YPTel CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3514463. The registration start date is July 22, 1998. The current status is Inactive - Discontinued.
Corporation ID | 3514463 |
Corporation Name | YPTel CORPORATION |
Registered Office Address |
40 King Street West Suite 2100 Toronto ON M5H 3C2 |
Incorporation Date | 1998-07-22 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
ROBERT E. FLYNN | 14 WOODLEY ROAD, WINNETKA IL 60093, United States |
STEPHEN D. LISTER | 49 CHINE DRIVE, TORONTO ON M1M 2K8, Canada |
JEFFREY L. ROSENTHAL | 31 TOFINO CRESCENT, TORONTO ON M3B 1R9, Canada |
DOUGLAS C. MCINTYRE | 72 THE KINGSWAY, TORONTO ON M8H 2T4, Canada |
GEORGE ANDERSON | 28 TOWNE HILL ROAD, TOPSFIELD, MASSACHUSSETTS , United States |
WILMOT L. MATTHEWS | 27 ELGIN STREET, TORONTO ON M5R 1G5, Canada |
J. NICHOLAS ROSS | 113 GARFIELD AVENUE, TORONTO ON M4T 1G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-07-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1998-07-21 | 1998-07-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1998-07-22 | current | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 |
Name | 1998-07-22 | current | YPTel CORPORATION |
Status | 2000-05-07 | 2000-02-14 | Active / Actif |
Status | 2000-02-14 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2000-02-07 | 2000-05-07 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1998-07-22 | 2000-02-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-02-14 | Discontinuance / Changement de régime | Jurisdiction: Nova Scotia / Nouvelle-Écosse |
2000-02-03 | Amendment / Modification | |
1998-07-22 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Barnebey-cheney Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1979-11-23 |
Canabam Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1958-02-28 |
Eg&g Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Canadian Abc Engraving (1977) Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-01-04 |
81382 Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1977-02-25 |
176918 Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-05-16 |
Coldmatic Refrigeration of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-07-04 |
Ansell Glove Company Limited | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 1978-03-17 |
Aerco Corporation of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1963-01-25 |
160318 Canada Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1972-05-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3405699 Canada Inc. | 40 King St.west, Suite 2100, Toronto, ON M5H 3C2 | 1997-08-28 |
Stephan Erben Leasing Canada Inc. | 40 King St.w., Suite 1900, Toronto, ON M5H 3C2 | 1991-05-03 |
Pressure Records, Inc. | 130 Adelaide Street, West, Suite 2300, Toronto, ON M5H 3C2 | 1980-10-22 |
Conseil Du Commerce Canada-arabe | 130 Adelaide Street West, Toronto, ON M5H 3C2 | 1979-08-03 |
Natomas Du Canada Ltee | 130 Adelaid Street West, Toronto, ON M5H 3C2 | 1968-04-26 |
Compagnie Trust Astra | 165 University Avenue, Toronto, ON M5H 3C2 | 1976-11-12 |
Vector Concepts Incorporated | 40 King St W, Suite 2100, Toronto, ON M5H 3C2 | 1991-02-18 |
Finka Leasing Canada Inc. | 40 King St. W., Toronto, ON M5H 3C2 | 1991-05-07 |
Innogis Technology Inc. | 40 King St West, Suite 2100, Toronto, ON M5H 3C2 | 1992-05-04 |
Le Groupe Des Usagers T.a.b.s. Du Canada Inc. | 40 King St W, Suite 2100, Toronto, ON M5H 3C2 | 1992-12-14 |
Find all corporations in postal code M5H3C2 |
Name | Address |
---|---|
ROBERT E. FLYNN | 14 WOODLEY ROAD, WINNETKA IL 60093, United States |
STEPHEN D. LISTER | 49 CHINE DRIVE, TORONTO ON M1M 2K8, Canada |
JEFFREY L. ROSENTHAL | 31 TOFINO CRESCENT, TORONTO ON M3B 1R9, Canada |
DOUGLAS C. MCINTYRE | 72 THE KINGSWAY, TORONTO ON M8H 2T4, Canada |
GEORGE ANDERSON | 28 TOWNE HILL ROAD, TOPSFIELD, MASSACHUSSETTS , United States |
WILMOT L. MATTHEWS | 27 ELGIN STREET, TORONTO ON M5R 1G5, Canada |
J. NICHOLAS ROSS | 113 GARFIELD AVENUE, TORONTO ON M4T 1G2, Canada |
Name | Director Name | Director Address |
---|---|---|
Global Geoanalytics Inc. | George Anderson | 45 Knotty Pine Drive, Whitby ON L1R 2H2, Canada |
3081532 CANADA LIMITED | GEORGE ANDERSON | 7626 HWY 3, Martin's River NS B0J 2E0, Canada |
THE THREE CHURCHES FOUNDATION | George Anderson | 9720 Hwy 3, Mahone Bay NS B0J 2E0, Canada |
CANADA'S CLIMATE CHANGE VOLUNTARY CHALLENGE AND REGISTRY INC. | GEORGE ANDERSON | 580 BOOTH STREET, 21ST FLOOR, OTTAWA ON K1A 0E4, Canada |
VIA RAIL CANADA PENSIONERS' ASSOCIATION | GEORGE ANDERSON | 15761 - 89E AVE., SURREY BC V4N 2Y7, Canada |
ENERFLEX SYSTEMS LTD. | J. NICHOLAS ROSS | 40 KING ST. WEST, 65TH FLOOR, BOX 4085, TORONTO ON M5W 2X6, Canada |
ROVER HOLDINGS LTD. | J. NICHOLAS ROSS | 113 GARFIELD AVENUE, TORONTO ON M4T 1G2, Canada |
ENERFLEX SYSTEMS LTD. | J. NICHOLAS ROSS | 2 ORIOLE GARDENS, TORONTO ON M4V 1V7, Canada |
ENERFLEX SYSTEMS LTD. | J. NICHOLAS ROSS | 113 GARFIELD AVENUE, TORONTO ON M4T 1G2, Canada |
ENERFLEX SYSTEMS LTD. | J. NICHOLAS ROSS | 2 ORIOLE GARDENS, TORONTO ON M4V 1V7, Canada |
City | TORONTO |
Post Code | M5H3C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Co2 Recycle Corporation | 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 | 2006-02-16 |
Antiarrhythmic Gateway Corporation Inc. | 83 West St-paul, Montreal, QC H2Y 1Z1 | 2009-11-03 |
Corporation Commerciale Crie De Ge-wah-tin Inc. | 3 Highway 117, Waswanipi, QC J0Y 3C0 | 1989-06-20 |
Corporation Du Gaz De La Cite, Limitee | 505 University Ave, Toronto 2, ON M5G 1X4 | 1966-01-26 |
L.t.c. Louage Corporation | 4770 Kent Street, Room 102, Montreal, QC | 1977-01-31 |
Canadian Greatness Corporation | 133 Davenport Road, Toronto, ON M5R 1H8 | 2009-07-02 |
Cyber Defence Qcd Corporation | 1268 Potter Drive, Ottawa, ON K4M 1C9 | 2017-08-24 |
Dak Medicine Professional Corporation | 84 Thurlow Road, Hampstead, QC H3X 3G9 | 2016-11-21 |
Corporation Mc2 Recherches Internationales | 3630 Rue Richard, Sherbrooke, QC J1L 1M9 | 2009-06-11 |
Please provide details on YPTel 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |