FIRST CHOICE CANADA INC. (Corporation# 4448219) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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: |
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 |
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 |
Address | 1685 TECH AVENUE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4W 0A7 |
Country | Canada |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Madison Telecommunications Holdings Inc. | 1-1685 Tech Ave, Mississauga, ON L4W 0A7 | 1994-10-28 |
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 |
Name | Address |
---|---|
ANDREW JOHN | 14 CORDER CLOSE, ST.ALBANS, HERTS AL34NH, United Kingdom |
RITA CHURCHILL | 16 JAYLYNN COURT, VAUGHAN ON L4H 1Z6, Canada |
City | MISSISSAUGA |
Post Code | L4W 0A7 |
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 |
Please comment or provide details below to improve the information on FIRST CHOICE CANADA 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.