CommerceTel Canada Corporation

Address: 77 King Street West, Td Centre, Suite 400, Toronto, ON M5K 0A1

CommerceTel Canada Corporation (Corporation# 6785981) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 7, 2007.

Corporation Overview

Corporation ID 6785981
Business Number 843394586
Corporation Name CommerceTel Canada Corporation
Registered Office Address 77 King Street West, Td Centre
Suite 400
Toronto
ON M5K 0A1
Incorporation Date 2007-06-07
Dissolution Date 2016-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRASER CLARKE 77 King Street West, Suite 400, TD Centre, Toronto ON M5K 0A1, Canada
STEVE HUDSON 77 King Street West, Suite 400, TD Centre, Toronto ON M5K 0A1, Canada
DEAN MACDONALD PO BOX 13311, STATION A, ST. JOHN'S NL A1B 4B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-09-18 current 77 King Street West, Td Centre, Suite 400, Toronto, ON M5K 0A1
Address 2007-06-07 2013-09-18 113 Leopolds Drive, Ottawa, ON K1V 7E2
Name 2007-06-07 current CommerceTel Canada Corporation
Status 2016-12-22 current Dissolved / Dissoute
Status 2014-08-28 2016-12-22 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2007-06-07 2014-08-28 Active / Actif

Activities

Date Activity Details
2016-12-22 Dissolution Section: 211
2014-08-28 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2014-05-08 Proxy / Procuration Statement Date: 2013-12-31.
2009-04-24 Amendment / Modification
2009-01-15 Proxy / Procuration Statement Date: 2008-12-31.
2007-06-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2009-02-02 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2010 2009-02-02 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2009 2009-02-02 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 77 King Street West, TD Centre
City Toronto
Province ON
Postal Code M5K 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Dave Barmish Inc. 77 King Street West, Td Centre, Suite 3000, Toronto, ON M5K 1G8 1979-06-01
Werba Reinhard Holdings Ltd. 77 King Street West, Td Centre, Suite 3000, Toronto, ON M5K 1G8 2008-02-13
Institutional Mortgage Capital Canada Inc. 77 King Street West, Td Centre, Td North Tower, Suite 4120, Toronto, ON M5K 1G8
Cicerone Canada Limited 77 King Street West, Td Centre, Po Box 95, Suite 3000, Toronto, ON M5K 1G8 2012-10-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emmpower Foundation Suite 400-77 King St W, Toronto, ON M5K 0A1 2020-08-05
Tiny Day Inc. 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 2019-12-09
Northern Lakes Energy Holdings Ltd. 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-09-03
Gettis Storage Holdings Ltd. 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-07-16
11350170 Canada Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-04-10
Leaf Labs International Inc. 77 King Stw., Suite 400, Toronto, ON M5K 0A1 2019-02-15
10859150 Canada Inc. 77 King St. W., Suite 400, Toronto, ON M5K 0A1 2018-06-26
Eliam Capital Corporation Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 2018-03-13
Sunlogics Inc. Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 2010-07-20
Synaptic Research Alliance 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-09-05
Find all corporations in postal code M5K 0A1

Corporation Directors

Name Address
FRASER CLARKE 77 King Street West, Suite 400, TD Centre, Toronto ON M5K 0A1, Canada
STEVE HUDSON 77 King Street West, Suite 400, TD Centre, Toronto ON M5K 0A1, Canada
DEAN MACDONALD PO BOX 13311, STATION A, ST. JOHN'S NL A1B 4B7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 0A1

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Professionnal Corporation of Psychotherapists of Canada 1100 Prom. Barnett, Cumberland, ON K0A 1S0 1993-04-27
Corporation Des Produits De Confort Internationale (canada) 141 Cidermill Ave, Vaughan, ON L4K 4G5
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11

Improve Information

Please comment or provide details below to improve the information on CommerceTel Canada Corporation.

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.