ICL Communications Ltd.

Address:
4112 Anderson Street, Terrace, BC V8G 2T2

ICL Communications Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10239062. The registration start date is May 17, 2017. The current status is Active.

Corporation Overview

Corporation ID 10239062
Business Number 710946922
Corporation Name ICL Communications Ltd.
Registered Office Address 4112 Anderson Street
Terrace
BC V8G 2T2
Incorporation Date 2017-05-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Clinton Hartman #1-3602 Stellars Jay Drive, Terrace BC V8G 0C5, Canada
Robert Chapman 4112 Anderson Street, Terrace BC V8G 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-17 current 4112 Anderson Street, Terrace, BC V8G 2T2
Name 2017-05-17 current ICL Communications Ltd.
Status 2017-05-17 current Active / Actif

Activities

Date Activity Details
2017-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4112 Anderson Street
City Terrace
Province BC
Postal Code V8G 2T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sienna Networks Ltd. 4112 Anderson, Terrace, BC V8G 2T2 2014-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kraai International 3567 Gyiik Rd, Terrace, BC V8G 0C8 2018-04-19
Blue Otter Investments Inc. 909 Robin Rd., Terrace, BC V8G 0E5 2014-01-03
6977634 Canada Inc. 634 Matson Road, Terrace, BC V8G 0E7 2008-05-16
Action Shooting Canada Ltd. 505 Old Lakelse Lake Drive, Terrace, BC V8G 0G5 2018-02-15
Brilliance Global Mission 3339 Old Lakelse Lake Drive, Terrace, BC V8G 0G6 2015-01-23
Vector Instructional Services Incorporated 34 Curtis Drive, Terrace, BC V8G 0G8 2010-03-14
Skeena Inc. 5027 Medeek Ave, Terrace, BC V8G 1C9 2015-01-31
Ipower Consulting Limited 15319 Victoria Avenue, White Rock, BC V8G 1G9 2002-02-11
Monumental Design Company Ltd. 100 - 4426 Legion Ave, Terrace, BC V8G 1N6 2018-06-05
Spirit Stones Ltd. 101-4426 Legion Ave, Terrace, BC V8G 1N6 2011-10-24
Find all corporations in postal code V8G

Corporation Directors

Name Address
Clinton Hartman #1-3602 Stellars Jay Drive, Terrace BC V8G 0C5, Canada
Robert Chapman 4112 Anderson Street, Terrace BC V8G 2T2, Canada

Entities with the same directors

Name Director Name Director Address
8896127 Canada Ltd. Robert Chapman 4112 Anderson, Terrace BC V8G 2T2, Canada
Darchorse Drivers Service Incorporated ROBERT CHAPMAN 4092 BROADWAY ST, VERNON ON K0A 3J0, Canada
6165796 CANADA INC. ROBERT CHAPMAN 1585 REGIONAL RD. #3, ENNISKILLEN ON L0B 1J0, Canada
ROBMAC TRANSPORT INC. ROBERT CHAPMAN 28-23 NORTH EAST OF 10 P O BOX 242, CARBON AB T0M 0L0, Canada
BLUE FYRE TWO INC. ROBERT CHAPMAN 23 FOURTH AVENUE, OTTAWA ON K1S 2K8, Canada
A.A.C Building & Property Services INC. Robert Chapman 126 Summitcrest Dr., Richmond Hill ON L4S 1A9, Canada

Competitor

Search similar business entities

City Terrace
Post Code V8G 2T2

Similar businesses

Corporation Name Office Address Incorporation
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10

Improve Information

Please provide details on ICL Communications Ltd. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches