Cointel Communications Ltd.

Address:
9 Golden Gate Court, Toronto, ON M1P 3A4

Cointel Communications Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3648419. The registration start date is August 10, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3648419
Business Number 893883322
Corporation Name Cointel Communications Ltd.
Communications Cointel Ltée
Registered Office Address 9 Golden Gate Court
Toronto
ON M1P 3A4
Incorporation Date 1999-08-10
Dissolution Date 2005-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE KAPLANIS 9 GOLDEN GATE COURT, TORONTO ON M1P 3A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-08-01 current 9 Golden Gate Court, Toronto, ON M1P 3A4
Address 1999-08-10 2002-08-01 365 Evans Avenue, Suite 606, Toronto, ON M8Z 1K2
Name 1999-08-10 current Cointel Communications Ltd.
Name 1999-08-10 current Communications Cointel Ltée
Status 2005-10-04 current Dissolved / Dissoute
Status 2005-05-06 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-08-10 2005-05-06 Active / Actif

Activities

Date Activity Details
2005-10-04 Dissolution Section: 212
1999-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2001-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9 GOLDEN GATE COURT
City TORONTO
Province ON
Postal Code M1P 3A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Na Kitchen Limited 33 Golden Gate Ct, Scarborough, ON M1P 3A4 2017-08-16
51 Holding Corporation 33 Golden Gate Court, Scarborough, ON M1P 3A4 2017-07-06
10205885 Canada Inc. 7 Golden Gate Court, Toronto, ON M1P 3A4 2017-04-24
Gk Minerals Canada Inc. 21 Goldengate Court, Scarborough, ON M1P 3A4 2017-02-15
7717172 Canada Inc. 7 Golden Gate Court, Unit A, Scarborough, ON M1P 3A4 2010-12-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
GEORGE KAPLANIS 9 GOLDEN GATE COURT, TORONTO ON M1P 3A4, Canada

Entities with the same directors

Name Director Name Director Address
10297992 Canada Inc. George Kaplanis 56 Pond Drive, Thornhill ON L3T 7V3, Canada
8238936 CANADA LIMITED George Kaplanis 44 Foundry Cres., Markham ON L3P 6W4, Canada
10627682 Canada Corp. George Kaplanis 56 Pond Drive, Thornhill ON L3T 7V3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1P 3A4

Similar businesses

Corporation Name Office Address Incorporation
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Nr Communications Ltd. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Par-le Communications Ltd. 491 De Viger Street West, Suite 102, Montreal, QC 1973-10-09
Communications L.s.l. Ltee 1 Place Ville Marie, Suite 3635, Montreal 113, QC H3B 3P3 1973-07-18
Les Communications O.w.l. Ltee 1253 Mcgill College Avenue, Suite 965, Montreasl, QC H3B 2Y5 1978-12-05
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Communications L'atlantide Ltee 152 Howick St., Ottawa, ON K1M 0G8 1986-09-18
Les Communications D.r.p. Ltee 767 Avenue Lajoie, Dorval, QC H9P 1G7 1974-12-30
Les Communications Jar & W Ltee. 2180 Ward, Montreal, QC H4M 1T7 1982-02-15

Improve Information

Please provide details on Cointel Communications Ltd. 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