ENTERRA COMMUNICATIONS CORPORATION

Address:
1 Huron Street, Huttonville, ON L0J 1B0

ENTERRA COMMUNICATIONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3409953. The registration start date is September 11, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3409953
Business Number 868753054
Corporation Name ENTERRA COMMUNICATIONS CORPORATION
Registered Office Address 1 Huron Street
Huttonville
ON L0J 1B0
Incorporation Date 1997-09-11
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
DR.DAVID ABBOTT 33 HALL CRES., BRAMPTON ON L6X 3J5, Canada
DR.MICHAEL KASSAM 82 AVA CRES., RICHMOND HILL ON L4B 2X6, Canada
JAMES LOCKER 27 CHRISTIE DR., BRAMPTON ON L6Z 3J4, Canada
DWAYNE HEPPNER 1427 GRASSI ST., MISSISSAUGA ON L5V 1T9, Canada
JAMES KINDREE R.R.#2, GEORGETOWN ON L7G 4S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-09-10 1997-09-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-01 current 1 Huron Street, Huttonville, ON L0J 1B0
Address 1997-09-11 2000-03-01 15-b Fisherman Dr., Unit 45, Brampton, ON L7A 1B7
Name 1997-09-11 current ENTERRA COMMUNICATIONS CORPORATION
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-01 2003-05-15 Active / Actif
Status 2000-01-05 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-11 2000-01-05 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1997-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-11-10 Distributing corporation
Société ayant fait appel au public
1998 1998-08-11 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1 HURON STREET
City HUTTONVILLE
Province ON
Postal Code L0J 1B0
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12459353 Canada Ltd. 220 Old Humber Cres, Kleinburg, ON L0J 1C0 2020-10-30
Fly 2 Aid 76 Forest Heights Blvd., Kleinburg, ON L0J 1C0 2020-10-12
Precon Hub Inc. 81 Orico Court, Kleinburg, ON L0J 1C0 2020-10-01
12283042 Canada Inc. 8 Old Humber Crescent, Kleinburg, ON L0J 1C0 2020-08-20
12284260 Canada Inc. 59 Orico Court, Vaughan, ON L0J 1C0 2020-08-20
Dw Security Professionals Inc. 14 Condor Way, Vaughan, ON L0J 1C0 2020-06-25
12095157 Canada Inc. 20 Richard Lovat Court, Kleinburg, ON L0J 1C0 2020-06-01
12080222 Canada Inc. 10473 Islington Avenue, Klienburg, ON L0J 1C0 2020-05-25
Ocean Waves Exotic Fruits and Vegetables Inc. 188 Treelawn Boulevard, Kleinburg, ON L0J 1C0 2020-03-04
Porta Buona Fortuna Inc. 30 Mizuno Crescent, Kleinburg, ON L0J 1C0 2020-03-04
Find all corporations in postal code L0J

Corporation Directors

Name Address
DR.DAVID ABBOTT 33 HALL CRES., BRAMPTON ON L6X 3J5, Canada
DR.MICHAEL KASSAM 82 AVA CRES., RICHMOND HILL ON L4B 2X6, Canada
JAMES LOCKER 27 CHRISTIE DR., BRAMPTON ON L6Z 3J4, Canada
DWAYNE HEPPNER 1427 GRASSI ST., MISSISSAUGA ON L5V 1T9, Canada
JAMES KINDREE R.R.#2, GEORGETOWN ON L7G 4S5, Canada

Entities with the same directors

Name Director Name Director Address
Rimfire GP Management Inc. DWAYNE HEPPNER A12-1250 EGLINTON AVENUE WEST, SUITE 307, MISSISSAUGA ON L5V 1N3, Canada
KEYCARD ENTERPRISES LTD. DWAYNE HEPPNER A12-1250 EGLINTON AVENUE WEST, SUITE 307, MISSISSAUGA ON L5V 1N3, Canada
Greenview Strategic Inc. DWAYNE HEPPNER A12-1250 EGLINTON AVENUE WEST, SUITE 307, MISSISSAUGA ON L5V 1N3, Canada

Competitor

Search similar business entities

City HUTTONVILLE
Post Code L0J 1B0

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
Enterra Technologies Inc. 28 Strathaven Mews Sw, Calgary, AB T3H 2G2 2013-09-19
Enterra Scientific Inc. 53 Banstock Drive, North York, ON M2K 2H7 2006-12-29
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01
Enterra Motor Cars Ltd. 700 West Georgia St., Suite 2100, Vancouver, BC V7Y 1A8 1984-08-29
Les Communications Phase Trois Corporation 162 Braebrook Avenue, Pointe Claire, Quebec, QC H9R 1T9 1977-06-29
Trisun Communications Corporation Inc. 1755 St Regis, Suite 240, Dollard Des Ormeaux, QC H9B 2M9 2000-07-17
La Corporation De Communications Alliance 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1985-06-27
International Communications Corporation Canada Inc. 506 Beaubien Est, Montréal, QC H2S 1S5 2012-06-20

Improve Information

Please provide details on ENTERRA 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