IT International Telecom Equipment Leasing Inc.
IT TГ©lГ©com International Location d' Equipements Inc.

Address: 297 Hymus Boulevard, Pointe-claire, QC H9R 1G6

IT International Telecom Equipment Leasing Inc. (Corporation# 4305965) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 2005.

Corporation Overview

Corporation ID 4305965
Business Number 836879544
Corporation Name IT International Telecom Equipment Leasing Inc.
IT TГ©lГ©com International Location d' Equipements Inc.
Registered Office Address 297 Hymus Boulevard
Pointe-claire
QC H9R 1G6
Incorporation Date 2005-06-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Tom Chinappi 2703 Rue Luce-Guilbeault, Montréal QC H4R 2T5, Canada
MICHAEL J. KENNAH 12 ASHTON PLACE, BEACONSFIELD QC H9W 6A2, Canada
JOHN GRAHAM 27 MANRESA COURT, BEACONSFIELD QC H9W 5H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-11-23 current 297 Hymus Boulevard, Pointe-claire, QC H9R 1G6
Address 2005-06-06 2006-11-23 16 743 Hymus Boulevard, Kirkland, QC H9H 3L4
Name 2005-06-06 current IT International Telecom Equipment Leasing Inc.
Name 2005-06-06 current IT TГ©lГ©com International Location d' Equipements Inc.
Status 2005-06-06 current Active / Actif

Activities

Date Activity Details
2007-09-20 Amendment / Modification
2005-06-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-07-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-05-07 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 297 HYMUS BOULEVARD
City Pointe-Claire
Province QC
Postal Code H9R 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
It International Telecom Canada Inc. 297 Hymus Boulevard, Pointe-claire, QC H9R 1G6 2005-06-06
6199577 Canada Inc. 297 Hymus Boulevard, Pointe-claire, QC H9R 1G6 2004-03-01
It International Telecom Inc. 297 Hymus Boulevard, Pointe-claire, QC H9R 1G6
4411889 Canada Inc. 297 Hymus Boulevard, Pointe-claire, QC H9R 1G6 2007-10-05
4411919 Canada Inc. 297 Hymus Boulevard, Pointe-claire, QC H9R 1G6 2007-10-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
9673156 Canada Inc. 255 Boul. Hymus, Pointe-claire, QC H9R 1G6 2016-03-17
9180435 Canada Inc. 295 Hymus Boulevard, Pointe Claire, QC H9R 1G6 2015-02-06
8693781 Canada Inc. 327 Boulevard Hymus, Pointe-claire, QC H9R 1G6 2013-11-12
Consortium Nortelecom Inc. 297 Boulevard Hymus, Pointe-claire, QC H9R 1G6 2011-11-17
Canadian European Academy (c.e.a.) Inc. 245 Boul. Hymus, Pointe-claire, QC H9R 1G6 2010-09-27
It International Telecom Group Holding Inc. 297 Hymus Blvd., Pointe-claire, QC H9R 1G6 2008-05-06
Gestion De Programme Multi-prime Inc. 265 Hymus Boulevard, Suite 1200, Pointe-claire, QC H9R 1G6 2007-01-05
Canpeptide Inc. 265 Hymus Street, Suite 1500, Pointe Claire, QC H9R 1G6 2004-01-18
Condat AmÉrique Du Nord Inc. 265 Boul Hymus, Suite 2300, Pointe-claire, QC H9R 1G6 1999-04-27
3098532 Canada Inc. 305, Hymus Blvd., Pointe-claire, QC H9R 1G6 1994-12-19
Find all corporations in postal code H9R 1G6

Corporation Directors

Name Address
Tom Chinappi 2703 Rue Luce-Guilbeault, Montréal QC H4R 2T5, Canada
MICHAEL J. KENNAH 12 ASHTON PLACE, BEACONSFIELD QC H9W 6A2, Canada
JOHN GRAHAM 27 MANRESA COURT, BEACONSFIELD QC H9W 5H5, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9R 1G6

Similar businesses

Corporation Name Office Address Incorporation
Location D'equipements Esposito Ltee 340 Boulevard Marcel-laurin, MontrГ©al, QC H4M 2L4 1991-07-11
Rosh Equipements Location & Assureurs Ltee 2520b St.laurent Blvd., Ottawa, ON K1H 1B1 1979-04-02
International Aircraft Leasing Yqb Inc. 230 2e Ave, Ste-foy, QC G2E 5W1 1995-11-14
Elevator Equipment International E.e.i. Inc. 1068 Rue De La Briere, Prevost, QC J0R 1R0 1984-07-05
Location D'auto International S & E Inc. 536 Abercorn Avenue, Mount Royal, QC H3R 2B4 1995-06-16
Plurimec International Equipment Ltd. 17760 Boulevard Gouin Ouest, Pierrefonds, QC 1977-07-08
Mega Mining Equipment International Inc. 1991 3e Avenue, C.p. 58, Val D'or, QC J9P 4N9 1985-03-13
Entreprises Canadiennes Telecom International Inc. 410 Laurier Avenue West, Box 2410, Ottawa, ON K1P 6H5 1985-05-30
Bce Telecom International Inc. 2000 Mcgill College Avenue, Suite 2100, Montreal, QC H3A 3H7
Location C.a.r.s. (chg) International Leasing Inc. 1123 Ste-catherine, Suite 200, Montreal, QC H2L 2G6 1981-10-01

Improve Information

Please comment or provide details below to improve the information on IT International Telecom Equipment Leasing 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.