TAMERLANE COMMUNICATIONS AND DEVELOPMENT CORPORATION

Address:
84 Crescent Ave., St.thomas, ON N5P 2K3

TAMERLANE COMMUNICATIONS AND DEVELOPMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3674177. The registration start date is October 25, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3674177
Business Number 887588721
Corporation Name TAMERLANE COMMUNICATIONS AND DEVELOPMENT CORPORATION
Registered Office Address 84 Crescent Ave.
St.thomas
ON N5P 2K3
Incorporation Date 1999-10-25
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
MATTHEW LOEWEN 460 COUNTY ROAD 31, LEAMINGTON ON N8H 3V5, Canada
MATTHEW MCBAIN 84 CRESCENT AVE., ST.THOMAS ON N5P 2K3, Canada
LANCE MCDANIEL 6250 RIVERSIDE DRIVE EAST, WINDSOR ON N8S 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-25 current 84 Crescent Ave., St.thomas, ON N5P 2K3
Name 1999-10-25 current TAMERLANE COMMUNICATIONS AND DEVELOPMENT CORPORATION
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-07-06 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-04 2006-07-06 Active / Actif
Status 2005-06-17 2005-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-25 2005-06-17 Active / Actif

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
1999-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 84 CRESCENT AVE.
City ST.THOMAS
Province ON
Postal Code N5P 2K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10992682 Canada Inc. 98 Crescent Avenue, St. Thomas, ON N5P 2K3 2018-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Music Spirit Records Inc. 33 Pine Valley Drive, St. Thomas, ON N5P 0A6 2013-11-01
Ur Choice Finishing Inc. 62 Circlewood Dr, St Thomas, ON N5P 0A7 2018-03-26
G & G Direct Conections Inc. 84 Westlake Drive, St. Thomas, ON N5P 0B7 2011-08-08
Taylor's Tub Refinishing Incorporated 35 Ambleside Drive, St. Thomas, ON N5P 0C2 2017-05-01
8.5:1 Entertainment Inc. 5 Cardinal Court, St. Thomas, ON N5P 0C5 2013-10-18
10701858 Canada Inc. 6-486 Burwell Rd, Saint Thomas, ON N5P 0E2 2018-03-26
The Grace Cafe of St. Thomas 323 Talbot Street, St. Thomas, ON N5P 1B5 2014-08-12
10621544 Canada Ltd. 364 Talbot St, St. Thomas, ON N5P 1B6 2018-02-07
Crusaders of The Cross Evangelistic Ministries, Inc. 347 Talbot St., St-thomas, ON N5P 1B7 1998-11-18
Eagle’s Nest of London, Inc. 347 Talabot St., St.thomas, ON N5P 1B7 1994-07-07
Find all corporations in postal code N5P

Corporation Directors

Name Address
MATTHEW LOEWEN 460 COUNTY ROAD 31, LEAMINGTON ON N8H 3V5, Canada
MATTHEW MCBAIN 84 CRESCENT AVE., ST.THOMAS ON N5P 2K3, Canada
LANCE MCDANIEL 6250 RIVERSIDE DRIVE EAST, WINDSOR ON N8S 1B9, Canada

Entities with the same directors

Name Director Name Director Address
8775508 CANADA LTD. Matthew Loewen 4632 Bunker Avenue, Windsor ON N9G 3A8, Canada
AMG Organics Incorporated Matthew Loewen 4632 Bunker Avenue, Windsor ON N9G 3A8, Canada

Competitor

Search similar business entities

City ST.THOMAS
Post Code N5P 2K3

Similar businesses

Corporation Name Office Address Incorporation
Tamerlane Development Corporation 41-a Hazelton Avenue, Toronto, ON M5R 2E3 1985-09-17
Mitchell Communications Development Corporation P.o.box 2878, Charlottetown, PE C1A 8C4 1978-10-31
La Corporation De Communications Ntv Limitee 1400 Metcalfe St, Suite 200, Montreal 110, QC H3A 1X4 1967-09-25
Corporation De Communications Pem-3 4330 Sherbrooke Ouest, Suite 10, Montreal, QC H3Z 1E1 1992-04-03
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01
Tamerlane Media Productions Inc. Box 10, Hampton, ON L0B 1J0 1986-10-09
6613578 Canada Ltd. 3, Tamerlane Court, Toronto, ON M9B 6G4 2006-08-17
Spherious Mobile Services Ltd. 6 Tamerlane Court, Dartmouth, NS B2W 4V3 2017-05-15
Tamerlane Ventures Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3
Les Communications Phase Trois Corporation 162 Braebrook Avenue, Pointe Claire, Quebec, QC H9R 1T9 1977-06-29

Improve Information

Please provide details on TAMERLANE COMMUNICATIONS AND DEVELOPMENT 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