WISPRA NETWORKS INC.

Address:
66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6

WISPRA NETWORKS INC. is a business entity registered at Corporations Canada, with entity identifier is 3646734. The registration start date is August 4, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3646734
Business Number 143187508
Corporation Name WISPRA NETWORKS INC.
Registered Office Address 66 Wellington St West
Suite 3600
Toronto
ON M5K 1N6
Incorporation Date 1999-08-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
MARC DUPUIS 76 STE-THERESE, HULL QC J9A 2M5, Canada
WAYNE REHBERGER ELGIN DRIVE, VIENNA VA 22182, United States
JOE G. CHURCH 4809 WILSON AVENUE, MONTREAL QC H3Z 2B1, Canada
DAVID MCCANN 112 CHELTENHAM AVENUE, TORONTO ON M4N 1P9, Canada
JOHN LOH 328 MELROSE AVENUE, TORONTO ON M5M 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-08-22 current 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
Address 1999-08-04 2000-08-22 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9
Name 1999-08-04 current WISPRA NETWORKS INC.
Status 2001-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-08-04 2001-01-01 Active / Actif

Activities

Date Activity Details
2000-08-22 Amendment / Modification RO Changed.
Directors Changed.
2000-05-04 Amendment / Modification
1999-12-02 Amendment / Modification
1999-08-04 Incorporation / Constitution en société

Office Location

Address 66 WELLINGTON ST WEST
City TORONTO
Province ON
Postal Code M5K 1N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acn Excel Canada Inc. 66 Wellington St West, Suite 3600 Toronto Dominion Bank Tw, Toronto, ON M5K 1E6 1993-01-21
Camfil Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6 1999-09-24
3748324 Canada Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
3748332 Canada Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
3748341 Canada Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
4218728 Canada Inc. 66 Wellington St West, Suie 2706, Toronto, ON M5K 1A1
Truscan Property Corporation 66 Wellington St West, Td Tower, 15th Floor, Toronto, ON M5K 1A2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Theladders.ca, Inc. 4200, Td Bk Tower-66 Wellington West, Toronto, ON M5K 1N6 2010-04-01
Metamorphoses Ensemble Theatre 66 Wellington Street West, Td Centre, Suite 4200 P.o. Box 20, Toronto, ON M5K 1N6 2005-09-14
4293746 Canada Inc. 4200 - 66 Wellington Street West, Toronto Dominion Bank Tower P.o.box 20, Toronto, ON M5K 1N6 2005-04-25
6351352 Canada Inc. 66 Wellington St. W., Suite 4200 Toronto Dominion Centre, Toronto, ON M5K 1N6 2005-02-18
Alesia Canada Inc. 55 King Street West, Toronto-dominion Centre, Toronto, ON M5K 1N6 2000-06-12
Cach Foundation 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 1999-09-27
Premium Datascan Services, Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-03-07
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Oxford University Foundation of Canada Box 20, Toronto, ON M5K 1N6 1959-03-04
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
Find all corporations in postal code M5K 1N6

Corporation Directors

Name Address
MARC DUPUIS 76 STE-THERESE, HULL QC J9A 2M5, Canada
WAYNE REHBERGER ELGIN DRIVE, VIENNA VA 22182, United States
JOE G. CHURCH 4809 WILSON AVENUE, MONTREAL QC H3Z 2B1, Canada
DAVID MCCANN 112 CHELTENHAM AVENUE, TORONTO ON M4N 1P9, Canada
JOHN LOH 328 MELROSE AVENUE, TORONTO ON M5M 1Z4, Canada

Entities with the same directors

Name Director Name Director Address
4187393 CANADA INC. DAVID MCCANN 112 CHELTENHAM AVENUE, TORONTO ON M4N 1P9, Canada
103956 CANADA LTD. DAVID MCCANN BOX 850, YELLOWKNIFE NT X1A 2N6, Canada
CCA FOUNDATION DAVID MCCANN 14 DURHAM STREET, NEWBURGH ON K0K 2S0, Canada
3690571 CANADA INC. DAVID MCCANN 112 CHELTENHAM AVE., TORONTO ON M4N 1P9, Canada
Persona Communications Inc. DAVID MCCANN 112 CHELTENHAM AVE., TORONTO ON M4N 1P9, Canada
LANSER TELECOM INC. JOE G. CHURCH 1336 GREENE, SUITE 12, WESTMOUNT QC H3Z 2B1, Canada
GEOTEK COMMUNICATIONS CANADA INC. JOE G. CHURCH 4809 WILSON, MONTREAL QC H3X 3P3, Canada
GEONET COMMUNICATIONS CANADA INC. JOE G. CHURCH 4809 WILSON, MONTREAL QC H3X 3P3, Canada
LANSER TECHNOLOGIES CORPORATION JOE G. CHURCH 1336 GREENE, SUITE 12, WESTMOUNT QC H3Z 2B1, Canada
CanVote Inc. JOE G. CHURCH 1677 DES EAUX PAISIBLES RD., L'ORIGNAL ON K0B 1K0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N6

Similar businesses

Corporation Name Office Address Incorporation
Wispra Inc. 1700-275 Slater St., Ottawa, ON K1P 5H9
Wispra Inc. 275 Slater St, Suite 1700, Ottawa, ON K1P 5H9 1997-12-01
Core Medical Networks Inc. 66 Isabella St, C Networks - Unit 2211, Toronto, ON M4Y 1N3 2017-03-07
Nortel Networks Limited 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9
Vector Networks Research Inc. 1450 City Councillors, Suite 500, MontrÉal, QC H3A 2E6 2003-06-30
Optic Zoo Networks Ltd. 181 Bay Street, Brookfield Place, Suite 4400, Toronto, ON M5J 2T3
Omega Networks Incorporated 1591 Kingsbank Court, Mississauga, ON L5M 4W4 2019-05-16
Mitel Networks Corporation 4000 Innovation Drive, Kanata, ON K2K 3K1
Vovios Networks Inc. 305 - 1901 Rosser Avenue, Burnaby, BC V5C 6R6
Nortel Networks Optical Components Corporation 3500 Carling Avenue, Station C, P.o. Box 3511, Ottawa, ON K2H 8E9 2001-02-14

Improve Information

Please provide details on WISPRA NETWORKS 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