TELECENTIAL COMMUNICATIONS (UK) LIMITED

Address:
300 Consilium Place, Suite 1300, Scarborough, ON M1H 3G2

TELECENTIAL COMMUNICATIONS (UK) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3081516. The registration start date is October 27, 1994. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3081516
Business Number 897768339
Corporation Name TELECENTIAL COMMUNICATIONS (UK) LIMITED
Registered Office Address 300 Consilium Place
Suite 1300
Scarborough
ON M1H 3G2
Incorporation Date 1994-10-27
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
JAMES D. MCDONALD BOX 22, SITE 5, RR 2, STONY PLAIN AB T0E 2G0, Canada
JAMES S. PALMER 2726 MONTCALM CRESCENT S.W., CALGARY AB T2T 3M6, Canada
NOEL BAMBROUGH 670 TUXEDO PLACE, ATLANTA, GEORGIA , United States
JAMES R. SHAW, JR. 10076 HILLCRESCT AVENUE S.W., CALGARY AB T2T 0Z3, Canada
FRANK J. PARROTTA 99 WAKINA DRIVE, EDMONTON AB T5T 2X4, Canada
JAMES R. SHAW, SR. 400 EAUCLAIRE S.W., SUITE H801, CALGARY AB , Canada
JERRY S. GRAFSTEIN 499 SPADINA ROAD, TORONTO ON M5P 2W6, Canada
GEORGE K. PETTY 5016 154 STREET, EDMONTON AB T6H 5P3, Canada
NORMAN KIMBALL 20 COACHWAY ROAD N.W., SUITE 2131, CALGARY AB T3H 1E6, Canada
CHARLES G. ALLEN 16 SUNNY ROSE COURT, WHITBY ON L1R 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-26 1994-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-10-27 current 300 Consilium Place, Suite 1300, Scarborough, ON M1H 3G2
Name 1994-10-27 current TELECENTIAL COMMUNICATIONS (UK) LIMITED
Status 1995-09-06 current Inactive - Discontinued / Inactif - Changement de régime
Status 1995-09-06 1995-09-06 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1994-10-27 1995-09-06 Active / Actif

Activities

Date Activity Details
1995-09-06 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
1994-10-27 Incorporation / Constitution en société

Office Location

Address 300 CONSILIUM PLACE
City SCARBOROUGH
Province ON
Postal Code M1H 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
County Cable Telecommunications Investments Limited 300 Consilium Place, Suite 1300, Scarborough, ON M1H 3G2 1993-04-16
Graham Communications Limited 300 Consilium Place, Scarborough, ON M1H 3E4
Millwood-lemay Holdings Inc. 300 Consilium Place, Scarborough, ON M1H 3E4
Quendon Hall Investments Limited 300 Consilium Place, Scarborough, ON M1H 3E4
Sissons' Cable T.v. Inc. 300 Consilium Place, Scarborough, ON M1H 3E4
Sustenan Investments Limited 300 Consilium Place, Scarborough, ON M1H 3E4
Classic Communications Ltd. 300 Consilium Place, Scarborough, ON M1H 3E4
Suburban Communications Ltd. 300 Consilium Place, Scarborough, ON M1H 3E4
Trillium Tor Investments Limited 300 Consilium Place, Scarborough, ON M1H 3E4
1012567 Ontario Inc. 300 Consilium Place, Scarborough, ON M1H 3E4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telecential Communications (canada) Ltd. 300 Consilium Pl, Suite 1300, Scarborough, ON M1H 3G2 1993-04-16
La Fondation D'education De Les Cables Phillips Limitee 300 Consilium Place, Suite 200, Scarborough, ON M1H 3G2 1982-12-07
Bicc Canada Inc. 300 Consilium Place, Suite 200, Scarborough, ON M1H 3G2 1981-06-17
Bicc Canada Holdings Inc. 300 Consilium Place, Suite 200, Scarborough, ON M1H 3G2 1981-06-17
Les CÂbles Phillips Limitee 300 Consilium Place, Scarborough, ON M1H 3G2
Bicc Phillips Inc. 300 Consilium Pl, Suite 200, Scarborough, ON M1H 3G2
Cuc Holdings (uk) Limited 300 Consilium Place, Suie 1300, Scarborough, ON M1H 3G2 1994-10-27
Cuc Investments (uk) Limited 300 Consilium Place, Suite 1300, Scarborough, ON M1H 3G2 1994-10-27

Corporation Directors

Name Address
JAMES D. MCDONALD BOX 22, SITE 5, RR 2, STONY PLAIN AB T0E 2G0, Canada
JAMES S. PALMER 2726 MONTCALM CRESCENT S.W., CALGARY AB T2T 3M6, Canada
NOEL BAMBROUGH 670 TUXEDO PLACE, ATLANTA, GEORGIA , United States
JAMES R. SHAW, JR. 10076 HILLCRESCT AVENUE S.W., CALGARY AB T2T 0Z3, Canada
FRANK J. PARROTTA 99 WAKINA DRIVE, EDMONTON AB T5T 2X4, Canada
JAMES R. SHAW, SR. 400 EAUCLAIRE S.W., SUITE H801, CALGARY AB , Canada
JERRY S. GRAFSTEIN 499 SPADINA ROAD, TORONTO ON M5P 2W6, Canada
GEORGE K. PETTY 5016 154 STREET, EDMONTON AB T6H 5P3, Canada
NORMAN KIMBALL 20 COACHWAY ROAD N.W., SUITE 2131, CALGARY AB T3H 1E6, Canada
CHARLES G. ALLEN 16 SUNNY ROSE COURT, WHITBY ON L1R 2V8, Canada

Entities with the same directors

Name Director Name Director Address
V.I.P. Communications Ltd. CHARLES G. ALLEN 300 CONSILIUM PL SUITE 1300, SCARBOROUGH ON M1H 3E4, Canada
NPC NATIONAL PERSONAL COMMUNICATION CORPORATION CHARLES G. ALLEN 16 SUNNY ROSE COURT, WHITBY ON L1R 1V8, Canada
Telecential Communications (Canada) Ltd. CHARLES G. ALLEN 16 SUNNY ROSE COURT, WHITBY ON L1R 2V8, Canada
NPC NATIONAL PERSONAL COMMUNICATION CORPORATION · NPC CORPORATION NATIONALE DES COMMUNICATIONS PERSONNELLES CHARLES G. ALLEN 16 SUNNY ROSE COURT, WHITBY ON L1R 1V8, Canada
Telecential Communications (Canada) Ltd. FRANK J. PARROTTA 99 WAKINA DRIVE, EDMONTON AB T5T 2X4, Canada
CAE INDUSTRIES LTD. GEORGE K. PETTY 712 CONIFER, TRUCKEE CA 96161, United States
Telecential Communications (Canada) Ltd. GEORGE K. PETTY 5016 154 STREET, EDMONTON AB T6H 5P3, Canada
Telecential Communications (Canada) Ltd. JAMES D. MCDONALD BOX 22, SITE 5, RR 2, STONY PLAIN AB T0E 2G0, Canada
MILLWOOD-LEMAY HOLDINGS INC. JAMES R. SHAW, JR. 1007 HILLCREST AVENUE S.W., CALGARY AB T2T 0Z3, Canada
3085333 CANADA INC. JAMES R. SHAW, JR. 400 EAU CLAIRE S.W., SUITE H801, CALGARY AB , Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1H3G2

Similar businesses

Corporation Name Office Address Incorporation
Telecential Communications (canada) Ltd. 300 Consilium Pl, Suite 1300, Scarborough, ON M1H 3G2 1993-04-16
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Communications J.k.a. Limitee 201 Corot Rive, Suite 617, Verdun, QC H3E 1C4 1982-12-07
Mutual Communications Limited 60 St Clair Ave. East, Sutie 1000, Toronto, QC M4T 1N5 1974-11-28
Les Communications Universelles Limitee 1110 Sherbrooke St West, Suite 2406, Montreal, QC 1973-01-02
Ixia Communications Canada Limited 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Les Communications Programme Limitee 1155 Rene-levesque Blvd. West, Suite 2901, Montreal, QC H3B 2L5 1967-12-26
Makor Communications Limitee 4003 Decarie Blvd, Suite 225, Montreal, QC H4A 3J8 1970-06-19
Pcc Consultants En Communications Publiques Limitee 246 Queen St., 4th Floor, Ottawa, ON K1P 5E4 1981-12-16

Improve Information

Please provide details on TELECENTIAL COMMUNICATIONS (UK) LIMITED 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