YPTel CORPORATION

Address:
40 King Street West, Suite 2100, Toronto, ON M5H 3C2

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3C2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H3C2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches