CommerceTel Canada Corporation (Corporation# 6785981) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 7, 2007.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5K 0A1 |
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 |
Please comment or provide details below to improve the information on CommerceTel Canada Corporation.
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.