Siemens Enterprise Communications Inc.
Siemens Communications d'Entreprise Inc.

Address: 55 Commerce Valley Drive West, Suite 400, Thornhill, ON L3T 7V9

Siemens Enterprise Communications Inc. (Corporation# 6617697) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 2006.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2009-05-20 Amendment / Modification Directors Limits Changed.
2006-08-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 Commerce Valley Drive West
City Thornhill
Province ON
Postal Code L3T 7V9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Thornhill
Post Code L3T 7V9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Siemens Enterprise Communications 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.