Fook Communications Inc.

Address:
55 Hodgkinson Crescent, Aurora, ON L4G 6K7

Fook Communications Inc. is a business entity registered at Corporations Canada, with entity identifier is 12322421. The registration start date is September 7, 2020. The current status is Active.

Corporation Overview

Corporation ID 12322421
Business Number 712801935
Corporation Name Fook Communications Inc.
Registered Office Address 55 Hodgkinson Crescent
Aurora
ON L4G 6K7
Incorporation Date 2020-09-07
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Alexander James Wilson 92 Oxford Street, 8, Toronto ON M5T 1P4, Canada
Tiah Douglas Khuu 200 Dufferin Street, 1002, Toronto ON M6K 1Z4, Canada
John Michael Wood 2111 Lake Shore Boulevard West, 501, Toronto ON M8V 4B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-07 current 55 Hodgkinson Crescent, Aurora, ON L4G 6K7
Name 2020-09-07 current Fook Communications Inc.
Status 2020-09-07 current Active / Actif

Activities

Date Activity Details
2020-09-07 Incorporation / Constitution en société

Office Location

Address 55 Hodgkinson Crescent
City Aurora
Province ON
Postal Code L4G 6K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
New Dragongate Technologies Inc. 64 Hodgkinson Crescent, Aurora, ON L4G 6K7 2011-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
Alexander James Wilson 92 Oxford Street, 8, Toronto ON M5T 1P4, Canada
Tiah Douglas Khuu 200 Dufferin Street, 1002, Toronto ON M6K 1Z4, Canada
John Michael Wood 2111 Lake Shore Boulevard West, 501, Toronto ON M8V 4B2, Canada

Entities with the same directors

Name Director Name Director Address
Eminent Energy Solutions Ltd. Alexander James Wilson 8907 87 st, Fort St John BC V1J 5H3, Canada
11895010 Canada Inc. John Michael Wood 70 Bongard Avenue, Ottawa ON K2E 7Z9, Canada
9858687 CANADA INC. John Michael Wood 10 Aldgate Crescent, Ottawa ON K2J 2G4, Canada
9858725 CANADA INC. John Michael Wood 2491 Kaladar Avenue, Ottawa ON K1V 8B9, Canada
TealFest John Michael Wood 10 Aldgate Cres., Ottawa ON K2J 2G4, Canada

Competitor

Search similar business entities

City Aurora
Post Code L4G 6K7

Similar businesses

Corporation Name Office Address Incorporation
Fook World Cargo Inc. 339 Port Royal Trail, Toronto, ON M1V 2L1 2015-01-15
Hung - Fook Trade Consulting Corporation 30 Mckay Crescent, Unionville, ON L3R 3M6 1982-07-16
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13

Improve Information

Please provide details on Fook Communications Inc. 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