PRI-TEL INTERCONNECT LIMITED

Address:
950 Gladstone Ave., Ottawa, ON K1Y 3E6

PRI-TEL INTERCONNECT LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1239112. The registration start date is November 23, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1239112
Corporation Name PRI-TEL INTERCONNECT LIMITED
Registered Office Address 950 Gladstone Ave.
Ottawa
ON K1Y 3E6
Incorporation Date 1981-11-23
Dissolution Date 1995-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
COLIN ROSS 2558 SOUTHVALE CRESCENT, OTTAWA ON K1B 5B4, Canada
DIANE ISNOR 2070 CORNISH STREET, OTTAWA ON K1G 2R8, Canada
MARNIE PRIMROSE 20 ATTWOOD CRESCENT, NEPEAN ON K2A 5A9, Canada
DARCY PRIMROSE 20 ATTWOOD CRESCENT, NEPEAN ON K2A 5A9, Canada
JOHN REILLEY 565 TILLBURY AVENUE, OTTAWA ON K2A 0Z4, Canada
DIANE ISNOR 2070 CORNISH STREET, OTTAWA ON K1G 2R8, Canada
MARNIE PRIMROSE 20 ATTWOOD CRESCENT, NEPEAN ON K2A 5A9, Canada
JOHN REILLEY 565 TILLBURY AVENUE, OTTAWA ON K2A 0Z4, Canada
COLIN ROSS 2558 SOUTHVALE CRESCENT, OTTAWA ON K1B 5B4, Canada
BARRY GREEN 13 VARLEY LANE, KANATA ON K2K 1E3, Canada
DARCY PRIMROSE 20 ATTWOOD CRESCENT, NEPEAN ON K2A 5A9, Canada
BARRY GREEN 13 VARLEY LANE, KANATA ON K2K 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-22 1981-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-23 current 950 Gladstone Ave., Ottawa, ON K1Y 3E6
Name 1981-11-23 current PRI-TEL INTERCONNECT LIMITED
Status 1995-08-30 current Dissolved / Dissoute
Status 1984-03-02 1995-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-23 1984-03-02 Active / Actif

Activities

Date Activity Details
1995-08-30 Dissolution
1981-11-23 Incorporation / Constitution en société

Office Location

Address 950 GLADSTONE AVE.
City OTTAWA
Province ON
Postal Code K1Y 3E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hull-audio Graphiques Inc. 950 Gladstone Avenue, Ottawa, ON K1Y 3E6 1985-03-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Partners In Access Inc. 209 Island Park Dr, Ottawa, ON K1Y 0A3 2008-01-09
6757880 Canada Ltd. 246 Island Park Drive, Ottawa, ON K1Y 0A4 2007-04-20
Webster Equestrian Ventures Inc. 242 Island Park Drive, Ottawa, ON K1Y 0A4 1996-12-10
10336742 Canada Corporation 263 Island Park Drive, Ottawa, ON K1Y 0A5 2017-07-25
Viroflow Technologies Inc. 257 Island Park Drive, Ottawa, ON K1Y 0A5 2016-05-03
Utu Consultants Inc. 249 Island Park Drive, Ottawa, ON K1Y 0A5 2010-10-06
7026552 Canada Inc. 227 Island Park Drive, Ottawa, ON K1Y 0A5 2008-08-13
Borovay Health Facility Ltd. 239 Island Park Dr, Ottawa, ON K1Y 0A5 1996-04-09
11304534 Canada Inc. 331 Islan D Park Drive, Ottawa, ON K1Y 0A6 2019-03-18
Kevin Hayes Financial Services Inc. 345 Island Park Dr., Ottawa, ON K1Y 0A6 2002-01-16
Find all corporations in postal code K1Y

Corporation Directors

Name Address
COLIN ROSS 2558 SOUTHVALE CRESCENT, OTTAWA ON K1B 5B4, Canada
DIANE ISNOR 2070 CORNISH STREET, OTTAWA ON K1G 2R8, Canada
MARNIE PRIMROSE 20 ATTWOOD CRESCENT, NEPEAN ON K2A 5A9, Canada
DARCY PRIMROSE 20 ATTWOOD CRESCENT, NEPEAN ON K2A 5A9, Canada
JOHN REILLEY 565 TILLBURY AVENUE, OTTAWA ON K2A 0Z4, Canada
DIANE ISNOR 2070 CORNISH STREET, OTTAWA ON K1G 2R8, Canada
MARNIE PRIMROSE 20 ATTWOOD CRESCENT, NEPEAN ON K2A 5A9, Canada
JOHN REILLEY 565 TILLBURY AVENUE, OTTAWA ON K2A 0Z4, Canada
COLIN ROSS 2558 SOUTHVALE CRESCENT, OTTAWA ON K1B 5B4, Canada
BARRY GREEN 13 VARLEY LANE, KANATA ON K2K 1E3, Canada
DARCY PRIMROSE 20 ATTWOOD CRESCENT, NEPEAN ON K2A 5A9, Canada
BARRY GREEN 13 VARLEY LANE, KANATA ON K2K 1E3, Canada

Entities with the same directors

Name Director Name Director Address
A & M Green Foundation BARRY GREEN 64 MERTON STREET, TORONTO ON M4S 1A1, Canada
777842 ONTARIO INC. BARRY GREEN 31 WEST BOROUGH STREET, THORNHILL ON L3T 4V6, Canada
Richard E. Ryan & Associates Limited BARRY GREEN 31 WEST BOROUGH STREET, THORNHILL ON L3T 4V6, Canada
Al Green Sculpture School and Studio Barry Green 64 Merton Street, Toronto ON M4S 1A1, Canada
COLIN ROSS INVESTMENTS INC. COLIN ROSS 179 EPPING ROAD, BEACONSFIELD QC H9W 2Y6, Canada
Lake-O-Law Enterprises Ltd. COLIN ROSS NoAddressLine, MARGAREE VALLEY NS B0E 2D0, Canada
2758806 CANADA INC. COLIN ROSS 11 KIRKLAND BOULEVARD, SUITE 109, KIRKLAND QC H9J 1N2, Canada
Sgana Genomics Inc. Colin Ross 5451 Heathdale Court, Burnaby BC V5B 2H7, Canada
ACOUBIT COMMUNICATIONS INC. COLIN ROSS 59 PARKSIDE AVENUE, WELLINGTON NS B2T 1A2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Y3E6

Similar businesses

Corporation Name Office Address Incorporation
Konvar Interconnect Products Inc. 19900 Clark Graham, Baie D`urfe, QC H9X 3R8 2001-10-19
Isi Interconnect Solutions Inc. 4925 Levy Street, Saint-laurent, QC H4R 2N9 1996-01-04
B3cg Interconnect Inc. 400, Rue Du Condor, Saint-eustache, QC J7R 0M7
Interconnect Solutions Canada Inc. 10 Yule Ave., Toronto, ON M6S 1E8 2011-09-15
Interconnect Canada Inc. 601 - 5688 Ash Street, Vancouver, BC V5Z 3G7 2020-06-01
Kjas Interconnect Inc. 244 Salter Cres, Ottawa, ON K2K 1Z2 2003-05-14
Nations Interconnect.inc Ltd. 4442 Padoue, St-lÉonard, QC H1R 1V7 2000-02-18
Eurocan Ic Interconnect Services Inc. 2911 Greenland Rd., Ottawa, ON K0A 1T0 2014-01-20
Pluto Tools and Interconnect Ltd. 31 Wetmeadow Drive, Brampton, ON L7A 2S4 2020-06-30
B3cg Interconnect Inc. 310 Boul. Industriel, Saint-eustache, QC J7R 5R4 2008-04-21

Improve Information

Please provide details on PRI-TEL INTERCONNECT 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