FIRST CHOICE CANADA INC.
PREMIER CHOIX CANADA INC.

Address: 1685 Tech Avenue, Unit 2, Mississauga, ON L4W 0A7

FIRST CHOICE CANADA INC. (Corporation# 4448219) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4448219
Business Number 898004692
Corporation Name FIRST CHOICE CANADA INC.
PREMIER CHOIX CANADA INC.
Registered Office Address 1685 Tech Avenue
Unit 2
Mississauga
ON L4W 0A7
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDREW JOHN 14 CORDER CLOSE, ST.ALBANS, HERTS AL34NH, United Kingdom
RITA CHURCHILL 16 JAYLYNN COURT, VAUGHAN ON L4H 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-10-01 current 1685 Tech Avenue, Unit 2, Mississauga, ON L4W 0A7
Name 2007-10-01 current FIRST CHOICE CANADA INC.
Name 2007-10-01 current PREMIER CHOIX CANADA INC.
Status 2009-12-01 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2009-11-05 2009-12-01 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2007-10-01 2009-11-05 Active / Actif

Activities

Date Activity Details
2009-12-01 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2007-10-01 Amalgamation / Fusion Amalgamating Corporation: 4321626.
Section:
2007-10-01 Amalgamation / Fusion Amalgamating Corporation: 4448197.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
First Choice Canada Inc. 160 Bloor Street East, Suite 400, Toronto, ON M4W 1B9
First Choice Canada Inc. 1685 Tech Avenue, Mississauga, ON L4W 0A7
First Choice Canada Inc. 160 Bloor St East, Sutie 400, Toronto, ON M4W 1B9

Office Location

Address 1685 TECH AVENUE
City MISSISSAUGA
Province ON
Postal Code L4W 0A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Paging Network of Canada Inc. 1685 Tech Avenue, Suite 1, Mississauga, ON L4W 0A7
First Choice Canada Inc. 1685 Tech Avenue, Mississauga, ON L4W 0A7
Dream Vacations Inc. 1685 Tech Avenue, Unit 3, Mississauga, ON L4W 0A7
Northstar Paging Ltd. 1685 Tech Avenue, Suite 1, Mississauga, ON L4W 0A7
Northstar Paging Holdings Ltd. 1685 Tech Avenue, Suite 1, Mississauga, ON L4W 0A7
Paging Network of Canada Inc. 1685 Tech Avenue, Suite 1, Mississauga, ON L4W 0A7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Madison Telecommunications Holdings Inc. 1-1685 Tech Ave, Mississauga, ON L4W 0A7 1994-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
ANDREW JOHN 14 CORDER CLOSE, ST.ALBANS, HERTS AL34NH, United Kingdom
RITA CHURCHILL 16 JAYLYNN COURT, VAUGHAN ON L4H 1Z6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 0A7

Similar businesses

Corporation Name Office Address Incorporation
Premier Choix Networks Inc. 2100 Ste-catherine St West, Suite 800, Montreal, QC H3H 2T3
Premier Choix Networks Inc. 2100 Rue Ste-catherine Ouest, Bureau 800, Montreal, QC H3H 2T3 1984-04-06
Optique Premier Choix Inc. 5270 Rue St-laurent, Montreal, QC H2T 1S1 1983-02-25
Collection Premier Choix Inc. 6725 Millcreek Drive, Unit 7, Mississauga, ON L5N 5V3 1996-04-12
Premium Choice Tickets Inc. 1804, Le Corbusier Blvd., Suite 118, Laval, QC H7S 2N3 2005-09-20
Montreal's First Choice Inc. - 5509 Fullum Street, Montreal, QC H2G 2H5 2001-11-22
First Choice Dms Inc. 1695 Boul Laval, Laval, QC H7S 2M2 1996-02-07
P.i.f.c. Vente D'autocar Premier Choix Inc. 39 Brunswick, Ste 309, Dollard-des-ormeaux, QC H9B 2M2 2001-01-19
First Choice Auto Leasing Inc. 7135 Marconi, Montreal, QC H2S 3K4 1983-02-24
A First Choice Fresh Halal Meat Products Inc. 106-412 Roncesvalles Ave., Toronto, ON M6R 2N2 2011-03-25

Improve Information

Please comment or provide details below to improve the information on FIRST CHOICE CANADA 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.