FOCUSED OFFICE RESOURCE TELECOMM. INC.

Address:
1 First Canadian Place, Suite 6200, Toronto, ON M5X 1A4

FOCUSED OFFICE RESOURCE TELECOMM. INC. is a business entity registered at Corporations Canada, with entity identifier is 1569228. The registration start date is November 1, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1569228
Business Number 880364039
Corporation Name FOCUSED OFFICE RESOURCE TELECOMM. INC.
Registered Office Address 1 First Canadian Place
Suite 6200
Toronto
ON M5X 1A4
Incorporation Date 1983-11-01
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
R. ZACHARIAS 239401 ROCKINGHAM DRIVE, SOUTH FIELD, MICHIGAN 48076, United States
B. CLINTON 8 ENGLISH IVY WAY, NORTH YORK ON M2H 3M4, Canada
G.A. JAZWINSKI 211 ST. PATRICK ST., APT. PH. 12, TORONTO ON M5T 2Y9, Canada
E. HANSSON 211 ST. PATRICK ST., APT. PH. 12, TORONTO ON M5T 2Y9, Canada
S.F. PRONIUK 11 JOHN STREET SOUTH, APT. 205, MISSISSAUGA ON L5H 2E3, Canada
R.M. BARNETT 390 MONTREAL ROAD, APT. 1604, VANIER ON K1L 8H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-31 1983-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-01 current 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1A4
Name 1983-11-01 current FOCUSED OFFICE RESOURCE TELECOMM. INC.
Status 1993-08-03 current Dissolved / Dissoute
Status 1986-02-01 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-11-01 1986-02-01 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1983-11-01 Incorporation / Constitution en société

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Itochu Specialty Chemicals Canada, Inc. 100 King St.west, Suite 6245, Toronto, ON M5X 1A4 1997-05-27
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Ravelin Investments Ltd. First Canadian Place, Ste 6000 Po Box 130, Toronto, ON M5X 1A4 1977-05-25
K. Andrew White Communications Inc. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-03-01
Irebro Service Corp. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-05-29
Ialan Holding Corp. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-05-29
Qed Television Productions Inc. 1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4 1991-06-06
Canadian Roof Tiles Manufacturers Association 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 1988-07-29
Carlisle Corporation of Canada 1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4
Les ÉvÉnements VeloutÉe Inc. One First Canadian Place, Suite 6000 Box 111, Toronto, ON M5X 1A4 1996-01-26
Find all corporations in postal code M5X1A4

Corporation Directors

Name Address
R. ZACHARIAS 239401 ROCKINGHAM DRIVE, SOUTH FIELD, MICHIGAN 48076, United States
B. CLINTON 8 ENGLISH IVY WAY, NORTH YORK ON M2H 3M4, Canada
G.A. JAZWINSKI 211 ST. PATRICK ST., APT. PH. 12, TORONTO ON M5T 2Y9, Canada
E. HANSSON 211 ST. PATRICK ST., APT. PH. 12, TORONTO ON M5T 2Y9, Canada
S.F. PRONIUK 11 JOHN STREET SOUTH, APT. 205, MISSISSAUGA ON L5H 2E3, Canada
R.M. BARNETT 390 MONTREAL ROAD, APT. 1604, VANIER ON K1L 8H1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A4

Similar businesses

Corporation Name Office Address Incorporation
Ya’thi Néné Land and Resource Office 250 University Avenue, 8th Floor, Toronto, ON M5H 3E5 2016-05-31
Atlantic Resource Materials Limited Shubenacadie Post Office, Hants County, NS L6L 1A3 1983-06-06
Professional Resource Office for International Trade Ltd. 1149 Chilver Road, Windsor, ON N8Y 2K8 1998-09-28
International Back Office Resource Group Inc. 6860 Ashkelon Crescent, Côte-saint-luc, QC H4W 3E4 2012-12-20
The Turkey Research and Resource Bureau 7145 West Credit Avenue, Building #1, Suite 202, Mississauga, ON L5N 6J7 1984-03-07
S&s Telecomm Inc. Marlborough North, Cornwall, ON K6H 4B2 2012-04-29
Travel Telecomm Inc. #304, 30 Lakeshore, Pointe-claire, QC H9S 4H2 2014-02-26
Telepars Telecomm Inc. 6 Foursome Crest., Toronto, ON M2P 1W2 2014-02-24
Destiny Telecomm Canada Inc. 407 2nd St S W, Suite 60, Calgary, AB T2P 2Y3 1996-10-09
Crown Telecomm Incorporated 2113 Fiddler's Way, Oakville, ON L6M 0M5 2011-05-05

Improve Information

Please provide details on FOCUSED OFFICE RESOURCE TELECOMM. 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