LA FONDATION DU SERVICE A LA CLIENTELE DES TELECOMMUNICATIONS

Address:
191 The West Mall, Suite 1105, Etobicoke, ON M9C 5K8

LA FONDATION DU SERVICE A LA CLIENTELE DES TELECOMMUNICATIONS is a business entity registered at Corporations Canada, with entity identifier is 3396665. The registration start date is July 28, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3396665
Business Number 877515387
Corporation Name LA FONDATION DU SERVICE A LA CLIENTELE DES TELECOMMUNICATIONS
TELECOMMUNICATIONS CUSTOMER SERVICE FOUNDATION
Registered Office Address 191 The West Mall
Suite 1105
Etobicoke
ON M9C 5K8
Incorporation Date 1997-07-28
Dissolution Date 2015-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
DAVE HAGAN 2235 SHEPPARD E.ATRIA 11,SUITE600, NORTH YORK ON M2J 5B5, Canada
CARMAN BAGGALEY 180 ELGIN STREET,SUITE1100, OTTAWA ON K2P 2K3, Canada
JIM KNIGHT 93 SKYWAY AVENUE #201, ETOBICOKE ON M9W 6N6, Canada
KEVIN DICKENS 5343 DUNDAS ST.W.,SUITE 600, ETOBICOKE ON M9B 6K5, Canada
PIERRE PREFONTAINE 171 WATER STREET #280, VANCOUVER BC V6B 1A7, Canada
DON BRADEN 191 WEST MALL,SUITE 1105, ETOBICOKE ON M9C 5K8, Canada
CLAUDE LAPALME 123 FRONT STREET W/4TH FL, TORONTO ON M5J 2M2, Canada
CATHY MCLARNEY 2660 ARGENTIA ROAD, MISSISSAUGA ON L5N 5V4, Canada
DAVID MCKENOWN 823 YORK MILLS ROAD, DON MILLS ON M3B 1Y2, Canada
ROBIN STONIER 121-949 WEST 3RD STREET,BOX 2130, VANCOUVER BC V6B 3T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-07-27 1997-07-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-07-28 current 191 The West Mall, Suite 1105, Etobicoke, ON M9C 5K8
Name 1997-07-28 current LA FONDATION DU SERVICE A LA CLIENTELE DES TELECOMMUNICATIONS
Name 1997-07-28 current TELECOMMUNICATIONS CUSTOMER SERVICE FOUNDATION
Status 2015-05-09 current Dissolved / Dissoute
Status 2014-12-10 2015-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-10 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-09 Dissolution Section: 222
1997-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-04-08

Office Location

Address 191 THE WEST MALL
City ETOBICOKE
Province ON
Postal Code M9C 5K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Holy Quran Association 191 The West Mall, Suite 1018, Etobicoke, ON M6A 2L6 1995-11-07
Omnitech Machine Inc. 191 The West Mall, Suite 1015, Toronto, ON M9C 5K8 1981-10-01
Treasure Tours (canada) Ltd. 191 The West Mall, Suite 600, Etobicoke, ON M9C 5K8 1974-07-31
Christensen Sherman Woods & Associates Limited 191 The West Mall, Suite 515, Etobicoke, ON M9L 5K8 1990-01-05
International Islamic Relief Organization 191 The West Mall, Suite 1018, Etobicoke, ON M9C 5K8 1994-02-04
3103013 Canada Inc. 191 The West Mall, Suite 1000, Etobicoke, ON M9C 5K3
3103021 Canada Inc. 191 The West Mall, Suite 1000, Etobicoke, ON M9C 5K8

Corporations in the same postal code

Corporation Name Office Address Incorporation
List Technologies Corp. 5405 Eglinton Ave West, Suite 211, Etobicoke, ON M9C 5K8 1996-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
DAVE HAGAN 2235 SHEPPARD E.ATRIA 11,SUITE600, NORTH YORK ON M2J 5B5, Canada
CARMAN BAGGALEY 180 ELGIN STREET,SUITE1100, OTTAWA ON K2P 2K3, Canada
JIM KNIGHT 93 SKYWAY AVENUE #201, ETOBICOKE ON M9W 6N6, Canada
KEVIN DICKENS 5343 DUNDAS ST.W.,SUITE 600, ETOBICOKE ON M9B 6K5, Canada
PIERRE PREFONTAINE 171 WATER STREET #280, VANCOUVER BC V6B 1A7, Canada
DON BRADEN 191 WEST MALL,SUITE 1105, ETOBICOKE ON M9C 5K8, Canada
CLAUDE LAPALME 123 FRONT STREET W/4TH FL, TORONTO ON M5J 2M2, Canada
CATHY MCLARNEY 2660 ARGENTIA ROAD, MISSISSAUGA ON L5N 5V4, Canada
DAVID MCKENOWN 823 YORK MILLS ROAD, DON MILLS ON M3B 1Y2, Canada
ROBIN STONIER 121-949 WEST 3RD STREET,BOX 2130, VANCOUVER BC V6B 3T5, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATION OF COMPETITIVE TELECOMMUNICATIONS SUPPLIERS CARMAN BAGGALEY 180 ELGIN STREET.,SUITE 1100, OTTAWA ON K2P 2K3, Canada
ASSOCIATION OF COMPETITIVE TELECOMMUNICATIONS SUPPLIERS CATHY MCLARNEY 2660 ARGENTIA ROAD, MISSISSAUGA ON L5S 5V4, Canada
142500 CANADA LTEE CLAUDE LAPALME 27 ST-CYRILLE OUEST, APP. 2, QUEBEC QC G1R 2A3, Canada
ASSOCIATION OF COMPETITIVE TELECOMMUNICATIONS SUPPLIERS DAVE HAGAN 2235 SHEPPARD AVE.E.ATRIA11.STE600, NORTH YORK ON M2J 5B5, Canada
CANADIAN SATELLITE USERS ASSOCIATION DON BRADEN 2233 ARGENTIA ROAD, SUITE 100, MISSISAUGA ON L5N 2X7, Canada
ASSOCIATION OF COMPETITIVE TELECOMMUNICATIONS SUPPLIERS DON BRADEN 191 THE WEST MALL.SUITE 1105, ETOBICOKE ON M9C 5K8, Canada
CANADIAN DIGITAL TELEVISION DON BRADEN 6835 CENTURY AVENUE, MISSISSAUGA ON L5N 2L2, Canada
CANADA - U.S. BUSINESS ASSOCIATION DON BRADEN 1 EVA ROAD, SUITE 409, ETOBICOKE ON M9C 4Z5, Canada
ASSOCIATION OF COMPETITIVE TELECOMMUNICATIONS SUPPLIERS JIM KNIGHT 201 93SKYWAY AVENUE, ETOBICOKE ON M9W 6N6, Canada
ASSOCIATION OF COMPETITIVE TELECOMMUNICATIONS SUPPLIERS KEVIN DICKENS 5343 DUNDAS ST.W.,SUITE 600, ETOBICOKE ON M9B 6K5, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C5K8

Similar businesses

Corporation Name Office Address Incorporation
Css Solutions Inc. SpÉcialistes Service À La ClientÈle 6696 Rue De Gaspe, Montreal, QC H2S 2Y2 2002-11-05
Canada's Telecommunications Hall of Fame Foundation 17 Mason Terrace, Ottawa, ON K1S 0K8 2005-08-09
Bev's Customer Care Incorporated 1025 Fergus Ave,, Suite 506, Mississauga, ON L5E 3G7 2012-04-07
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Telecommunications Research Institute of Ontario 1075 North Service Road West, Suite 201, Oakville, ON L6M 2G2 1987-10-09
Telecommunications Independantes De L'est Ltee 101 Water, Brockville, ON K6V 3M1 1983-02-25
Telecommunications Independantes De L'est Ltee 101 Water St, Brockville, ON K6V 3M1
Telecommunications R.e.t. Ltd. 103 Place Ste-claire, Ste-rose, Laval, QC H7L 3H3 1991-06-17
Eastern Independent Telecommunications Ltd. 100 Strowger Blvd, Suite 112, Brockville, ON K6V 5J9
Les Traitements & Telecommunications Rps Inc. 4480 Cote De Liesse Road, Suite 111, Montreal, QC H4N 2R1 1982-05-10

Improve Information

Please provide details on LA FONDATION DU SERVICE A LA CLIENTELE DES TELECOMMUNICATIONS 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