WIRELESS ONE INC.

Address:
360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

WIRELESS ONE INC. is a business entity registered at Corporations Canada, with entity identifier is 3747123. The registration start date is April 12, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3747123
Business Number 866445638
Corporation Name WIRELESS ONE INC.
Registered Office Address 360 Main Street
30th Floor
Winnipeg
MB R3C 4G1
Incorporation Date 2000-04-12
Dissolution Date 2002-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
KARL LOEPP 928 PALMERSTON AVENUE, WINNIPEG MB R3G 1J9, Canada
EARL COLEMAN 116 GOLFVIEW CRESCENT, STEINBACH MB R0A 2A0, Canada
CHARLES LOEWEN 160 RIDGEDALE, WINNIPEG MB R3R 0B3, Canada
BOYD CRAIG 136 GIRTON BLVD., WINNIPEG MB R3P 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-12 current 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Name 2000-04-12 current WIRELESS ONE INC.
Status 2002-08-30 current Dissolved / Dissoute
Status 2000-04-12 2002-08-30 Active / Actif

Activities

Date Activity Details
2002-08-30 Dissolution Section:
2002-08-30 Arrangement
2002-08-30 Arrangement Section:
2000-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2002-08-12 Distributing corporation
Société ayant fait appel au public

Office Location

Address 360 MAIN STREET
City WINNIPEG
Province MB
Postal Code R3C 4G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Joe Brain Foundation Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1977-02-14
Seven Cities Food Brokers Limited 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3
Truserv Canada Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1992-01-31
Messageries Integrees Inc. 360 Main Street, Suite 2500, Winnipeg, MB R3C 4H6
North Star Logistics Systems Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1993-05-17
Cambiex Financial Services Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1996-09-24
U-list Advantage Real Estate Services Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1996-10-09
3352561 Canada Limited 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1997-03-06
3352579 Canada Limited 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 1997-03-06
3352587 Canada Limited 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 1997-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9215603 Canada Inc. Mlt Aikins LLP, 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2015-03-10
Granya Rv Importers Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2010-07-20
Gear Up - Tackling The Future, Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2010-05-05
6152449 Canada Ltd. 30th, 360 Main Street, Winnipeg, MB R3C 4G1 2003-10-22
Tora Thompson Limited 360 Main Floor, 30th Floor, Winnipeg, MB R3C 4G1 2001-03-08
Trendsetters Marketing Canada Inc. 30th Floor 360 Main Street, Winnipeg, MB R3C 4G1 1998-06-25
Criti Care Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 1993-07-19
96028 Canada Inc. 360 Main St, Winnipeg, NB R3C 4G1 1979-12-18
Frank Defehr Holdings Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1979-11-19
Springfield Industries Ltd. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1
Find all corporations in postal code R3C 4G1

Corporation Directors

Name Address
KARL LOEPP 928 PALMERSTON AVENUE, WINNIPEG MB R3G 1J9, Canada
EARL COLEMAN 116 GOLFVIEW CRESCENT, STEINBACH MB R0A 2A0, Canada
CHARLES LOEWEN 160 RIDGEDALE, WINNIPEG MB R3R 0B3, Canada
BOYD CRAIG 136 GIRTON BLVD., WINNIPEG MB R3P 0A5, Canada

Entities with the same directors

Name Director Name Director Address
4015070 CANADA LTD. BOYD CRAIG 1200 WEST GEORGIA, SUITE 2602, VANCOUVER BC V6E 4R2, Canada
WESTERN MANITOBA BROADCASTERS LIMITED BOYD CRAIG 35 CEDAR BAY, BRANDON MB R7B 0Z3, Canada
CRAIG BROADCAST SYSTEMS INC. BOYD CRAIG 2333 ROSSER AVENUE, BRANDON MB R7B 0E4, Canada
C4SJ DEVELOPMENTS INC. Charles Loewen 77 Highway 52 West, Steinbach MB R5G 1B2, Canada
THE NATIONAL EDUCATION INITIATIVE FUND FOR THE WOOD INDUSTRIES CHARLES LOEWEN BOX 2260, STEINBACH MB R0A 2A0, Canada
CANADA WEST FOUNDATION CHARLES LOEWEN 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada
C4SJ DEVELOPMENTS INC. CHARLES LOEWEN -, P.O.BOX 2260, STEINBACH MB R0A 2A0, Canada
3699587 CANADA INC. CHARLES LOEWEN P O BOX 2260, STEINBACH MB R0A 2A0, Canada
CORPORATION MARICULTURE GLOBAL EARL COLEMAN 1-221 ROSLYN ROAD, WINNIPEG MB R3L 0H5, Canada
6860711 CANADA INC. EARL COLEMAN 360 HIGHWAY 12 N, STEINBACH MB R5G 2A6, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 4G1

Similar businesses

Corporation Name Office Address Incorporation
Arilia Wireless Inc. Suite 800, 1090 West Georgia Street, Vancouver, BC V6E 3V7
Tallysman Wireless Inc. 770 Palladium Drive, 4th Floor, Ottawa, ON K2V 1C8
Mars Wireless Services Incorporated 3250 Bentley Drive, Unit # 83, Mississauga, ON L5M 0P7 2013-01-17
Datacom Wireless Corporation 1155 Boul. RenÉ-lÉvesque Ouest, #3100, Montreal, QC H3B 2S6 1999-12-29
Les Communications Wireless-zone Inc. 5954 Metropolitan Street East, Montreal, QC H1S 1A9 1996-04-25
Datacom Wireless Corporation 75 International Boulevard, Unit 100, Toronto, ON M9W 6L9
Advantech Wireless Technologies Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Wireless-zone Communications Inc. 9012 Boul. L'acadie, Montreal, QC H4N 2Y8
Corporation Datacom Wireless 440 Armand Frappier, Bureau 350, Laval, QC H7V 4A6
Advantech Wireless Research Inc. 16713 Boul. Hymus, Kirkland, QC H9H 5M8

Improve Information

Please provide details on WIRELESS ONE 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