FSONA COMMUNICATIONS CORPORATION

Address:
1075 West Georgia Street, 2100, Vancouver, BC V6E 3G2

FSONA COMMUNICATIONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3348091. The registration start date is February 18, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3348091
Business Number 890392764
Corporation Name FSONA COMMUNICATIONS CORPORATION
Registered Office Address 1075 West Georgia Street
2100
Vancouver
BC V6E 3G2
Incorporation Date 1997-02-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT CARBONNEAU 13086 SUMMERHILL CR., WHITE ROCK BC V4A 7Y1, Canada
THERESA CARBONNEAU 13086 SUMMERHILL CR., WHITE ROCK BC V4A 7Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-17 1997-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-02-18 current 1075 West Georgia Street, 2100, Vancouver, BC V6E 3G2
Name 1997-02-18 current FSONA COMMUNICATIONS CORPORATION
Status 1999-05-19 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-02-18 1999-05-19 Active / Actif

Activities

Date Activity Details
1997-02-18 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Fsona Communications Corporation 2100- 1075 West Georgia Street, Vancouver, BC V6E 3G2
Fsona Communications Corporation 925 West Georgia St., Suite 1110, Vancouver, BC V6C 3L2

Office Location

Address 1075 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commonwealth Insurance Company 1075 West Georgia Street, 17th Floor, Vancouver, MB V6E 3G2 1974-07-17
Superintendence Testing Services Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1977-10-12
Giant Bay Investment Fund Inc. 1075 West Georgia Street, Suite 1500, Vancouver, BC V6E 3G2 1988-11-22
334171 British Columbia Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Canwest Pacific Television Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Turbo-pumps (canada) Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1991-05-21
Mercator Capital Corporation 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1988-07-07
Parkhill Hotel Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3C9 1991-05-22
Producer's Workshop Vancouver Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Glenayre Services Ltd. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 1991-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Importing and Marketing Inc. 2100- 1075 West Georgia Street, Vancouver, BC V6E 3G2 1998-09-15
Ajilon Inc. 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2 1995-11-24
Family Insurance Services (1991) Limited 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1991-05-01
Technomagica Inc. 1075 West Georgia, Suite 1700, Vancouver, BC V6E 3G2 1988-09-29
Irefra Investments Ltd. 2100 -1075 West Georgia St., Vancouver, BC V6E 3G2 1982-12-14
105450 Canada Inc. 1075 West Geogia Street, Suite 1700, Vancouver, BC V6E 3G2 1981-04-01
Olympic Stain Ltd. 1700 1075 West Georgia St., Vancouver, BC V6E 3G2 1979-05-18
85446 Canada Limited 1075 West George Street, Suite 2100, Vancouver, BC V6E 3G2 1977-12-14
G.t. Resource Management Services Ltd. 1075 Georgia St. West, Vancouver, BC V6E 3G2 1976-12-04
80211 Canada Ltd. 1075 West. Georgia St, Suite 1700, Vancouver, BC V6E 3G2 1976-04-20
Find all corporations in postal code V6E3G2

Corporation Directors

Name Address
ROBERT CARBONNEAU 13086 SUMMERHILL CR., WHITE ROCK BC V4A 7Y1, Canada
THERESA CARBONNEAU 13086 SUMMERHILL CR., WHITE ROCK BC V4A 7Y1, Canada

Entities with the same directors

Name Director Name Director Address
4100 INVESTMENTS LTD. ROBERT CARBONNEAU 13086 SUMMERHILL CRES., WHITE ROCK BC V4A 7Y1, Canada
FSONA COMMUNICATIONS CORPORATION ROBERT CARBONNEAU 13086 SUMMERHILL CRES., WHITE ROCK BC V4A 7Y1, Canada
4100 INVESTMENTS LTD. THERESA CARBONNEAU 13086 SUMMERHILL CRES., WHITE ROCK BC V4A 7Y1, Canada
FSONA COMMUNICATIONS CORPORATION THERESA CARBONNEAU 13086 SUMMERHILL CRES., WHITE ROCK BC V4A 7Y1, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3G2

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Communications Ntv Limitee 1400 Metcalfe St, Suite 200, Montreal 110, QC H3A 1X4 1967-09-25
Corporation De Communications Pem-3 4330 Sherbrooke Ouest, Suite 10, Montreal, QC H3Z 1E1 1992-04-03
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01
Les Communications Phase Trois Corporation 162 Braebrook Avenue, Pointe Claire, Quebec, QC H9R 1T9 1977-06-29
La Corporation De Communications Alliance 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1985-06-27
Trisun Communications Corporation Inc. 1755 St Regis, Suite 240, Dollard Des Ormeaux, QC H9B 2M9 2000-07-17
International Communications Corporation Canada Inc. 506 Beaubien Est, Montréal, QC H2S 1S5 2012-06-20
Corporation De Communications C.c.c. Du Canada Ltee 9817 Jeannette, Montreal, QC 1972-04-24
Corporation De Communications Honeybee 2500 Allard St, Montreal, QC H4E 2L4 1997-07-31
La Corporation De Communications Worldtree 50 Melrose Avenue, Ottawa, ON K1Y 1T9 1997-08-14

Improve Information

Please provide details on FSONA COMMUNICATIONS CORPORATION 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