JAMAICA TELECOM LTD.

Address: 335 Bay Street, Suite 210, Toronto, ON M5H 2R3

JAMAICA TELECOM LTD. (Corporation# 6322174) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 9, 2004.

Corporation Overview

Corporation ID 6322174
Business Number 859716771
Corporation Name JAMAICA TELECOM LTD.
Registered Office Address 335 Bay Street, Suite 210
Toronto
ON M5H 2R3
Incorporation Date 2004-12-09
Dissolution Date 2008-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KEECHA HAMILTON 57 KNUTSFORD BOULEVARD, KINGSTON 5, KINGSTON N/A, Jamaica
MICHAEL DAWSON 11020 PEMBROKE ROAD SUITE 165, MIRAMAR FL 33025, United States
HAROLD XAVIER GOOCH 1292 FOREST STREET, INNISFIL ON L9S 1Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-12-09 current 335 Bay Street, Suite 210, Toronto, ON M5H 2R3
Address 2004-12-09 current 335 Bay Street, Suite 210, Toronto, ON M5H 2R3
Name 2004-12-09 current JAMAICA TELECOM LTD.
Status 2008-05-21 current Dissolved / Dissoute
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-09 2007-12-18 Active / Actif

Activities

Date Activity Details
2008-05-21 Dissolution Section: 212
2004-12-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 335 BAY STREET, SUITE 210
City TORONTO
Province ON
Postal Code M5H 2R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7731230 Canada Inc. 320 Bay Street, Suite 1520, Toronto, ON M5H 2R3 2011-05-13
Brainiacs Inc. 335 Bay St., Suite 1000, Toronto, ON M5H 2R3 2000-03-03
Epsi Emerald Management Inc. 335 Bay Street, Suite 900, Toronto, ON M5H 2R3 1997-11-21
3703622 Canada Inc. 335 Bay Street, Suite 900, Toronto, ON M5H 2R3
The Shoerevue Corporation 335 Bay Street, Toronto, ON M5H 2R3 2002-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
KEECHA HAMILTON 57 KNUTSFORD BOULEVARD, KINGSTON 5, KINGSTON N/A, Jamaica
MICHAEL DAWSON 11020 PEMBROKE ROAD SUITE 165, MIRAMAR FL 33025, United States
HAROLD XAVIER GOOCH 1292 FOREST STREET, INNISFIL ON L9S 1Z7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2R3

Similar businesses

Corporation Name Office Address Incorporation
Rsw Telecom LtГ©e 800, Place Victoria, Tour De La Bourse, Bureau 3700, MontrГ©al, QC H4Z 1E9 2008-10-07
Les Associes Telecom Inc. 35 Place Bergeron, Pierrefonds, QC H8Y 1P4 1972-01-13
Gcg Telecom and Smart Homes Inc./gcg Telecom Et Maisons Intelligentes Inc. 428, De Rayol, Gatineau, QuÉbec, QC J8T 7C2 2003-07-02
Le (tpg) Groupe De Professionnels En Telecom Inc. 1943 Baile, Montreal, QC H3H 1P6 1983-01-18
Telecom C.o.e. Inc. 36 Boul. Industriel, St Eustache, QC J7R 5C1 1983-06-16
R.b.telecom Incorporated 136 A St, 8060, Surrey, BC V3W 1M6 2017-07-13
Jamaica Manufacturing (canada) Co. Ltd. P.o.box 640, Prescott, ON K0E 1T0 1946-03-30
Access Jamaica Inc. 34 Ledgerock Drive, Woodbridge, ON L4H 2G5 2008-02-28
Jamaica 50 Celebration Inc. 303 Eglinton Avenue East, Toronto, ON M4P 1L3 2010-11-17
D&g Sons Automotive Jamaica Ltd. 4-32 Stoffel Drive, Etobicoke, ON M9W 1A8 2020-11-05

Improve Information

Please comment or provide details below to improve the information on JAMAICA TELECOM LTD..

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.