Siemens Enterprise Communications Inc. (Corporation# 6617697) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 2006.
Corporation ID | 6617697 |
Business Number | 843722927 |
Corporation Name |
Siemens Enterprise Communications Inc. Siemens Communications d'Entreprise Inc. |
Registered Office Address |
55 Commerce Valley Drive West Suite 400 Thornhill ON L3T 7V9 |
Incorporation Date | 2006-08-25 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CHRISTOPHER F. CROWELL | 84, HICKORY ROAD, HAMPSTEAD NH 03841, United States |
SCOTT MCDONALD | 1613 BAYSHIRE DRIVE, OAKVILLE ON L6H 6E4, Canada |
PADRAIG HAYES | CLONSHIRE, ADARE, CRECORA, CO. LIMERICK , Ireland |
EVE ARETAKIS | 241 HAYDEN ROAD, HOLLIS NH 03049, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-08-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2009-09-28 | current | 55 Commerce Valley Drive West, Suite 400, Thornhill, ON L3T 7V9 |
Address | 2009-01-05 | 2009-09-28 | One Main Street West, Hamilton, ON L8P 4Z5 |
Address | 2008-02-26 | 2009-01-05 | 2185 Derry Road West, Mississauga, ON L5N 7A6 |
Address | 2006-10-11 | 2008-02-26 | 7070 Mississauga Road, Mississauga, ON L5N 7G2 |
Address | 2006-08-25 | 2006-10-11 | 7070 Mississauga Road, Mississauga, ON L5N 5M8 |
Name | 2006-08-25 | current | Siemens Enterprise Communications Inc. |
Name | 2006-08-25 | current | Siemens Communications d'Entreprise Inc. |
Status | 2010-10-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2006-08-25 | 2010-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-05-20 | Amendment / Modification | Directors Limits Changed. |
2006-08-25 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Consolidated Fastfrate Holdings Inc. | 55 Commerce Valley Drive West, Suite 220, Thornhill, ON L3T 7V9 | 1998-05-26 |
3533956 Canada Inc. | 55 Commerce Valley Drive West, Suite 800, Markham, ON L3T 7V9 | 1998-09-25 |
Terago Networks Inc. | 55 Commerce Valley Drive West, Suite 500, Thornhill, ON L3T 7V9 | 1999-07-30 |
Mobilexchange Spectrum Holdings Inc. | 55 Commerce Valley Drive West, Suite 800, Thornhill, ON L3T 7V9 | 2003-10-29 |
3848558 Canada Inc. | 55 Commerce Valley Drive West, Suite 710, Thornhill, ON L3T 7V9 | 2000-12-21 |
Terago Inc. | 55 Commerce Valley Drive West, Suite 800, Thornhill, ON L3T 7V9 | 2000-12-21 |
Enterasys Networks of Canada Limited | 55 Commerce Valley Drive West, Suite 400, Thornhill, ON L3T 7V9 | |
Mobilexchange Spectrum Inc. | 55 Commerce Valley Drive West, Suite 800, Thornhill, ON L3T 7V9 | 2003-10-29 |
National Online Inc. | 55 Commerce Valley Drive West, Suite 500, Thornhill, ON L3T 7V9 | |
Terago Networks Inc. | 55 Commerce Valley Drive West, Suite 500, Thornhill, ON L3T 7V9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11748602 Canada Inc. | 502-55 Commerce Valley Drive, Markham, ON L3T 7V9 | 2019-11-20 |
11217933 Canada Inc. | 55 Commerce Valley Dr. W., Suite 502, Markham, ON L3T 7V9 | 2019-01-25 |
Keewatin Oil Technology Ltd. | 502- 55 Commerce Valley, Markham, ON L3T 7V9 | 2018-11-07 |
10872369 Canada Inc. | 502- 55 Commerce Valley Drive West, Markham, ON L3T 7V9 | 2018-07-05 |
Cim International Holding Group Inc. | #502-55 Commerce Valley Dr.w, Markham, ON L3T 7V9 | 2018-06-07 |
10748340 Canada Incorporated | Suite 502, 55 Commerce Valley Drive W., Markham, ON L3T 7V9 | 2018-04-26 |
10742236 Canada Inc. | Suite 502, 55 Commerce Valley Dr. W, Markham, ON L3T 7V9 | 2018-04-19 |
10507067 Canada Inc. | 55 Commerce Valley Drive W, Markham, ON L3T 7V9 | 2017-11-22 |
Sino-maple Energy Holding Corp. | #502-55 Commerce Valley Drive W., Markham, ON L3T 7V9 | 2017-10-10 |
10420468 Canada Inc. | Suite 502, 55 Commerce Valley Drive West, Markham, ON L3T 7V9 | 2017-09-25 |
Find all corporations in postal code L3T 7V9 |
Name | Address |
---|---|
CHRISTOPHER F. CROWELL | 84, HICKORY ROAD, HAMPSTEAD NH 03841, United States |
SCOTT MCDONALD | 1613 BAYSHIRE DRIVE, OAKVILLE ON L6H 6E4, Canada |
PADRAIG HAYES | CLONSHIRE, ADARE, CRECORA, CO. LIMERICK , Ireland |
EVE ARETAKIS | 241 HAYDEN ROAD, HOLLIS NH 03049, United States |
City | Thornhill |
Post Code | L3T 7V9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Siemens Logistics Ltd. | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2013-04-12 |
Siemens Financial Ltd. | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2008-09-05 |
Siemens Healthcare Limited | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2015-03-13 |
Siemens Mobility Limited | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2018-02-22 |
Siemens Financial Services Limited | 2185 Derry Road West, Mississauga, ON L5N 7A6 | 1996-09-03 |
Siemens Medical Solutions Diagnostics, Inc. | 2185 Derry Road West, Mississauga, ON L5N 7A6 | 2006-10-25 |
Siemens Energy Canada Limited | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2019-09-05 |
Siemens Electric Limitee | 7300 Transcanada Highway, Pointe-claire, QC H9R 4R6 | |
Siemens Canada Limited | 1577 North Service Road East, Oakville, ON L6H 0H6 | |
Siemens Water Technologies Ltd. | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2013-04-12 |
Please comment or provide details below to improve the information on Siemens Enterprise Communications 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.