Touchstar Communications Inc.

Address:
1050 Burrard St, Suite 3001, Vancouver, BC V6Z 2S3

Touchstar Communications Inc. is a business entity registered at Corporations Canada, with entity identifier is 3130517. The registration start date is March 22, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3130517
Business Number 896194578
Corporation Name Touchstar Communications Inc.
Registered Office Address 1050 Burrard St
Suite 3001
Vancouver
BC V6Z 2S3
Incorporation Date 1995-03-22
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HEIDI SANSENG 1050 BURRARD ST SUITE 3001, VANCOUVER BC V6Z 2S3, Canada
PETER CHAMBERS 1050 BURRARD ST SUITE 3001, VANCOUVER BC V6Z 2S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-21 1995-03-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-22 current 1050 Burrard St, Suite 3001, Vancouver, BC V6Z 2S3
Name 1995-03-22 current Touchstar Communications Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-22 1997-07-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-03-22 Incorporation / Constitution en société

Office Location

Address 1050 BURRARD ST
City VANCOUVER
Province BC
Postal Code V6Z 2S3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sea Star Properties Ltd. 1560 Homer Mews, Suite 1503, Vancouver, BC V6Z 0A5 2011-09-15
Wazmi Products Inc. 302-1560, Homer Mews, Vancouver, BC V6Z 0A5 2008-06-03
Ontago Inc. 1560 Homer Mews, Apt. #1502, Vancouver, BC V6Z 0A5 2000-07-18
8344981 Canada Ltd. 1560 Homer Mews, Suite 1503, Vancouver, BC V6Z 0A5 2012-11-07
Vemedia Online Inc. 1560 Homer Mews, Apt 1901, Vancouver, BC V6Z 0A5 2018-09-07
New Earth Emergence Inc. 1223 Howe Street, Vancouver, BC V6Z 0B1 2020-09-02
New Earth Connectors Inc. 1223 Howe Street, Vancouver, BC V6Z 0B1 2020-09-17
Couply Inc. 504-1205 Howe Street, Vancouver, BC V6Z 0B2 2012-05-14
12266857 Canada Inc. 808-1142 Granville Street, Vancouver, BC V6Z 0B5 2020-08-13
9957740 Canada Inc. 909-1142 Granville St, Vancouver, BC V6Z 0B5 2016-10-25
Find all corporations in postal code V6Z

Corporation Directors

Name Address
HEIDI SANSENG 1050 BURRARD ST SUITE 3001, VANCOUVER BC V6Z 2S3, Canada
PETER CHAMBERS 1050 BURRARD ST SUITE 3001, VANCOUVER BC V6Z 2S3, Canada

Entities with the same directors

Name Director Name Director Address
LocalTown National Cooperative Inc. HEIDI SANSENG 202 CHURCH ST., COBOURG ON K9A 3V9, Canada
Virtualtouch Communications Inc. HEIDI SANSENG 1050 BURRARD ST., SUITE 3001, VANCOUVER BC V6Z 2S3, Canada
Sunrock Ventures Inc. HEIDI SANSENG 1050 BURRARD ST SUITE 3001, VANCOUVER BC V6Z 2S3, Canada
LocalTown National Cooperative Inc. PETER CHAMBERS 202 CHURCH ST., COBOURG ON K9A 3V9, Canada
3168298 Canada Inc. PETER CHAMBERS 1050 BURRARD ST., SUITE 3001, VANCOUVER BC V6Z 2O3, Canada
Virtualtouch Communications Inc. PETER CHAMBERS 1050 BURRARD ST., SUITE 3001, VANCOUVER BC V6Z 2S3, Canada
Sunrock Ventures Inc. PETER CHAMBERS 1050 BURRARD ST SUITE 3001, VANCOUVER BC V6Z 2S3, Canada
THE COUNTY LINE RESTAURANT INC. PETER CHAMBERS 63 RIVERCOURT BLVD., TORONTO ON M4J 3A3, Canada
LIFESKILLS SOFTWARE TECHNOLOGIES INTERNATIONAL CORPORATION PETER CHAMBERS 63 RIVERCOURT BOUL, SUITE 1000, TORONTO ON M4J 3A3, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6Z2S3

Similar businesses

Corporation Name Office Address Incorporation
Touchstar Technologies Inc. 2510 13th Avenue, Suite 102, Regina, SK S4P 0W2 1994-05-04
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
Nr Communications Ltd. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10

Improve Information

Please provide details on Touchstar Communications 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