COLLAB COMMUNICATIONS INC.

Address: 69 Blueking Cres, Scarbrough, ON M1C 4M8

COLLAB COMMUNICATIONS INC. (Corporation# 9655816) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 2016.

Corporation Overview

Corporation ID 9655816
Business Number 780609699
Corporation Name COLLAB COMMUNICATIONS INC.
Registered Office Address 69 Blueking Cres
Scarbrough
ON M1C 4M8
Incorporation Date 2016-03-04
Dissolution Date 2017-07-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Johnny Jagroo 69 Blueking Cres, Scarbrough ON M1C 4M8, Canada
Lisa Combden 69 Blueking Cres, Scarbrough ON M1C 4M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-03-04 current 69 Blueking Cres, Scarbrough, ON M1C 4M8
Name 2016-03-04 current COLLAB COMMUNICATIONS INC.
Status 2017-07-04 current Dissolved / Dissoute
Status 2016-03-04 2017-07-04 Active / Actif

Activities

Date Activity Details
2017-07-04 Dissolution Section: 210(1)
2016-03-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 69 Blueking Cres
City Scarbrough
Province ON
Postal Code M1C 4M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bionic1 Inc. 69 Blueking Crescent, Toronto, ON M1C 4M8 2020-08-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12189917 Canada Inc. 110 Stagecoach Circle, Scarborough, ON M1C 0A1 2020-07-10
Mje Supplies Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-06-24
Godax Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-09-18
Mugaa Group Inc. 41 Stagecoach Circle, Scarborough, ON M1C 0A2 2020-07-27
10453285 Canada Inc. 71 Stagecoach Circle, Scarborough, ON M1C 0A2 2017-10-18
Jehane Adam Consulting Inc. 75 Stagecoach Circle, Toronto, ON M1C 0A2 2017-07-03
Where Itz At Innovative Advertising & Marketing Group Inc. 41 Stagecoach Circle, Toronto, ON M1C 0A2 2020-09-15
7678797 Canada Inc. 23 Cosens Street, Toronto, ON M1C 0A5 2010-10-19
11059360 Canada Inc. 14 Cosens Street, Toronto, ON M1C 0A7 2018-10-24
11795678 Canada Inc. 14 Cosens Street, Scarborough, ON M1C 0A7 2019-12-17
Find all corporations in postal code M1C

Corporation Directors

Name Address
Johnny Jagroo 69 Blueking Cres, Scarbrough ON M1C 4M8, Canada
Lisa Combden 69 Blueking Cres, Scarbrough ON M1C 4M8, Canada

Competitor

Search similar business entities

City Scarbrough
Post Code M1C 4M8

Similar businesses

Corporation Name Office Address Incorporation
Collab-consult Ltd. 156 Claridge Drive, Ottawa, ON K2J 5G9 2020-09-01
Viral Collab Inc. 3090 Boulevard Le Carrefour, Suite 200, Laval, QC H7T 2J7 2020-07-21
Collab House Productions Inc. 58 Saint Lawrence Crescent, Saskatoon, SK S7K 1G5 2017-09-16
Collab Machine Nation 4258 Rue Saint-hubert, MontrГ©al, QC H2J 2W7 2020-10-14
Collab Health Inc. 256c Phillip Street, Suite 208, Waterloo, ON N2L 6B6 2018-09-27
Shift Collab Inc. 14 Prince Arthur Avenue, Suite 312, Toronto, ON M5R 1A9 2018-01-26
Incom Collab Inc. 1320 Islington Ave., Suite 2201, Toronto, ON M9A 5C6 2007-06-14
Collab Eats Group Inc. 1232 Rue De La Montagne, 3ГЁme Г©tage, Montreal, QC H3G 1Z1 2014-04-25
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Telemedia Communications Inc. 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5

Improve Information

Please comment or provide details below to improve the information on COLLAB 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.