GT GROUP TELECOM SERVICES CORP. (Corporation# 4267087) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4267087 |
Business Number | 873213573 |
Corporation Name | GT GROUP TELECOM SERVICES CORP. |
Registered Office Address |
66 Wellington Street West Suite 3600 Toronto ON M5K 1N6 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
BARRY W. PICKFORD | 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada |
MARK S. HANLON | 1211 FAIRMEADOW TRAIL, OAKVILLE ON L6M 2M8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-02-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2004-11-16 | current | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 |
Address | 2003-02-04 | 2004-11-16 | 20 Bay Street, Suite 700, Toronto, ON M5J 2N8 |
Name | 2003-02-04 | current | GT GROUP TELECOM SERVICES CORP. |
Status | 2004-12-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2003-02-04 | 2004-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-02-04 | Arrangement | |
2003-02-04 | Amalgamation / Fusion |
Amalgamating Corporation: 3596699. Section: |
2003-02-04 | Amalgamation / Fusion |
Amalgamating Corporation: 4125444. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2003 | 2003-03-31 | 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 |
---|---|---|
Gt Group Telecom Services Corp. | 1075 Georgia St, Suite 2100, Vancouver, BC V6E 3G2 | |
Gt Group Telecom Services Corp. | 355 Burrard Street, Suite 1900, Vancouver, BC V6C 2G8 | 1997-11-03 |
Gt Group Telecom Services Corp. | 355 Burrard Street, Suite 1900, Vancouver, BC V6C 2G8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Francarep Canada Limited | 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 | 1977-12-19 |
Father Al's Boystowns & Girlstowns | 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 1991-03-19 |
Wyndham Court Canada Inc. | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1991-04-22 |
2819384 Canada Inc. | 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 | 1992-05-07 |
Les Holdings Nellmart Inc. | 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 | 1992-12-17 |
Harrowston Corporation | 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2 | |
Td Waterhouse Insurance Services Inc. | 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 | 1995-12-01 |
Wiznet Inc. | 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 1995-12-05 |
Marley Cooling Tower International Limited | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1996-05-16 |
The William and Nona Heaslip Foundation | 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 | 1996-05-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Theladders.ca, Inc. | 4200, Td Bk Tower-66 Wellington West, Toronto, ON M5K 1N6 | 2010-04-01 |
Metamorphoses Ensemble Theatre | 66 Wellington Street West, Td Centre, Suite 4200 P.o. Box 20, Toronto, ON M5K 1N6 | 2005-09-14 |
4293746 Canada Inc. | 4200 - 66 Wellington Street West, Toronto Dominion Bank Tower P.o.box 20, Toronto, ON M5K 1N6 | 2005-04-25 |
6351352 Canada Inc. | 66 Wellington St. W., Suite 4200 Toronto Dominion Centre, Toronto, ON M5K 1N6 | 2005-02-18 |
Alesia Canada Inc. | 55 King Street West, Toronto-dominion Centre, Toronto, ON M5K 1N6 | 2000-06-12 |
Cach Foundation | 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 | 1999-09-27 |
Premium Datascan Services, Inc. | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1996-03-07 |
Oxford University Foundation of Canada | Box 20, Toronto, ON M5K 1N6 | 1959-03-04 |
Fcd (canada) Inc. | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1996-10-10 |
Peregrine Oshawa, Inc. | 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6 | |
Find all corporations in postal code M5K 1N6 |
Name | Address |
---|---|
BARRY W. PICKFORD | 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada |
MARK S. HANLON | 1211 FAIRMEADOW TRAIL, OAKVILLE ON L6M 2M8, Canada |
City | TORONTO |
Post Code | M5K 1N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
U & W Telecom Services Inc. | 4818 Westwinds Drive Northeast, Unit # 230, Calgary, AB T3J 3Z5 | |
Le (tpg) Groupe De Professionnels En Telecom Inc. | 1943 Baile, Montreal, QC H3H 1P6 | 1983-01-18 |
Spectra Telecom Services Inc. | 1155 Rene-levesque Boul. West, Suite 200, Montreal, QC H3B 4P8 | 1999-12-22 |
Garth Telecom Services Inc. | 181 Bay Street, Brookfield Place, Suite 4400, Toronto, ON M5J 2T3 | |
Dmstechs Telecom Services Corp. | 2 Caldwell Place, St John ' S, NL A1E 6A4 | 1999-08-25 |
Mwtg Millimeter Wave Telecom Group Inc. | 420 Rue Aime-vincent, Vaudreuil-dorion, QC J7V 5V5 | 1999-07-15 |
International Telecom Management Services Inc. | 540, Rue Macquet, ГЋle Bizard, QC H9C 2S5 | 2007-12-31 |
Turnkey Telecom Group Inc. | 126 Elizabeth Way Se, Airdrie, AB T4B 2H5 | 2017-01-05 |
Gt Group Telecom Inc. | 20 Bay Street, Suite 700, Toronto, ON M5J 2N8 | 1996-04-12 |
Valance Telecom Group Inc. | 42 Freeston Cres, Ajax, Ontario, ON L1T 3Z9 | 2005-03-17 |
Please comment or provide details below to improve the information on GT GROUP TELECOM SERVICES CORP..
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.