PT-1 COMMUNICATIONS CANADA INC.

Address:
50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2

PT-1 COMMUNICATIONS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3476367. The registration start date is March 26, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3476367
Business Number 869277681
Corporation Name PT-1 COMMUNICATIONS CANADA INC.
Registered Office Address 50 O'connor Street
Suite 1500
Ottawa
ON K1P 6L2
Incorporation Date 1998-03-26
Dissolution Date 2001-02-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KIRSTEN EMBREE 102 RUE ROYALE, AYLMER QC J9H 6Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-03-25 1998-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-03-26 current 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2
Name 1998-03-26 current PT-1 COMMUNICATIONS CANADA INC.
Status 2001-02-14 current Dissolved / Dissoute
Status 1998-03-26 2001-02-14 Active / Actif

Activities

Date Activity Details
2001-02-14 Dissolution Section: 210
1998-03-26 Incorporation / Constitution en société

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Portoffshore Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-09-23
The American Superior Electric Company, Ltd. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1956-05-08
162521 Canada Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1988-06-09
Magnus Aerospace Corporation 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Societe De Commerce Mei Ya Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1991-03-08
Cs-marine Transportation Solutions Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-09-16
Osi - Navette Oceanique Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-10-16
Almus Developments Inc. 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 1991-12-04
2873109 Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1992-11-30
J. Sydney White Holdings, Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1993-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex Parallel Computers Research Inc. 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 1992-10-15
Mercury Public Policy Group Inc. 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 1992-08-28
Sopha Canada R & D Inc. 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 1992-06-29
It/net Consultants Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1991-08-07
Services D'analyses De Metaux Msc Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1988-12-01
158428 Canada Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1987-10-07
132451 Canada Ltd. 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 1984-05-02
Communications Roam Limitee 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 1983-02-28
Les Produits Alimentaires Marcan Foods Inc. 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 1979-08-27
Robert Bender Consulting Limited 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2
Find all corporations in postal code K1P6L2

Corporation Directors

Name Address
KIRSTEN EMBREE 102 RUE ROYALE, AYLMER QC J9H 6Z3, Canada

Entities with the same directors

Name Director Name Director Address
CLEAN COMMODITIES CLEARINGHOUSE INC. KIRSTEN EMBREE 102 RUE ROYALE, AYLMER QC J9H 6Z3, Canada
CLEAN COMMODITIES INC. KIRSTEN EMBREE 32 SONATA PLACE, OTTAWA ON K1G 6H2, Canada
WB HOLDINGS 2 LTD. KIRSTEN EMBREE 32 SONATA PLACE, OTTAWA ON K1G 6H2, Canada
ATMOSCLEAR CANADA INC. KIRSTEN EMBREE 32 SONATA PLACE, OTTAWA ON K1G 6H2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2

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 PT-1 COMMUNICATIONS CANADA 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