Contour Telecom Inc.

Address:
2333 North Sheridan Way, Mississauga, ON L5K 1A7

Contour Telecom Inc. is a business entity registered at Corporations Canada, with entity identifier is 3951162. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3951162
Corporation Name Contour Telecom Inc.
Télécommunications Contour Inc.
Registered Office Address 2333 North Sheridan Way
Mississauga
ON L5K 1A7
Dissolution Date 2009-08-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
JIM DAWSON 167 MINNESOTA STREET, COLLINGWOOD ON L9Y 3S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-19 current 2333 North Sheridan Way, Mississauga, ON L5K 1A7
Address 2007-01-05 2007-06-19 60 Adelaide Street East, 6th Floor, Toronto, ON M5C 3E4
Address 2003-07-02 2007-01-05 3500 Dufferin Street, Suite 100, Toronto, ON M3K 1N2
Address 2001-10-01 2003-07-02 200 Wellington St. West, Toronto, ON M5V 3G2
Name 2001-10-01 current Contour Telecom Inc.
Name 2001-10-01 current Télécommunications Contour Inc.
Status 2009-08-20 current Dissolved / Dissoute
Status 2009-03-16 2009-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-17 2009-03-16 Active / Actif
Status 2005-09-19 2006-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-10-01 2005-09-19 Active / Actif

Activities

Date Activity Details
2009-08-20 Dissolution Section: 212
2001-10-01 Amalgamation / Fusion Amalgamating Corporation: 3257177.
Section:
2001-10-01 Amalgamation / Fusion Amalgamating Corporation: 3928004.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-15 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2005 2005-12-15 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2004 2004-12-15 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Contour Telecom Inc. 5399 Eglinton Ave West, Suite 115, Toronto, ON M9C 5K6 1996-05-17

Office Location

Address 2333 NORTH SHERIDAN WAY
City MISSISSAUGA
Province ON
Postal Code L5K 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commerce & Logistics Management Inc. 2333 North Sheridan Way, Mississauga, ON L5K 1A7 1997-08-11
Datex Technologies Corporation 2333 North Sheridan Way, Mississauga, ON L5K 1A7 2004-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Demadent Corp. 1900 Fowler Drive, Unit D107, Mississauga, ON L5K 0A1
Voith Siemens Hydro Power Generation Inc. 2185 North Sheridan Way, Mississauga, ON L5K 1A4 2000-01-27
Voith Siemens Hydro Power Generation Services Inc. 2185 North Sheridan Way, Mississauga, ON L5K 1A4 2004-09-14
Water Conditioning Finance Limited 2213 North Sheridan Way, Mississauga, ON L5K 1A5
Suncor Energy Ethanol Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8 1918-11-09
Suncor Energy St. Clair Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8
Suncor Energy Products Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8
Petro-canada Caremakers Foundation 2489 North Sheridan Way, Mississauga, ON L5K 1A8 2020-05-13
Sheridan Park Kid's Zone Childcare Centre Inc. 2275 Speakman Drive, Unit 4, Mississauga, ON L5K 1B1 2002-10-24
Starboard Theatres Ltd. 2525, Speakman Drive, Mississauga, ON L5K 1B1 1986-12-19
Find all corporations in postal code L5K

Corporation Directors

Name Address
JIM DAWSON 167 MINNESOTA STREET, COLLINGWOOD ON L9Y 3S4, Canada

Entities with the same directors

Name Director Name Director Address
3208346 CANADA INC. JIM DAWSON 435 MAPLE AVE, OAKVILLE ON L5J 2J2, Canada
INTERNATIONAL SOCIETY OF EXPLOSIVE EXPERTS JIM DAWSON 1101 OKANAGAN CENTRE ROAD, WEST LAKE COUNTY BC V4V 2J5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5K 1A7

Similar businesses

Corporation Name Office Address Incorporation
Contour Chair Lounge Inc. Main Road, Kanawake Indian Reserve, QC J0L 1B0 1983-10-14
Contour Tek Inc. 196 Rue Bradford, Ottawa, ON K2B 5Z4 2000-06-29
Contour Surveys Inc. 947-31 Ave N.w., Calgary, AB T2K 0A6 2002-05-29
Forinoj Inc. 731 Chemin Contour, Rougemont, QC J0L 1M0 2018-08-16
Prestanda Inc. 826 Contour Street, Ottawa, ON K1W 0G6 2008-04-01
Myalm Inc. 841 Contour Street, Ottawa, ON K1W 0G6 2018-01-11
Les Entreprises Robert Bilodeau Inc. 128 Contour Du Lac, La Tuque, QC G9X 3N8 1979-06-05
Malléa Solutions Inc. 731 Chemin Du Contour, Rougemont, QC J0L 1M0 2020-07-20
Contour Aviation Ltd. 1372 Ellison Rd, Quesnel, BC V2J 5L6 2006-11-06
Contour Ink Ltd. Suite 337 - 2184 West Broadway, Vancouver, BC V6K 2E1 2016-03-22

Improve Information

Please provide details on Contour Telecom 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