bay Street, Suite 2500, Bce Place, Toronto, ON M5J 2T7 | 2006-09-27 |
Dialoguedirect Fundraising Inc. | 2500 - 181 Bay St., Toronto, ON M5J 2T7 | 2005-01-11 |
Cutra International Canada Ltd. | Suite 2500, Bce Place, 181 Bay Street, Toronto, ON M5J 2T7 | 2003-02-03 |
4045190 Canada Inc. | 181 Bay Steet, Suite 2500, Bce Place, Toronto, ON M5J 2T7 | 2002-04-12 |
Rotary Watches Canada Inc. | 181 Bay Street, Bce Place, Suite 2500, Toronto, ON M5J 2T7 | 1998-09-22 |
Telco Research Corporation Limited | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | |
Securitas Canada Limited | 181 Bay Street, Suite 2500 Bce Place, Toronto, ON M5J 2T7 | 1959-11-20 |
Metrix Interlink Corporation - | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | |
3615201 Canada Inc. | 181 Bay Street, Suite 2500 Bce Place, Toronto, ON M5J 2T7 | 1999-05-06 |
Find all corporations in postal code M5J 2T7 |
Name | Address |
---|---|
JOHNNIE M. FUSCO | 5415 COLDSPRING WAY, MISSISSAUGA ON L5M 6B8, Canada |
STEPHANE BARJOLIN | 615 2100 SHEROBEE ROAD, MISSISSAUGA ON L5A 4C5, Canada |
ALI AFSHARI | 900 STEELES WEST, UNIT 716, THORNHILL ON L4J 8C2, Canada |
SEAN E.G. HEILIGERS | 46 1621 QUEEN STREET WEST, TORONTO ON M6R 1B1, Canada |
City | TORONTO |
Post Code | M5J 2T7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Communications Internet Aed Inc. | 5756 Royalmount Ave, Montreal, QC H4P 1K5 | 1992-05-07 |
Cactus Communications Internet Holdings Inc. | 490 St. Joseph Boulevard, Gatineau, QC J8Y 3Y7 | 1998-03-12 |
Glowb Communications Inc. | 299 Pinnacle Trail, Aurora, ON L4G 7G2 | 2019-11-22 |
Fondation De L'ecole Pinnacle Inc. | 111 Rue Riviere, Cowansville, QC J2K 1M7 | 1988-05-27 |
Pinnacle Fibers Inc. | 647 Victoria, Suite 200, St-lambert, QC J4P 2J7 | 2004-03-22 |
Fun.ca Internet Secure Communications Inc. | 110 1/2 Parent Avenue, Ottawa, ON K1N 7B4 | 2000-02-29 |
Crosswinds Internet Communications Inc. | 43 James Joyce Dr, Markham, ON L6C 0L7 | 1997-10-07 |
Bars.ca Internet Secure Communications Inc. | 110 1/2 Parent Avenue, Ottawa, ON K1N 7B4 | 2000-02-29 |
Sandpiper Internet Communications Research Inc. | 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 | 2006-08-18 |
Pinnacle Global Properties Inc. | 555 Legget Drive, Suite 304, Tower A, Ottawa, ON K2K 2X3 | 2013-01-21 |
Please comment or provide details below to improve the information on PINNACLE INTERNET COMMUNICATIONS INC..
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.