CABLESYSTEMS ENGINEERING LIMITED

Address:
1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2

CABLESYSTEMS ENGINEERING LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1096711. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1096711
Corporation Name CABLESYSTEMS ENGINEERING LIMITED
Registered Office Address 1075 West Georgia Street
Suite 1700
Vancouver
BC V6E 3G2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWIN R. JARMAIN 97 COMMISSIONERS RD. EAST, LONDON ON N6C 2S9, Canada
COLIN D. WATSON 153 ROXBOROUGH ST. E., TORONTO ON M4W 1V9, Canada
N.F. HAMILTON-PIERCY 732 OLD HUNT ROAD, LONDON ON N6H 4K8, Canada
EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
GEORGE A. FIERHELLER 4184 MUSQUEAM DRIVE, VANCOUVER BC V6E 3R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-09 1981-03-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-10 current 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Name 1981-03-10 current CABLESYSTEMS ENGINEERING LIMITED
Status 1982-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-03-10 1982-09-01 Active / Actif

Activities

Date Activity Details
1981-03-10 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 1075 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commonwealth Insurance Company 1075 West Georgia Street, 17th Floor, Vancouver, MB V6E 3G2 1974-07-17
Superintendence Testing Services Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1977-10-12
Giant Bay Investment Fund Inc. 1075 West Georgia Street, Suite 1500, Vancouver, BC V6E 3G2 1988-11-22
334171 British Columbia Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Canwest Pacific Television Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Turbo-pumps (canada) Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1991-05-21
Mercator Capital Corporation 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1988-07-07
Parkhill Hotel Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3C9 1991-05-22
Producer's Workshop Vancouver Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Glenayre Services Ltd. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 1991-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Importing and Marketing Inc. 2100- 1075 West Georgia Street, Vancouver, BC V6E 3G2 1998-09-15
Ajilon Inc. 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2 1995-11-24
Family Insurance Services (1991) Limited 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1991-05-01
Technomagica Inc. 1075 West Georgia, Suite 1700, Vancouver, BC V6E 3G2 1988-09-29
Irefra Investments Ltd. 2100 -1075 West Georgia St., Vancouver, BC V6E 3G2 1982-12-14
105450 Canada Inc. 1075 West Geogia Street, Suite 1700, Vancouver, BC V6E 3G2 1981-04-01
Olympic Stain Ltd. 1700 1075 West Georgia St., Vancouver, BC V6E 3G2 1979-05-18
85446 Canada Limited 1075 West George Street, Suite 2100, Vancouver, BC V6E 3G2 1977-12-14
G.t. Resource Management Services Ltd. 1075 Georgia St. West, Vancouver, BC V6E 3G2 1976-12-04
80211 Canada Ltd. 1075 West. Georgia St, Suite 1700, Vancouver, BC V6E 3G2 1976-04-20
Find all corporations in postal code V6E3G2

Corporation Directors

Name Address
EDWIN R. JARMAIN 97 COMMISSIONERS RD. EAST, LONDON ON N6C 2S9, Canada
COLIN D. WATSON 153 ROXBOROUGH ST. E., TORONTO ON M4W 1V9, Canada
N.F. HAMILTON-PIERCY 732 OLD HUNT ROAD, LONDON ON N6H 4K8, Canada
EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
GEORGE A. FIERHELLER 4184 MUSQUEAM DRIVE, VANCOUVER BC V6E 3R7, Canada

Entities with the same directors

Name Director Name Director Address
ACRO Aerospace Inc. - COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
Persona Communications Inc. COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
Canadian Satellite Communications Inc. COLIN D. WATSON 72 CHESTNUT PARK RD, TORONTO ON M4W 1W8, Canada
Persona Communications Inc. COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 3M1, Canada
CANADIAN SATELLITE COMMUNICATIONS INC. COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
149279 CANADA INC. COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
TELESAT CANADA COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
CALMEADOW WEST COLIN D. WATSON 5090 EXPLORER DR SUITE 100, MISSISSAUGA ON L4W 4X6, Canada
WIC WESTERN INTERNATIONAL COMMUNICATIONS LTD. COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
4363205 CANADA INC. COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3G2
Category engineering
Category + City engineering + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Shaw Cablesystems (ssk) Limited 630 Third Ave. S.w., Suite 900, Calgary, AB T2P 4L4
Shaw Cablesystems Limited 630 Third Ave. S.w., Suite 900, Calgary, AB T2P 4L4
Shaw Cablesystems Limited 630-3rd Avenue Sw, Suite 900, Calgary, AB T2P 4L4
Shaw Cablesystems (smb) Limited 630 -3rd Avenue Sw, Suite 900, Calgary, AB T2P 4L4
Rogers Cablesystems of Canada Limited Tor. Dom. Centre, Suite 2602 Po Box 249, Toronto, ON M5K 1K5 1983-08-08
Rci Cablesystems Holdings Limited 25 Adelaide Street East, Suite 2020, Toronto, ON M5C 1Y2
Canadian Cablesystems Limited Toronto-dominion Centre, Suite 2602 Po Box 249, Toronto, ON M5K 1J5
Canadian Cablesystems Limited Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5
Canadian Cablesystems Limited Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5
Engineering Products of Canada Limited 150 Boul Industriel, Boucherville, QC J4B 2X3 1929-11-27

Improve Information

Please provide details on CABLESYSTEMS ENGINEERING LIMITED 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