communications/TIE Canada Inc.
TIE/COMMUNICATIONS CANADA INC.

Address: 351 Steelcase Rd. West, Unit 1, Markham, ON L3R 4H9

communications/TIE Canada Inc. (Corporation# 571750) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1969.

Corporation Overview

Corporation ID 571750
Business Number 871355087
Corporation Name communications/TIE Canada Inc.
TIE/COMMUNICATIONS CANADA INC.
Registered Office Address 351 Steelcase Rd. West
Unit 1
Markham
ON L3R 4H9
Incorporation Date 1969-06-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 9

Directors

Director Name Director Address
JAMES HOLLAND 33 ELMHURST AVE., WILLOWDALE ON M2N 6G8, Canada
ERIC CARTER 26 ENO LANE, WEST PORT, CONNECTICUT 06880, United States
CLIVE M. HUIZINGA 19 SABRINA COURT, RICHMOND HILL ON L4C 5P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-28 1980-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1969-06-30 1980-10-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1983-07-15 current 351 Steelcase Rd. West, Unit 1, Markham, ON L3R 4H9
Name 1983-08-09 current communications/TIE Canada Inc.
Name 1983-08-09 current TIE/COMMUNICATIONS CANADA INC.
Name 1983-07-15 1983-08-09 TIE/COMMUNICATIONS CANADA INC.
Name 1982-06-01 1983-07-15 PLESSEY CANADA LIMITEE
Name 1982-06-01 1983-07-15 PLESSEY CANADA LIMITED
Name 1969-06-30 1982-06-01 PLESSEY CANADA LIMITED
Status 1991-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-10-24 1991-01-01 Active / Actif
Status 1986-02-01 1986-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1980-10-29 Continuance (Act) / Prorogation (Loi)
1969-06-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-06-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-06-06 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
Communications/tie Canada Inc. 7550 Birchmount Road, Markham, ON L3R 6C6

Office Location

Address 351 STEELCASE RD. WEST
City MARKHAM
Province ON
Postal Code L3R 4H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Genamation Inc. 351 Steelcase Rd. West, Markham, ON L3R 3W1 1983-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
JAMES HOLLAND 33 ELMHURST AVE., WILLOWDALE ON M2N 6G8, Canada
ERIC CARTER 26 ENO LANE, WEST PORT, CONNECTICUT 06880, United States
CLIVE M. HUIZINGA 19 SABRINA COURT, RICHMOND HILL ON L4C 5P8, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R4H9

Similar businesses

Corporation Name Office Address Incorporation
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Communications Sta Inc. 6500 Trans Canada Hwy, #310, Pointe-claire, QC H9R 0A5 1980-08-04
Reseau Communications Totales Du Canada Inc. 1 First Canadian Place, Toronto, ON M5X 1B8 1996-12-24
Native Link Communications (canada) Inc. 361 CarriГЁre Street, Chateauguay, QC J6K 5A6 2009-06-04
Icc Imagine Communications Canada Ltd. 595 Burrard Street, Suite 1000, Box 49290, Vancouver, BC V7X 1S8
Les Communications G.h. Canada Ltee 5601 Sabin Avenue, Cote St-luc, QC H4W 2W3 1976-08-06
Communications Du Canada Mfs, Inc. 60 Adelaide Street East, Suite 1300, Toronto, ON M5C 3E4 1996-03-29
Communications At&t Canada Inc. 3650 Victoria Park Ave, Suite 700, Willowdale, ON M2H 3P7 1992-09-28
Telemedia Communications Inc. 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2 2000-02-07
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13

Improve Information

Please comment or provide details below to improve the information on communications/TIE 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.