PINNACLE INTERNET COMMUNICATIONS INC.

Address: 181 Bay St, Suite 2500, Toronto, ON M5J 2T7

PINNACLE INTERNET COMMUNICATIONS INC. (Corporation# 3611990) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 2, 1999.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 181 BAY ST
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PINNACLE INTERNET COMMUNICATIONS 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.