GLOBAL CROSSING WORLDWIDE CUSTOMER HELP DESK CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 3831841. The registration start date is November 10, 2000. The current status is Inactive - Amalgamated.
Corporation ID | 3831841 |
Business Number | 863925392 |
Corporation Name |
GLOBAL CROSSING WORLDWIDE CUSTOMER HELP DESK CANADA LTD. COMPTOIR DE DEPANNAGE DE CLIENTS MONDIAL GLOBAL CROSSING CANADA LTEE |
Registered Office Address |
199 Bay Street Toronto ON M5L 1A9 |
Incorporation Date | 2000-11-10 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
LINDA DIADORI | 6985 JOGUES, MONTREAL QC H4E 2W9, Canada |
ANDREA D. VABALIS | 19 GROVE ROAD, MARKHAM ON L3P 4M2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-11-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2000-11-10 | current | 199 Bay Street, Toronto, ON M5L 1A9 |
Name | 2000-11-10 | current | GLOBAL CROSSING WORLDWIDE CUSTOMER HELP DESK CANADA LTD. |
Name | 2000-11-10 | current | COMPTOIR DE DEPANNAGE DE CLIENTS MONDIAL GLOBAL CROSSING CANADA LTEE |
Status | 2008-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2000-11-10 | 2008-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-11-10 | Amendment / Modification | |
2000-11-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2006-05-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2006-05-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2005-04-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Évaluation Americaine Du Canada, Inc. | 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 | 1909-09-29 |
2720523 Canada Inc. | 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 | 1991-05-30 |
Cibc Ba Limitée | 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 | 1988-10-03 |
Fethard-on-sea Ltd. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1991-12-31 |
Tms International Canada Limited | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | |
Services Environnementaux Kpmg Inc. | 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 | 1992-02-28 |
Barbecon Inc. | 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3 | |
Glyko Biomedical Ltd. | 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 | 1992-06-26 |
Major League Baseball Properties Canada Inc. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 1992-10-19 |
Shawdata Services Canada Inc. | 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 | 1992-12-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epic Sound & Entertainment Services Inc. | Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-05-24 |
Canadian Friends of The Museum of Aids In Africa | 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-04-30 |
Votorantim Metals Canada Inc. | 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 | 2008-07-15 |
6677169 Canada Inc. | 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2006-12-21 |
Destination Motorsports Gp Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-03-08 |
Kiewit Fabricators Corp. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2005-06-08 |
6326731 Canada Inc. | 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-12-20 |
Carl Hansen & Son Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-08-24 |
The Energy Roundtable Limited | 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-06-20 |
Ipcc Acquisition Corp. | 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-22 |
Find all corporations in postal code M5L 1A9 |
Name | Address |
---|---|
LINDA DIADORI | 6985 JOGUES, MONTREAL QC H4E 2W9, Canada |
ANDREA D. VABALIS | 19 GROVE ROAD, MARKHAM ON L3P 4M2, Canada |
Name | Director Name | Director Address |
---|---|---|
Global Crossing Telecommunications-Canada, Ltd. Télécommunications Global Crossing-Canada, | ANDREA D. VABALIS | 19 GROVE RD., MARKHAM ON L3P 4M2, Canada |
GLOBAL CROSSING CONFERENCING-CANADA, LTD. TÉLÉCONFÉRENCE GLOBAL CROSSING-CANADA, LTÉE | ANDREA D. VABALIS | 19 GROVE ROAD, MARKHAM ON L3P 4M2, Canada |
3228410 CANADA INC. | ANDREA D. VABALIS | 19 GROVE RD, MARKHAM ON L3P 4M2, Canada |
ST. JUDE MEDICAL LTD. | ANDREA D. VABALIS | 19 GROVE RD, MARKHAM ON L3P 4M2, Canada |
Global Crossing Telecommunications-Canada, Ltd. Télécommunications Global Crossing-Canada, | Linda Diadori | 1140 de Maisonneuve West, Montreal QC H3A 1M8, Canada |
Global Crossing Telecommunications-Canada, Ltd. Télécommunications Global Crossing-Canada, | LINDA DIADORI | 6985 JOGUES, MONTREAL QC H4E 2W9, Canada |
GLOBAL CROSSING CONFERENCING-CANADA, LTD. TÉLÉCONFÉRENCE GLOBAL CROSSING-CANADA, LTÉE | LINDA DIADORI | 6985 JORQUES, MONTREAL QC H4E 2W9, Canada |
City | TORONTO |
Post Code | M5L 1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Crossing Conferencing-canada, Ltd. | 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 | |
Global Crossing Telecommunications-canada, Ltd. | 199 Bay Street, Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | |
Global Crossing Telecommunications-canada, Ltd. | 199 Bay Street, Suite 4000, Commerce Court Wes, Toronto, ON M5L 1A9 | |
Shm Global Inc. | 181 Mcdougall Crossing, Milton, ON L9T 0P7 | 2019-04-03 |
T3 Global Inc. | 57 Castle Oaks Crossing, Brampton, ON L6P 3G9 | 2020-05-19 |
Easy Global Marketing & Consulting Inc. | 130 Castle Oaks Crossing, Brampton, ON L6P 3V3 | 2020-01-17 |
Gestion Fielder Crossing (canada) Inc. | 1010 Sherbrooke West, Suite 2401, Montreal, QC H3A 2R7 | 1990-04-20 |
Gabriel's Crossing Foundation | Gabriel's Crossing, Batoche, SK S0K 4P0 | 1982-08-04 |
La Chambre De Commerce D'eel River Crossing | Eel River Crossing, NB | 1962-03-22 |
Kings Crossing Ltd. | 714 - 1 St Se, Suite 300, Calgary, AB T2G 2G8 |
Please provide details on GLOBAL CROSSING WORLDWIDE CUSTOMER HELP DESK CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |