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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-09-06 | Discontinuance / Changement de régime | Jurisdiction: New Brunswick / Nouveau-Brunswick |
1994-10-27 | Incorporation / Constitution en société |
Address | 300 CONSILIUM PLACE |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1H 3G2 |
Country | Canada |
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 |
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 |
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 |
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 |
City | SCARBOROUGH |
Post Code | M1H3G2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |