CES COMMUNICATIONS CANADA LTD.

Address:
40 King Street West, Suite 6200, Toronto, ON M5H 3Z7

CES COMMUNICATIONS CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 3219755. The registration start date is January 30, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3219755
Business Number 898649041
Corporation Name CES COMMUNICATIONS CANADA LTD.
Registered Office Address 40 King Street West
Suite 6200
Toronto
ON M5H 3Z7
Incorporation Date 1996-01-30
Dissolution Date 2001-05-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FREDERICK LOSHAW 5738 SCHUMANN AVENUE, MADISON 53711, United States
DAVID MCFADDEN 58 KEEWATIN AVENUE, TORONTO ON M4P 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-01-29 1996-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-01-30 current 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Name 1996-01-30 current CES COMMUNICATIONS CANADA LTD.
Status 2001-05-29 current Dissolved / Dissoute
Status 1996-01-30 2001-05-29 Active / Actif

Activities

Date Activity Details
2001-05-29 Dissolution Section: 210
1996-01-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cummings Point (1989) Ltd. 40 King Street W., Suite 6200, Toronto, ON M5H 3Z7 1989-06-08
Peoplepower Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1988-11-22
2716071 Canada Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1991-05-14
2716089 Canada Inc. 40 King Street West, Suite 6200, Toronto, QC M5H 3Z7 1991-05-14
Exceltronix Computing Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1988-07-29
Labserco Limited 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
E G & G Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Arenburg Consultants (toronto) Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Arenburg Consultants Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Arenburg Consultants (ottawa) Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Find all corporations in postal code M5H3Z7

Corporation Directors

Name Address
FREDERICK LOSHAW 5738 SCHUMANN AVENUE, MADISON 53711, United States
DAVID MCFADDEN 58 KEEWATIN AVENUE, TORONTO ON M4P 1Z8, Canada

Entities with the same directors

Name Director Name Director Address
ASCENSEURS RE-NO (ESTRIE) LTEE DAVID MCFADDEN 9 BERMUDA AVENUE, TORONTO ON M8Y 2P6, Canada
PCI GEOMATICS GROUP INC. DAVID MCFADDEN 58 KEEWATIN AVENUE, TORONTO ON M4P 1Z8, Canada
ONTARIO ENERGY ASSOCIATION DAVID MCFADDEN 100 KING STREET WEST, SUITE 1600, TORONTO ON M5X 1G5, Canada
407 INTERNATIONAL INC. DAVID MCFADDEN 58 KEEWATIN AVENUE, TORONTO ON M4P 1Z8, Canada
Macquarie Canadian Infrastructure Management Limited DAVID MCFADDEN 58 KEEWATIN AVENUE, TORONTO ON M4P 1Z8, Canada
CANADA - U.S. BUSINESS ASSOCIATION DAVID MCFADDEN 40 KING ST.W., STE 6200, TORONTO ON M5H 3Z7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Z7

Similar businesses

Corporation Name Office Address Incorporation
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Communications Sta Inc. 6500 Trans Canada Hwy, #310, Pointe-claire, QC H9R 0A5 1980-08-04
Reseau Communications Totales Du Canada Inc. 1 First Canadian Place, Toronto, ON M5X 1B8 1996-12-24
Native Link Communications (canada) Inc. 361 Carrière Street, Chateauguay, QC J6K 5A6 2009-06-04
Icc Imagine Communications Canada Ltd. 595 Burrard Street, Suite 1000, Box 49290, Vancouver, BC V7X 1S8
Les Communications G.h. Canada Ltee 5601 Sabin Avenue, Cote St-luc, QC H4W 2W3 1976-08-06
Communications At&t Canada Inc. 3650 Victoria Park Ave, Suite 700, Willowdale, ON M2H 3P7 1992-09-28
Communications Du Canada Mfs, Inc. 60 Adelaide Street East, Suite 1300, Toronto, ON M5C 3E4 1996-03-29
Communications/tie Canada Inc. 7550 Birchmount Road, Markham, ON L3R 6C6
Communications/tie Canada Inc. 351 Steelcase Rd. West, Unit 1, Markham, ON L3R 4H9 1969-06-30

Improve Information

Please provide details on CES COMMUNICATIONS 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