ROGERS WIRELESS INC.

Address:
333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9

ROGERS WIRELESS INC. is a business entity registered at Corporations Canada, with entity identifier is 3334261. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3334261
Business Number 888249463
Corporation Name ROGERS WIRELESS INC.
ROGERS SANS-FIL INC.
Registered Office Address 333 Bloor Street East
10th Floor
Toronto
ON M4W 1G9
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 20

Directors

Director Name Director Address
MELINDA M ROGERS 333 BLOOR STREET EAST, TORONTO ON M4W 1G9, Canada
PETER C GODSOE 48 LOWTHER AVENUE, TORONTO ON M5R 1C6, Canada
COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
JOHN A. TORY 41 GLENALLEN ROAD, TORONTO ON M4N 1G9, Canada
JOHN H. CLAPPISON 5 ROLLAND ROAD, TORONTO ON M4G 1V4, Canada
ALAN D. HORN 161 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
WILLIAM T. SCHLEYER 20 SOUTH ROAD, RYE BEACH NH 03871, United States
PHILIP B LIND 33 JACKES AVENUE,, SUITE 504, TORONTO ON M4T 1E2, Canada
EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
LORETTA A. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
THOMAS I. HULL 7 ROMNEY ROAD, TORONTO ON M9A 4E9, Canada
EDWARD S. ROGERS 36 FOREST HILL ROAD, TORONTO ON M4V 2L3, Canada
NADIR H. MOHAMED 52 BOSWELL AVENUE, TORONTO ON M5R 1N4, Canada
CHARLES WILLIAM DAVID BIRCHALL 297 ROUND HILL ROAD, GREENWICH CT 06831, United States
J. CHRISTOPHER C. WANSBROUGH 132 WARREN ROAD, TORONTO ON M4V 2S1, Canada
DAVID R. PETERSON 8 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada
RONALD D BESSE 19 FARNHAM AVENUE, TORONTO ON M4V 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-31 1997-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-04 current 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Address 1997-01-01 2005-08-04 6315 Cote De Liesse, St-laurent, QC H4T 1E5
Name 2000-06-06 current ROGERS WIRELESS INC.
Name 2000-06-06 current ROGERS SANS-FIL INC.
Name 2000-01-14 2000-06-06 ROGERS WIRELESS INC.
Name 2000-01-14 2000-06-06 ROGERS COMMUNICATIONS SANS FIL INC.
Name 1997-01-01 2000-01-14 ROGERS CANTEL INC.
Status 2007-06-25 current Inactive - Discontinued / Inactif - Changement de régime
Status 2007-06-01 2007-06-25 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1999-07-08 2007-06-01 Active / Actif
Status 1999-06-07 1999-07-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-01-01 1999-06-07 Active / Actif

Activities

Date Activity Details
2007-06-25 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2005-12-08 Amendment / Modification
2005-08-04 Amendment / Modification RO Changed.
2001-10-24 Proxy / Procuration Statement Date: 2001-09-11.
2000-06-06 Amendment / Modification Name Changed.
2000-01-14 Amendment / Modification Name Changed.
1999-12-24 Amendment / Modification
1999-12-20 Amendment / Modification
1999-07-06 Amendment / Modification
1997-01-01 Amalgamation / Fusion Amalgamating Corporation: 3214036.
1997-01-01 Amalgamation / Fusion Amalgamating Corporation: 3334244.
1997-01-01 Amalgamation / Fusion Amalgamating Corporation: 3334252.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-04-25 Distributing corporation
Société ayant fait appel au public
2006 2006-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 1G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rogers Wireless Communications Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Rogers Telecom Holdings Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
3216195 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 1996-01-02
Rogers Telecom Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Rogers Documentary and Cable Network Fund 333 Bloor Street East, Toronto, ON M4W 1G9 1999-04-22
Rogers Sportsnet Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 1993-09-08
3773205 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 2001-01-26
3773213 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 2001-01-26
3773221 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 2001-01-26
3773311 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 2001-01-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rogers Sports Group Inc. 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9 2000-11-16
3775526 Canada Limited 333 Bloor Streeet East, 10 Th Floor, Toronto, ON M4W 1G9 2000-06-14
The Rogers Foundation 333 Floor Street East, 10th Floor, Toronto, ON M4W 1G9 1993-09-13
3963322 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
3445241 Canada Inc. 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9 1997-12-16
4384890 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
4384903 Canada Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
2026082 Canada Inc. 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9 1986-02-20
3775437 Canada Limited 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 2000-06-14
3775445 Canada Limited 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 2000-06-14
Find all corporations in postal code M4W 1G9

Corporation Directors

Name Address
MELINDA M ROGERS 333 BLOOR STREET EAST, TORONTO ON M4W 1G9, Canada
PETER C GODSOE 48 LOWTHER AVENUE, TORONTO ON M5R 1C6, Canada
COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
JOHN A. TORY 41 GLENALLEN ROAD, TORONTO ON M4N 1G9, Canada
JOHN H. CLAPPISON 5 ROLLAND ROAD, TORONTO ON M4G 1V4, Canada
ALAN D. HORN 161 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
WILLIAM T. SCHLEYER 20 SOUTH ROAD, RYE BEACH NH 03871, United States
PHILIP B LIND 33 JACKES AVENUE,, SUITE 504, TORONTO ON M4T 1E2, Canada
EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
LORETTA A. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
THOMAS I. HULL 7 ROMNEY ROAD, TORONTO ON M9A 4E9, Canada
EDWARD S. ROGERS 36 FOREST HILL ROAD, TORONTO ON M4V 2L3, Canada
NADIR H. MOHAMED 52 BOSWELL AVENUE, TORONTO ON M5R 1N4, Canada
CHARLES WILLIAM DAVID BIRCHALL 297 ROUND HILL ROAD, GREENWICH CT 06831, United States
J. CHRISTOPHER C. WANSBROUGH 132 WARREN ROAD, TORONTO ON M4V 2S1, Canada
DAVID R. PETERSON 8 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada
RONALD D BESSE 19 FARNHAM AVENUE, TORONTO ON M4V 1H6, Canada

Entities with the same directors

Name Director Name Director Address
Rogers Broadcasting Limited ALAN D. HORN 161 ST. LEONARD'S AVE., TORONTO ON M4N 1K6, Canada
THE ROGERS FOUNDATION ALAN D. HORN 161 ST. LEONARDS AVENUE, TORONTO ON M4N 1K6, Canada
NORTHBRIDGE FINANCIAL CORPORATION ALAN D. HORN 161 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
TELEFIRMA CANADIAN PROPERTIES INC. ALAN D. HORN 161 ST. LEONARD'S AVENUE, TORONTO ON M5N 1K6, Canada
MARKEL FINANCIAL HOLDINGS LIMITED ALAN D. HORN 161 ST. LEONARDS AVENUE, TORONTO ON M4N 1K6, Canada
3506070 CANADA LIMITED ALAN D. HORN 161 ST. LEONARD'S AVENUE, TORONTO ON M5N 1K6, Canada
161238 CANADA INC. ALAN D. HORN 161 ST-LEONARD'S AVE, TORONTO ON M4N 1K6, Canada
NEWBRIDGE NETWORKS CORPORATION ALAN D. HORN 25 LEITH PLACE, TORONTO ON M4N 2R9, Canada
Newbridge Networks Corporation ALAN D. HORN 25 LEITH PLACE, TORONTO ON , Canada
CALL-NET COMMUNICATIONS INC. ALAN D. HORN 161 ST. LEONARD'S AVENUE, TORONTO ON M5N 1K6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 1G9

Similar businesses

Corporation Name Office Address Incorporation
Rogers Wireless Communications Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Rogers Sugar Ltd. Foot of Rogers Street, Box 2150, Vancouver, BC V6B 3V2
Produits Pharmaceutiques Rogers Limitee 800 Denison Street, Suite 18, Markham, ON L3R 5M9 1938-08-20
Rogers Publishing Limited 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Tms Wireless Ltd. 8 Rogers Road, Sylvan Lake, AB T4S 0J8 2011-10-16
Rogers Sugar Inc. 123 Rogers Street, Vancouver, BC V6B 3V2 2010-07-26
Radical Hair and Spa Inc. 549 Rogers Rd., 549 Rogers Dr., Toronto, ON M9M 1B4 2012-01-19
Bois Tournages Allen Rogers Inc. 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1985-08-06
Conseillers En Automobiles D'entreprise Lloyd Rogers Inc. 26 Normandy Road, Baie D'urfe, QC H9X 3E6 1990-11-26
Rogers Cantel TÉlÉmessage Inc. 40 King St West, Suite 6400 Scotia Plaza, Toronto, ON M5H 3Y2

Improve Information

Please provide details on ROGERS WIRELESS 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