NORTHGROVE COMMUNICATIONS INC.

Address:
400 North Rivermede Road, Suite 100, Concord, ON L4K 3R5

NORTHGROVE COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3664121. The registration start date is September 27, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3664121
Business Number 890268923
Corporation Name NORTHGROVE COMMUNICATIONS INC.
Registered Office Address 400 North Rivermede Road
Suite 100
Concord
ON L4K 3R5
Incorporation Date 1999-09-27
Dissolution Date 2004-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
MICHAEL GARBE 400 NORTH RIVERMEDE ROAD, SUITE 100, CONCORD ON L4K 3R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-27 current 400 North Rivermede Road, Suite 100, Concord, ON L4K 3R5
Name 1999-09-27 current NORTHGROVE COMMUNICATIONS INC.
Status 2004-03-02 current Dissolved / Dissoute
Status 2003-10-15 2004-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-27 2003-10-15 Active / Actif

Activities

Date Activity Details
2004-03-02 Dissolution Section: 212
1999-09-27 Incorporation / Constitution en société

Office Location

Address 400 NORTH RIVERMEDE ROAD
City CONCORD
Province ON
Postal Code L4K 3R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mkd Security Awareness & Training Inc. 400 North Rivermede Road, Suite B, Second Floor, Concord, ON L4K 3R5 2004-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gta Hardware Inc. 422 North Rivermade Drive Unit 13, Concord, ON L4K 3R5 2013-03-18
E-mark Electric Equipment Limited 422 North Rivermede Road, Unit 3, Concord, ON L4K 3R5 1980-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
MICHAEL GARBE 400 NORTH RIVERMEDE ROAD, SUITE 100, CONCORD ON L4K 3R5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN NETWORK OPERATORS CONSORTIUM INCORPORATED MICHAEL GARBE 256 ARNOLD AVENUE, VAUGHAN ON L4J 1C2, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 3R5

Similar businesses

Corporation Name Office Address Incorporation
Northgrove Consulting Inc. 2-200 Colonnade Rd, Ottawa, ON K2E 7M1 2006-04-03
Aem Underground Inc. 7 Northgrove Crescent, Whitby, ON L1M 2M8 2020-07-24
Northgrove Technologies Inc. 357 King St., Brockville, ON K6V 3S5 2004-02-03
10233048 Canada Inc. 8 Northgrove Crescent, Brooklin, ON L1M 2M8 2017-05-12
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10

Improve Information

Please provide details on NORTHGROVE COMMUNICATIONS 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