ICOMM, LE COMPLEXE DES COMMUNICATIONS INTERACTIVES

Address:
25 Market Street South, Brantford, ON N3S 2E4

ICOMM, LE COMPLEXE DES COMMUNICATIONS INTERACTIVES is a business entity registered at Corporations Canada, with entity identifier is 1350161. The registration start date is August 16, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1350161
Corporation Name ICOMM, LE COMPLEXE DES COMMUNICATIONS INTERACTIVES
ICOMM, THE INTERACTIVE COMMUNICATIONS COMPLEX
Registered Office Address 25 Market Street South
Brantford
ON N3S 2E4
Incorporation Date 1982-08-16
Dissolution Date 1995-03-24
Corporation Status Dissolved / Dissoute
Number of Directors 15 - 28

Directors

Director Name Director Address
GEORGE A. CAMPBELL 345 ELGIN BOX 758, BRANTFORD ON N3T 5R7, Canada
ANTHONY A. BRAIT BOX 2110 FORT WILLIAM BLDG 6TH FLOOR, ST-JOHN'S NL A1C 5H6, Canada
RICHARD N. WATEROUS 20 WELLINGTON, BRANTFORD ON N3T 2L4, Canada
JEFFREY A. BURNHAM 291 MOHAWK RR 7, BRANTFORD ON N3T 5L9, Canada
JACK R. CALBECK 373 MT PLEASANT RD, BRANTFORD ON N3T 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-08-15 1982-08-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1982-08-16 current 25 Market Street South, Brantford, ON N3S 2E4
Name 1990-12-04 current ICOMM, LE COMPLEXE DES COMMUNICATIONS INTERACTIVES
Name 1990-12-04 current ICOMM, THE INTERACTIVE COMMUNICATIONS COMPLEX
Name 1985-07-04 1990-12-04 INTERNATIONAL TELECOMMUNICATIONS DISCOVERY CENTRE
Name 1982-08-16 1985-07-04 MUSEE DES TELECOMMUNICATIONS DU CANADA
Name 1982-08-16 1985-07-04 TELECOMMUNICATIONS MUSEUM OF CANADA
Status 1995-03-24 current Dissolved / Dissoute
Status 1982-08-16 1995-03-24 Active / Actif

Activities

Date Activity Details
1995-03-24 Dissolution
1982-08-16 Incorporation / Constitution en société

Office Location

Address 25 MARKET STREET SOUTH
City BRANTFORD
Province ON
Postal Code N3S 2E4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eximius Engineering Ltd. 68 Mission Road, Brantford, ON N3S 0A3 2017-01-23
Tb Logistics Inc. 78 Mission Road, Brantford, ON N3S 0A4 2000-09-07
Mirho Holdings Inc. 20 Devereux Street, Brantford, ON N3S 0A5 2017-01-30
10661317 Canada Ltd. 3 Fuller Court, Brantford, ON N3S 0A6 2018-03-02
G|b Field Services Inc. 1 Fuller Court, Brantford, ON N3S 0A6 2016-06-15
Phobsies Consulting Inc. 124 Mission Road, Brantford, ON N3S 0A8 2016-05-25
Lakeland Protective Wear Inc. 59 Bury Court, Brantford, ON N3S 0A9 1994-12-13
Lakeland Protective Wear Inc. 59 Bury Court, Brantford, ON N3S 0A9
Lakeland Protective Real Estate Inc. 59 Bury Court, Brantford, ON N3S 0A9
Bropak Inc. 38 Bury Court, Unit 1, Brantford, ON N3S 0B1 2016-12-22
Find all corporations in postal code N3S

Corporation Directors

Name Address
GEORGE A. CAMPBELL 345 ELGIN BOX 758, BRANTFORD ON N3T 5R7, Canada
ANTHONY A. BRAIT BOX 2110 FORT WILLIAM BLDG 6TH FLOOR, ST-JOHN'S NL A1C 5H6, Canada
RICHARD N. WATEROUS 20 WELLINGTON, BRANTFORD ON N3T 2L4, Canada
JEFFREY A. BURNHAM 291 MOHAWK RR 7, BRANTFORD ON N3T 5L9, Canada
JACK R. CALBECK 373 MT PLEASANT RD, BRANTFORD ON N3T 1V3, Canada

Entities with the same directors

Name Director Name Director Address
KEM PAINTS LTD. - PEINTURES KEM LTEE GEORGE A. CAMPBELL 29 WINCHESTER AVE., WESTMOUNT QC H3X 1Y9, Canada
WORKING WORLD TRAINING CENTRE INC. JEFFREY A. BURNHAM 6 BELAIRE ROAD, BRANTFORD ON N3R 6Z3, Canada
WORKING WORLD COMPUTER TRAINING OTTAWA LTD. JEFFREY A. BURNHAM 6 BELAIRE RD, BRANTFORD ON N3R 6Z3, Canada
STERNSON LIMITED RICHARD N. WATEROUS 14 TUTELA HEIGHTS ROAD, BRANTFORD ON N3T 1A1, Canada
BEACON INTERNATIONAL DESPATCH LIMITED RICHARD N. WATEROUS 14 TUTEL HEIGHTS RD., BRANTFORD ON N3T 1A1, Canada
STEYR-DAIMLER-PUCH OF CANADA, INC. RICHARD N. WATEROUS 14 TUTELA HEIGHTS ROAD, BRANTFORD ON , Canada
ATELIER PHOTOGRAPHIQUE DES ANGES LIMITEE RICHARD N. WATEROUS 20 WELLINGTON STREET, BRANTFORD ON , Canada

Competitor

Search similar business entities

City BRANTFORD
Post Code N3S2E4

Similar businesses

Corporation Name Office Address Incorporation
P2net Communications Interactives Inc. 785 Plymouth, Suite 217, Laval, QC H4P 1B3 1999-02-09
Les Communications Interactives Cassine Corp. 3565 Jarry Street East, Montreal, QC H1Z 2G1 1994-03-17
Christian Interactive Communications Inc. 92 Wellington St. North, #540, St Marys, ON N4X 1B3 2003-09-09
True Blue Interactive Communications Inc. 45 Nordin Ave., Toronto, ON M8Z 2B4 1998-04-27
Complexe G.t.i Inc. 728 Rue Duhamel, J7k 3h6, Canada, Mascouche, QC J7K 3H6 2016-02-23
Tel.n.form Interactive Communications Canada Corp. 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 1995-02-09
Interactive Communications Information Technologies (icit of America) Company Limited 336 Daly Avenue, Ottawa, ON K1N 6G7 1999-06-24
Solutions Interactives De Validation 88 Inc. 2400 Rue Michelin, Laval, QC H7L 3H7 2009-08-12
Interactive Strategies Dbm Inc. 306 Place D'youville, Bur C-10, Montreal, QC H2Y 2B6 1994-03-02
Hyperbole Interactive Publishing Inc. 3416 Rue Grey, Montreal, QC H4A 3N6 1995-09-11

Improve Information

Please provide details on ICOMM, LE COMPLEXE DES COMMUNICATIONS INTERACTIVES 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