CANADIAN CABLESYSTEMS LIMITED

Address:
Toronto-dominion Centre, Suite 2602 Po Box 249, Toronto, ON M5K 1J5

CANADIAN CABLESYSTEMS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1353896. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1353896
Business Number 877806539
Corporation Name CANADIAN CABLESYSTEMS LIMITED
Registered Office Address Toronto-dominion Centre
Suite 2602 Po Box 249
Toronto
ON M5K 1J5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 30

Directors

Director Name Director Address
J.W. GRAHAM 2 WOOD AVENUE, TORONTO ON M4N 1P4, Canada
JOHN E. DAVIS 1884 MARTIN PLACE, RR 1, DUNCAN BC V9L 1M3, Canada
E.S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
MARYLA WATERS 1031 FALKLAND ROAD, VICTORIA BC V8S 3M3, Canada
J.S. MCDINALD 12595 28TH AVENUE, SURREY BC V4A 2P2, Canada
THOMAS I. HULL 251 WARREN ROAD, TORONTO ON M4V 2S7, Canada
P.R. LADIUCEUR 100 HIGHLAND AVENUE, TORONTO ON M4W 2A6, Canada
C.D. WATSON 153 ROXBOROUGH STREET EAST, TORONTO ON M4W 1V9, Canada
R.M. SUTHERLAND 158 BANNATYNE DRIVE, WILLOWDALE ON M2L 2P7, Canada
W.D. MCGREGOR 36 FARMBROOK PLACE, KITCHENER ON N2M 4K8, Canada
I.H. STEWART 3230 BEACH DRIVE, VICTORIA BC V8R 6L8, Canada
E.R. JARMAIN 97 COMMISSIONERS ROAD EAST, LONDON ON N6C 2S9, Canada
W.R. ROGERS 14 WAINWRIGHT DRIVE, ISLINGTON ON M9A 2L7, Canada
JAMES W. WHITTALL 4147 FERNDALE AVENUE, WEST, VANCOUVER BC V7V 1H4, Canada
D.P. MCLAWS 639 14TH AVENUE S.W., SUITE 1208, CALGARY AB T2R 1H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-31 1982-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-09-01 current Toronto-dominion Centre, Suite 2602 Po Box 249, Toronto, ON M5K 1J5
Name 1982-09-01 current CANADIAN CABLESYSTEMS LIMITED
Status 1988-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-10-08 1988-09-01 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1982-09-01 1987-10-08 Active / Actif

Activities

Date Activity Details
1982-09-01 Amalgamation / Fusion Amalgamating Corporation: 1096711.
1982-09-01 Amalgamation / Fusion Amalgamating Corporation: 1346008.
1982-09-01 Amalgamation / Fusion Amalgamating Corporation: 981176.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Canadian Cablesystems Limited Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5
Canadian Cablesystems Limited Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93365 Canada Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1979-12-10
Desmond, Shannon & Associes Ltee. Toronto-dominion Centre, Toronto, ON 1979-08-23
94657 Canada Ltee/ltd. Toronto-dominion Centre, Suite 2816, Toronto, ON 1979-10-19
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Mango Marketing International Inc. Toronto-dominion Centre, Suite 4800, Toronto, ON 1979-11-23
Abitibi Manitoba Paper Ltd. Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 1928-05-12
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Canadian Piano Company Limited Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1950-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jones Heward Investments Inc. 77 King St W, Suite 4200, Toronto, ON M5K 1J5 1996-01-30
The Hammerson Property Corporation Limited Toronto-dominion Bank Centre, Suite 2500 P.o.box 252, Toronto 111, ON M5K 1J5 1969-06-19
Rogers Communications Inc. Toronto-dominion Centre, Suite 2602 P.o.box 249, Toronto, ON M5K 1J5 1920-01-23
Jones Heward Gestion De Placements Inc. 77 King Street West, Suite 4200, Toronto, ON M5K 1J5
3264777 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-05-30
3285081 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-08-08
3290948 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-08-29
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5
Broadband Communications Networks Limited Toronto-dominion Centre, Suite 2602, Toronto, ON M5K 1J5 1972-08-08
Canavest House Canada Corporation 222 Bay St, Suite 1500 P O Box 265, Toronto, ON M5K 1J5 1978-09-14
Find all corporations in postal code M5K1J5

Corporation Directors

Name Address
J.W. GRAHAM 2 WOOD AVENUE, TORONTO ON M4N 1P4, Canada
JOHN E. DAVIS 1884 MARTIN PLACE, RR 1, DUNCAN BC V9L 1M3, Canada
E.S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
MARYLA WATERS 1031 FALKLAND ROAD, VICTORIA BC V8S 3M3, Canada
J.S. MCDINALD 12595 28TH AVENUE, SURREY BC V4A 2P2, Canada
THOMAS I. HULL 251 WARREN ROAD, TORONTO ON M4V 2S7, Canada
P.R. LADIUCEUR 100 HIGHLAND AVENUE, TORONTO ON M4W 2A6, Canada
C.D. WATSON 153 ROXBOROUGH STREET EAST, TORONTO ON M4W 1V9, Canada
R.M. SUTHERLAND 158 BANNATYNE DRIVE, WILLOWDALE ON M2L 2P7, Canada
W.D. MCGREGOR 36 FARMBROOK PLACE, KITCHENER ON N2M 4K8, Canada
I.H. STEWART 3230 BEACH DRIVE, VICTORIA BC V8R 6L8, Canada
E.R. JARMAIN 97 COMMISSIONERS ROAD EAST, LONDON ON N6C 2S9, Canada
W.R. ROGERS 14 WAINWRIGHT DRIVE, ISLINGTON ON M9A 2L7, Canada
JAMES W. WHITTALL 4147 FERNDALE AVENUE, WEST, VANCOUVER BC V7V 1H4, Canada
D.P. MCLAWS 639 14TH AVENUE S.W., SUITE 1208, CALGARY AB T2R 1H9, Canada

Entities with the same directors

Name Director Name Director Address
UNITED CANADA INSURANCE COMPANY C.D. WATSON 19 CRANLEIGH COURT, ISLINGTON ON , Canada
ORBITEL COMMUNICATIONS COMPANY OF CANADA INC. C.D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
COREXCANA LTD. D.P. MCLAWS 407 8TH AVE S.W. 6TH FLOOR, CALGARY AB T2P 1E6, Canada
REXOMINES LIMITED D.P. MCLAWS 639 14TH AVENUE SW, APT. 1208, CALGARY AB T2R 1H9, Canada
OFFSHORE NAVIGATION (CANADA) LIMITED D.P. MCLAWS 707 8E AVENUE SUITE 3400, CLAGARY AB T2P 1H5, Canada
BCN FIBRE OPTIC INCORPORATED E.R. JARMAIN 800 YORK STREET, LONDON ON N5W 2T1, Canada
CANTEL INC. E.S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
ROGERS CABLE T.V. LIMITED E.S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
BCN FIBRE OPTIC INCORPORATED E.S. ROGERS 25 ADELAIDE STREET EAST, TORONTO ON M5C 1Z8, Canada
ROGERS CABLE T.V. LIMITED I.H. STEWART 3230 BEACH DRIVE, VICTORIA BC V8R 6L8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1J5

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 (smb) Limited 630 -3rd Avenue Sw, Suite 900, Calgary, AB T2P 4L4
Shaw Cablesystems 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
Cablesystems Engineering Limited 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Videon Cablesystems Inc. 900, 630 -3rd Avenue Sw, Calgary, AB T2P 4L4
W1 Cablesystems Inc. 398 Aberdeen Street S.e., Medicine Hat, AB T1A 0R2 1984-10-26
A1 Cablesystems Inc. 3731 98 Street, Edmonton, AB T6E 5N2

Improve Information

Please provide details on CANADIAN CABLESYSTEMS 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