GLOBAL CROSSING CONFERENCING-CANADA, LTD.

Address:
199 Bay Street, Suite 2800, Toronto, ON M5L 1A9

GLOBAL CROSSING CONFERENCING-CANADA, LTD. is a business entity registered at Corporations Canada, with entity identifier is 2941783. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2941783
Business Number 101093532
Corporation Name GLOBAL CROSSING CONFERENCING-CANADA, LTD.
TÉLÉCONFÉRENCE GLOBAL CROSSING-CANADA, LTÉE
Registered Office Address 199 Bay Street
Suite 2800
Toronto
ON M5L 1A9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LINDA DIADORI 6985 JORQUES, MONTREAL QC H4E 2W9, Canada
ANDREA D. VABALIS 19 GROVE ROAD, MARKHAM ON L3P 4M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-07-30 1993-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-28 current 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Address 2001-05-25 2003-04-28 5705 Cancross Court, Mississauga, ON L5R 3E9
Address 1993-07-31 2001-05-25 1 Eva Road, Suite 215, Etobicoke, ON M9C 4Z5
Name 1999-11-12 current GLOBAL CROSSING CONFERENCING-CANADA, LTD.
Name 1999-11-12 current TÉLÉCONFÉRENCE GLOBAL CROSSING-CANADA, LTÉE
Name 1997-12-01 1999-11-12 Frontier ConferTech Canada Inc.
Name 1993-07-31 1997-12-01 ConferTech Canada Inc.
Status 2008-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-05-02 2008-01-01 Active / Actif
Status 1995-11-01 1996-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-12-13 Amendment / Modification
2003-11-10 Amendment / Modification
2001-05-25 Amendment / Modification RO Changed.
1999-11-12 Amendment / Modification Name Changed.
1993-07-31 Amalgamation / Fusion Amalgamating Corporation: 2065932.
1993-07-31 Amalgamation / Fusion Amalgamating Corporation: 2280841.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
LINDA DIADORI 6985 JORQUES, MONTREAL QC H4E 2W9, Canada
ANDREA D. VABALIS 19 GROVE ROAD, MARKHAM ON L3P 4M2, Canada

Entities with the same directors

Name Director Name Director Address
Global Crossing Telecommunications-Canada, Ltd. Télécommunications Global Crossing-Canada, ANDREA D. VABALIS 19 GROVE RD., MARKHAM ON L3P 4M2, Canada
GLOBAL CROSSING WORLDWIDE CUSTOMER HELP DESK CANADA LTD. ANDREA D. VABALIS 19 GROVE ROAD, MARKHAM ON L3P 4M2, Canada
3228410 CANADA INC. ANDREA D. VABALIS 19 GROVE RD, MARKHAM ON L3P 4M2, Canada
ST. JUDE MEDICAL LTD. ANDREA D. VABALIS 19 GROVE RD, MARKHAM ON L3P 4M2, Canada
Global Crossing Telecommunications-Canada, Ltd. Télécommunications Global Crossing-Canada, Linda Diadori 1140 de Maisonneuve West, Montreal QC H3A 1M8, Canada
Global Crossing Telecommunications-Canada, Ltd. Télécommunications Global Crossing-Canada, LINDA DIADORI 6985 JOGUES, MONTREAL QC H4E 2W9, Canada
GLOBAL CROSSING WORLDWIDE CUSTOMER HELP DESK CANADA LTD. LINDA DIADORI 6985 JOGUES, MONTREAL QC H4E 2W9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Global Crossing Worldwide Customer Help Desk Canada Ltd. 199 Bay Street, Toronto, ON M5L 1A9 2000-11-10
Global Crossing Telecommunications-canada, Ltd. 199 Bay Street, Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Global Crossing Telecommunications-canada, Ltd. 199 Bay Street, Suite 4000, Commerce Court Wes, Toronto, ON M5L 1A9
Shm Global Inc. 181 Mcdougall Crossing, Milton, ON L9T 0P7 2019-04-03
T3 Global Inc. 57 Castle Oaks Crossing, Brampton, ON L6P 3G9 2020-05-19
Easy Global Marketing & Consulting Inc. 130 Castle Oaks Crossing, Brampton, ON L6P 3V3 2020-01-17
Gestion Fielder Crossing (canada) Inc. 1010 Sherbrooke West, Suite 2401, Montreal, QC H3A 2R7 1990-04-20
Gabriel's Crossing Foundation Gabriel's Crossing, Batoche, SK S0K 4P0 1982-08-04
La Chambre De Commerce D'eel River Crossing Eel River Crossing, NB 1962-03-22
Kings Crossing Ltd. 714 - 1 St Se, Suite 300, Calgary, AB T2G 2G8

Improve Information

Please provide details on GLOBAL CROSSING CONFERENCING-CANADA, LTD. 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