CTC COMMUNICATIONS CORPORATION

Address:
2110 Matheson Blvd. East, Suite 200, Mississauga, ON L4W 5E1

CTC COMMUNICATIONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2895153. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2895153
Corporation Name CTC COMMUNICATIONS CORPORATION
Registered Office Address 2110 Matheson Blvd. East
Suite 200
Mississauga
ON L4W 5E1
Corporation Status Active / Actif
Number of Directors 2 - 11

Directors

Director Name Director Address
Joseph Duz 8 PRINCETON ROAD, ETOBICOKE ON M8X 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-02-11 1993-02-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-14 current 2110 Matheson Blvd. East, Suite 200, Mississauga, ON L4W 5E1
Address 2006-06-01 2011-02-14 155a Matheson Blvd W, Suite 102, Mississauga, ON L5R 3L5
Address 2001-12-01 2006-06-01 6519a Mississauga Road, Mississauga, ON L5A 1A6
Address 1997-07-07 2001-12-01 1382 Hurontario St, Mississauga, ON L5G 3H4
Name 1993-02-12 current CTC COMMUNICATIONS CORPORATION
Name 1993-02-12 1993-02-12 DTOC MULTIMEDIA INC.
Status 2003-09-24 current Active / Actif
Status 2003-09-04 2003-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-02-12 2003-09-04 Active / Actif

Activities

Date Activity Details
2010-04-30 Amendment / Modification Directors Limits Changed.
Section: 178
1993-02-12 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2110 MATHESON BLVD. EAST
City MISSISSAUGA
Province ON
Postal Code L4W 5E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Medusource Inc. 2110 Matheson Blvd. East, Suite 200, Mississauga, ON L4W 5E1 2009-01-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ontario Benefits Services Ltd. 2110 Matheson Boulevard East, Suite 102, Mississauga, ON L4W 5E1 2020-03-26
10171549 Canada Inc. 2110 Matheson Boulevard East, Suite 200, Mississauga, ON L4W 5E1 2017-04-01
9302751 Canada Inc. 2180 Matheson Blvd., Unit 1, Mississauga, ON L4W 5E1 2015-05-21
Awot Global Logistics (canada) Corp. 2120 Matheson Blvd East, Unit 101, Mississauga, ON L4W 5E1 2014-06-12
Life Source Medical Institute Inc. 2180 Matheson Boulevard East, Unit 1, Mississauga, ON L4W 5E1 2009-11-11
Merit Contractors Association of Canada 2110 Matheson Blvd East, Suite 102, Mississauga, ON L4W 5E1 2008-11-18
7020520 Canada Ltd. 2180 Matheson Blvd East, Unit # 2, Mississauga, ON L4W 5E1 2008-07-31
Globalmax Trading Corp. 2100 Matheson Blvd. E., Suite 100, Mississauga, ON L4W 5E1 2008-04-01
Carlton Management Canada Ltd. 2180 Matheson Boulevard East, Mississauga, ON L4W 5E1
Geox Canada Inc. Suite 100, 2110 Matheson Blvd. East, Mississauga, ON L4W 5E1 2003-03-31
Find all corporations in postal code L4W 5E1

Corporation Directors

Name Address
Joseph Duz 8 PRINCETON ROAD, ETOBICOKE ON M8X 2E2, Canada

Entities with the same directors

Name Director Name Director Address
ZULIMAR CORPORATION INC. JOSEPH DUZ 8 PRINCETON ROAD, TORONTO ON M8X 2E2, Canada
10171549 CANADA INC. Joseph Duz 2110 Matheson Boulevard East, Suite 200, Mississauga ON L4W 5E1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 5E1

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Communications Ntv Limitee 1400 Metcalfe St, Suite 200, Montreal 110, QC H3A 1X4 1967-09-25
Corporation De Communications Pem-3 4330 Sherbrooke Ouest, Suite 10, Montreal, QC H3Z 1E1 1992-04-03
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01
Les Communications Phase Trois Corporation 162 Braebrook Avenue, Pointe Claire, Quebec, QC H9R 1T9 1977-06-29
Trisun Communications Corporation Inc. 1755 St Regis, Suite 240, Dollard Des Ormeaux, QC H9B 2M9 2000-07-17
La Corporation De Communications Alliance 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1985-06-27
Corporation De Communications C.c.c. Du Canada Ltee 9817 Jeannette, Montreal, QC 1972-04-24
Corporation De Communications Honeybee 2500 Allard St, Montreal, QC H4E 2L4 1997-07-31
International Communications Corporation Canada Inc. 506 Beaubien Est, Montréal, QC H2S 1S5 2012-06-20
La Corporation De Communications Worldtree 50 Melrose Avenue, Ottawa, ON K1Y 1T9 1997-08-14

Improve Information

Please provide details on CTC COMMUNICATIONS CORPORATION 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