COMBEC CELLULAIRE INC.

Address:
6315 Cote De Liesse, St-laurent, QC H4T 1E5

COMBEC CELLULAIRE INC. is a business entity registered at Corporations Canada, with entity identifier is 2068770. The registration start date is June 25, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2068770
Business Number 872907746
Corporation Name COMBEC CELLULAIRE INC.
COMBEC CELLULAR INC.
Registered Office Address 6315 Cote De Liesse
St-laurent
QC H4T 1E5
Incorporation Date 1986-06-25
Dissolution Date 1987-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE FIERHELLER 24 PEARWOOD CRESCENT, DON MILLS ON M3B 2C2, Canada
JOHN J. GODLEWSKI 9 BUCKS GREEN ROAD, THORNHILL ON L3T 4G1, Canada
BARRY K. SINGER 212 GLENGROVE AVENUE, TORONTO ON M4R 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-24 1986-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-25 current 6315 Cote De Liesse, St-laurent, QC H4T 1E5
Name 1986-06-25 current COMBEC CELLULAIRE INC.
Name 1986-06-25 current COMBEC CELLULAR INC.
Status 1987-10-06 current Dissolved / Dissoute
Status 1986-06-25 1987-10-06 Active / Actif

Activities

Date Activity Details
1987-10-06 Dissolution
1986-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6315 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2770474 Canada Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5 1991-11-12
Glenn Anderson's Cell City Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5
Radcel Communications Inc. 6315 Cote De Liesse, Ville St. Laurent, QC H4T 1E5
Rogers Cantel Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5
Rogers Cantel Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5 1989-01-27
151020 Canada Inc. 6315 Cote De Liesse, Suite 105, St.laurent, QC H4T 1E5 1986-07-29
Cantel Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5
Rogers Cantel Mobile Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5 1990-03-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
S-trek Management Inc. 6765, Chemin Cote-de-liesse, Suite 358, Montreal, QC H4T 1E5 1999-02-03
Ampra RÉponse D'alarmes Inc. 6665 Chemin Cote De Liesse, Bureau 202, St-laurent, QC H4T 1E5 1997-08-06
Les Systemes D'emballage Visual Inc. 6435 Chemin Cote-de-liesse, Saint-laurent, QC H4T 1E5 1997-06-30
3228053 Canada Inc. 6453 Cote De Liesse, St-laurent, QC H4T 1E5 1996-02-14
Pro-avantage Courrier Inc. 6423 Cote De Liesse, Ville St.laurent, QC H4T 1E5 1995-11-27
3057241 Canada Inc. 6705 Cote De Liesse Rd, St-laurent, QC H4T 1E5 1994-08-05
3036341 Canada Inc. 6435 Cote De Liesse Road, Ville St Laurent, QC H4T 1E5 1994-05-26
3006727 Canada Inc. 6435 Cote De Liesse Rd, St-laurent, QC H4T 1E5 1994-02-18
Tanny-smi Inc. 6557 Cote De Liesse, St-laurent, QC H4T 1E5 1993-10-21
Hibernicus Management (1993) Corporation 6879 Cote De Liesse, St-laurent, QC H4T 1E5 1993-06-25
Find all corporations in postal code H4T1E5

Corporation Directors

Name Address
GEORGE FIERHELLER 24 PEARWOOD CRESCENT, DON MILLS ON M3B 2C2, Canada
JOHN J. GODLEWSKI 9 BUCKS GREEN ROAD, THORNHILL ON L3T 4G1, Canada
BARRY K. SINGER 212 GLENGROVE AVENUE, TORONTO ON M4R 1P3, Canada

Entities with the same directors

Name Director Name Director Address
TELESENSE COMMUNICATIONS CORPORATION BARRY K. SINGER 212 GLENGROVE AVE W, TORONTO ON M4R 1P3, Canada
THE ORANGE PAGES ADVERTISING LIMITED BARRY K. SINGER 212 GLENGROVE AVENUE WEST, TORONTO ON M4R 1P3, Canada
RADCEL COMMUNICATIONS INC. BARRY K. SINGER 40 EGLINTON AVE. EAST 9TH FLOOR, TORONTO ON M4P 3A2, Canada
RAFT MOBILE SYSTEMS CORPORATION - CORPORATION DE SYSTEMES MOBILES RAFT GEORGE FIERHELLER 24 PEARWOOD CRESCENT, DON MILLS ON M3B 2C2, Canada
PREMIER COMMUNICATIONS LIMITED GEORGE FIERHELLER 4184 MUSQUEAM DR., VANCOUVER BC V6N 3R7, Canada
DOMINION-SCOTTISH INVESTMENTS LIMITED GEORGE FIERHELLER 24 PEARWOOD CRESCENT, TORONTO ON M3B 2C2, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1E5

Similar businesses

Corporation Name Office Address Incorporation
Les Gestionnaires Combec Inc. 11,188 Rue Hamon, Montreal, QC 1980-04-11
Systemes Combec J C Inc. 55 Rue Charles Garnier, Loretteville, QC G2A 2Y3 1979-10-15
Les Ateliers Graphiques Combec Inc. 8,000 Leonard-de-vinci, Suite 407, Montreal, QC H1Z 3H7 1980-04-01
Distribution Combec Distribution Inc. 7801 Louis-h. Lafontaine, Anjou, QC 1979-05-18
Entrepot Cellulaire Inc. 1847 32nd Avenue, Lachine, QC 1988-11-08
Le Reseau Cellulaire D'urgence Ecn Inc. 150 Berlioz, Suite 313, Verdun, QC H3E 1K3 1993-02-15
Eg En Guard Cellular Inc. 5800 Thimens Blvd, Ville St-laurent, QC H4S 1S5 2000-07-10
Cellular Engineering Inc. 2700 Jean Perrin, Bur 114-c, Quebec, QC G2C 1S9 1983-03-07
International Cellular Rentals Inc. 4700 Victorin, Saint-leonard, QC H1R 3P7 2008-11-19
Bazitel Cellular Inc. 5700 Rembrandt Ave, Suite 808, Cote Saint Luc, QC H4W 3E6 1994-06-16

Improve Information

Please provide details on COMBEC CELLULAIRE 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