CANADIAN ALLIANCE OF PUBLICLY-OWNED TELECOMMUNICATIONS SYSTEMS

Address:
1046 Lithium Drive, Thunder Bay, ON P7B 6G3

CANADIAN ALLIANCE OF PUBLICLY-OWNED TELECOMMUNICATIONS SYSTEMS is a business entity registered at Corporations Canada, with entity identifier is 3196798. The registration start date is October 30, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3196798
Business Number 887706950
Corporation Name CANADIAN ALLIANCE OF PUBLICLY-OWNED TELECOMMUNICATIONS SYSTEMS
Registered Office Address 1046 Lithium Drive
Thunder Bay
ON P7B 6G3
Incorporation Date 1995-10-30
Dissolution Date 2013-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 9

Directors

Director Name Director Address
ROBERT BROWN 248-3RD AVE WEST, PRINCE RUPERT BC V8J 1L1, Canada
AMEDEO BERNARDI 16 KENWOOD HILLS, NORTH BAY ON P1C 1L9, Canada
PETER GILLIS 30 VAN HORNE AVE., DRYDEN ON P8N 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-10-29 1995-10-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-31 current 1046 Lithium Drive, Thunder Bay, ON P7B 6G3
Address 1995-10-30 1999-03-31 30 Van Horne Street, Dryden, ON P8N 2A7
Name 1995-10-30 current CANADIAN ALLIANCE OF PUBLICLY-OWNED TELECOMMUNICATIONS SYSTEMS
Status 2013-12-17 current Dissolved / Dissoute
Status 1995-10-30 2013-12-17 Active / Actif

Activities

Date Activity Details
2013-12-17 Dissolution Section: Part II of CCA / Partie II de la LCC
1995-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-06-03
2010 2010-03-02
2009 2009-03-03

Office Location

Address 1046 LITHIUM DRIVE
City THUNDER BAY
Province ON
Postal Code P7B 6G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shortcut Logic Inc. 1070 Lithium Drive, Thunder Bay, ON P7B 6G3 2008-03-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6547320 Canada Limited 189 Red River Road, Suite 201, Thunder Bay, ON P7B 1A2 2006-04-01
Thunder Bay Flying Club 202 Red River Road, Thunder Bay, ON P7B 1A4 1944-05-25
6721672 Canada Ltd. 215 Red River Road, Suite 204, Thunder Bay, ON P7B 1A5 2007-02-16
11419978 Canada Ltd. 216 Red River Road, Thunder Bay, ON P7B 1A6 2019-05-21
The Superior Trading Company Ltd. Suite 204, 215 Red River Road, Thunder Bay, ON P7B 1A6 2004-11-24
Sushi Bowl Inc. 250, Red River Road, Thunder Bay, ON P7B 1A6 2004-03-02
Superior Cement Ltd. 215 Red River Road, Suite 204, 2nd Floo, Thunder Bay "ontario", ON P7B 1A6 2004-02-13
Inx Solutions Ltd. 215 Red River Road, Suite 204 2nd Floor, Thunder Bay, ON P7B 1A6 2003-10-01
11667599 Canada Inc. 250 High Street South, Thunder Bay, ON P7B 1B1 2019-10-07
Urban Abbey 308 Red River Rd., Thunder Bay, ON P7B 1B1 2015-01-16
Find all corporations in postal code P7B

Corporation Directors

Name Address
ROBERT BROWN 248-3RD AVE WEST, PRINCE RUPERT BC V8J 1L1, Canada
AMEDEO BERNARDI 16 KENWOOD HILLS, NORTH BAY ON P1C 1L9, Canada
PETER GILLIS 30 VAN HORNE AVE., DRYDEN ON P8N 2A7, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN INDEPENDENT TELEPHONE ASSOCIATION AMEDEO BERNARDI 555 OAK STREET EAST, NORTH BAY ON P1B 8L3, Canada
4049080 CANADA INC. AMEDEO BERNARDI 16 KENWOOD HILLS DRIVE, NORTH BAY ON P1C 1L9, Canada
Sons of Scotland Benevolent Association Robert Brown 8886 Hudson Street, Vancouver BC V6P 4N2, Canada
RENOVA RESTORATIONS LIMITED ROBERT BROWN 10 MIDLAND AVENUE, OTTAWA ON K2H 8N1, Canada
PROCYON CAPITAL INC. ROBERT BROWN 100 BEDFORD ROAD, BAIE D'URFÉ QC H9X 2Z9, Canada
C.B.S. GRAPHICS (CANADA) LIMITED ROBERT BROWN 41 SWEET BRIAR, BEACONSFIELD QC , Canada
NayBor Group Ltd. ROBERT BROWN 10 HAWKEDON CRES, ETOBICOKE ON M9W 3L7, Canada
Viryl Technologies Corp. Robert Brown 70 Walcotte Ave, Ancaster ON L9K 1M9, Canada
WOOT RESTAURANTS INC. Robert Brown 862 Main Rd., Hudson QC J0P 1H0, Canada
DE HAVILLAND INC. ROBERT BROWN 531 ELIZABETH RD, BEACONSFIELD QC H9W 9Z7, Canada

Competitor

Search similar business entities

City THUNDER BAY
Post Code P7B 6G3

Similar businesses

Corporation Name Office Address Incorporation
Alliance Canadienne Des Telecommunications De L'entreprise 235 Yorkland Blvd., Suite 300, Willowdale, ON M2J 4Y8 1965-04-01
Institut Canadien Pour Les Etudes Des Telecommunications 35 Place Bergeron, Pierrefonds, QC H8Y 1P4 1977-05-11
Institut Canadien De Recherche En Telecommunications 845 Sherbrooke Street West, Montreal, QC H3A 2T5 1990-06-13
Canadian Cable Systems Alliance Inc. 447 Gondola Point Road, Quispamsis, NB E2E 1E1 1994-01-07
Les Systemes Telecommunications Toltrex Inc. 545 Bruges Street, Suite 405, Longueuil, QC J4J 1X4 1983-04-25
Systemes De Telecommunications Musashi Inc. 5482 Royalmount, Mont-royal, QC H4P 1H7 1987-03-25
100% Canadian Owned & Operated Inc. 1260 Eglinton Avenue East, Suite 1, Mississauga, ON L4W 1K8 2020-05-19
Canadian Telecommunications Contribution Consortium Inc. 55 Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 1997-10-23
The Canadian Independent Telecommunications Association 1402 Queen Street, Suite 205, Alton, ON L7K 0C3 1981-10-22
Canadian Wireless Telecommunications Association 80 Elgin Street, Suite 300, Ottawa, ON K1P 6R2 1975-05-01

Improve Information

Please provide details on CANADIAN ALLIANCE OF PUBLICLY-OWNED TELECOMMUNICATIONS SYSTEMS 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