COMMUNICATIONS NU-TEL INC. is a business entity registered at Corporations Canada, with entity identifier is 1880462. The registration start date is April 1, 1985. The current status is Dissolved.
Corporation ID | 1880462 |
Business Number | 878547033 |
Corporation Name |
COMMUNICATIONS NU-TEL INC. NU-TEL COMMUNICATIONS INC. |
Registered Office Address |
4999 St-catherine Street West Suite 228 Westmount QC H3Z 1T3 |
Incorporation Date | 1985-04-01 |
Dissolution Date | 2000-03-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
THEODORE NYVEEN | 5601 EDGEMORE, COTE ST LUC QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-04-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-03-31 | 1985-04-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-04-01 | current | 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 |
Name | 1985-04-01 | current | COMMUNICATIONS NU-TEL INC. |
Name | 1985-04-01 | current | NU-TEL COMMUNICATIONS INC. |
Status | 2000-03-10 | current | Dissolved / Dissoute |
Status | 1996-07-01 | 2000-03-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1990-06-29 | 1996-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-10 | Dissolution | Section: 212 |
1985-04-01 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Philip Hirst Sales Limited | 4999 St-catherine Street West, Suite 235, Westmount, QC H3Z 1T3 | 1976-09-18 |
Bingham-zagor Inc. | 4999 St-catherine Street West, Suite 521, Montreal, QC H3Z 1T3 | 1983-03-28 |
Entreprises D'importation Jenpo Ltee | 4999 St-catherine Street West, Suite 510, Westmount, QC H3Z 1T3 | 1983-11-23 |
Eau La La Eau De Source Inc. | 4999 St-catherine Street West, Suite 232, Montreal, QC H3Z 1T3 | 1987-01-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Articles Wildrose International Inc. | 4999 Ste-catherine W, Suite 558, Westmount, QC H3Z 1T3 | 1994-05-06 |
Les Investissements Safadi Inc. | 4999 Ste-catherine St W, Suite 312, Westmount, QC H3Z 1T3 | 1993-11-12 |
2929112 Canada Inc. | 4999 St. Catherine St. W., Suite 210, Westmount, QC H3Z 1T3 | 1993-06-11 |
Les Investissements Zapal Inc. | 4999 Ste-catherine W., Suite 202, Montreal, QC H3Z 1T3 | 1993-05-31 |
Transporteur De Vrac Al-inshirah Inc. | 4999 St-catherine West, Suite 316, Westmount, QC H3Z 1T3 | 1992-02-04 |
2764041 Canada Inc. | 4999 Ste-catherine Street West, Suite 558, Westmount, QC H3Z 1T3 | 1991-10-31 |
Amrojo Inc. | 4999 St Catherine St W, Suite 300, Montreal, QC H3Z 1T3 | 1991-07-12 |
Nortank Inc. | 4999 St-catherine St. W., Suite 542, Montreal, QC H3Z 1T3 | 1991-04-18 |
167059 Canada Inc. | 4999 St-catherine St W, Suite 250, Westmount, QC H3Z 1T3 | 1989-03-22 |
La Compagnie De ThÉ Royalty LtÉe | 4999 Ste Catherine St W, Suite 235, Montreal, QC H3Z 1T3 | 1989-01-24 |
Find all corporations in postal code H3Z1T3 |
Name | Address |
---|---|
THEODORE NYVEEN | 5601 EDGEMORE, COTE ST LUC QC , Canada |
Name | Director Name | Director Address |
---|---|---|
DUO SPORT LTD. | THEODORE NYVEEN | 5601 EDGEMORE STREET, COTE ST. LUC QC , Canada |
AMICOM COMMUNICATIONS LTD. | THEODORE NYVEEN | 5601 EDGEMORE, COTE ST LUC QC , Canada |
City | WESTMOUNT |
Post Code | H3Z1T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Communications Sensuelles Inc. | 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC | 1977-07-28 |
Communications Nationales G.c.n. Inc. | 3349 Place Griffith, St. Laurent, QC H4T 1W5 | 1980-12-09 |
Cinevedeak Communications Ltd. | 1600 Berri, Apt 202, Montreal, QC H2L 4E4 | 1980-11-05 |
Les Communications Id Est Limitee | 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 | 1975-11-10 |
Sub Communications Inc. | 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 | 1998-12-04 |
J.o.b. Imprimerie Et Communications Ltee | 151 Bay Street, Suite 1211, Ottawa, ON | 1979-03-13 |
L-gyb Consulting and Communications Limited | 76 Lindylou Road, Toronto, ON M9M 2B3 | 2010-11-18 |
Graphic Communications Institute | 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 | 1997-11-20 |
Know-how Communications Inc. | 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 | 1983-01-10 |
Communications CochlÉe Inc. | 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 | 2004-03-25 |
Please provide details on COMMUNICATIONS NU-TEL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |