Wide E-Convergence Technologies Americas Corporation

Address:
212 Avenue Road, Toronto, ON M5R 2J4

Wide E-Convergence Technologies Americas Corporation is a business entity registered at Corporations Canada, with entity identifier is 4142144. The registration start date is February 3, 2003. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4142144
Business Number 860335421
Corporation Name Wide E-Convergence Technologies Americas Corporation
Registered Office Address 212 Avenue Road
Toronto
ON M5R 2J4
Incorporation Date 2003-02-03
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN COUCHMAN 315 EMPRESS AVE., TORONTO ON M2N 3V5, Canada
VINCENT RAMOUTAR 887 DARWIN DR, PICKERING ON K1X 2P8, Canada
KUMAR GAJADHAR SINGH 75 CLEMENT RD. W., AJAX ON L1S 4H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-03 current 212 Avenue Road, Toronto, ON M5R 2J4
Name 2004-09-23 current Wide E-Convergence Technologies Americas Corporation
Name 2003-02-03 2004-09-23 Cancott Corp.
Status 2005-08-26 current Inactive - Discontinued / Inactif - Changement de régime
Status 2005-08-23 2005-08-26 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2003-02-03 2005-08-23 Active / Actif

Activities

Date Activity Details
2005-08-26 Discontinuance / Changement de régime Jurisdiction: Nevada
2005-01-27 Amendment / Modification
2004-12-06 Amendment / Modification
2004-09-23 Amendment / Modification Name Changed.
2003-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 212 AVENUE ROAD
City TORONTO
Province ON
Postal Code M5R 2J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scothalls Limited 212 Avenue Road, Toronto, ON M5R 2J4 1978-08-28
Simba Mines Inc. 212 Avenue Road, Toronto, ON M5R 2J4 2004-10-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green Automotive Technologies Inc. 236 Avenue Road, Toronto, ON M5R 2J4 2005-12-19
Midas Touch Global Media Corp. 212 Avenue Rd., Toronto, ON M5R 2J4 2005-01-19
Circletronics Inc. 212 Avenue Rd., Toronto, Ontario, ON M5R 2J4 2005-01-21
Wikicircle World Services Inc. 212 Avenue Rd., Toronto, ON M5R 2J4 2005-01-21
Criptronic Software Inc. 212 Avenue Rd., Toronto, Ontario, ON M5R 2J4 2005-01-21
Tritac Finvest Corp. 212 Avenue Rd., Toronto, Ontario, ON M5R 2J4 2005-01-21
Consolidated Streaming, Inc. 212 Avenue Rd., Toronto, Ontario, ON M5R 2J4 2005-01-24
Bay City Mining Resources Inc. 212 Avenue Rd., Toronto, Ontario, ON M5R 2J4 2005-01-24
Mypie Communications Corp. 212 Avenue Rd., Toronto, Ontario, ON M5R 2J4 2005-01-26
S 32 Tech Corp. 212 Avenue Rd., Toronto, Ontario, ON M5R 2J4 2005-02-03
Find all corporations in postal code M5R 2J4

Corporation Directors

Name Address
STEPHEN COUCHMAN 315 EMPRESS AVE., TORONTO ON M2N 3V5, Canada
VINCENT RAMOUTAR 887 DARWIN DR, PICKERING ON K1X 2P8, Canada
KUMAR GAJADHAR SINGH 75 CLEMENT RD. W., AJAX ON L1S 4H4, Canada

Entities with the same directors

Name Director Name Director Address
THE CIRCLE ON PHILANTHROPY AND ABORIGINAL PEOPLES IN CANADA STEPHEN COUCHMAN 136 RUSSELL STREET, CLARKBURG ON N0H 2W0, Canada
uConekt Inc. Vincent Ramoutar 4-1550 Kingston Road, Suite 1332, Pickering ON L1V 6W9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 2J4
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Convergence Conseil Pour La Convergence Des Sagesses Traditionnelles Et Modernes - 1217 Avenue Bernard Ouest, Bureau 101, Outremont, QC H2V 1V7 2002-01-25
Geomatics Convergence (gci) Inc. 2828 Boulevard Laurier, Bureau 1500, Quebec, QC G1V 0B9 2011-03-22
World Wide Virtual Solutions Corporation 1350 Rue Nobel, Bur. B-200, Boucherville, QC J4B 5H3 1997-02-20
Convergence Management Services Inc. 4000 Rue Saint-ambroise Suite 260, Montreal, QC H4C 2C7 2015-12-10
Convergence Engineering Corporation 204 Williams Street, Arnprior, ON K7S 1K5 2019-09-13
Fondation La Renaissance.convergence Des Forces Sociales Pour La Renaissance (c.f.r.). 82, Rue Cousineau, Gatineau, QC J8T 3S1 2005-07-13
Convergence Initiative 265 La Verendrye, Longueuil, QC J4G 2S1 2018-12-13
Indigenous Commission for Communications Technologies In The Americas 500 Old St. Patrick St., Ottawa, ON K1N 9G4 2008-01-08
The International Federation of Popular Sports - Americas (ivv-americas) 251, Bank Street, Suite 604, Ottawa, ON K2P 1X3 2013-04-05
Wide Base Technologies Canada Inc. 550 Desborough Drive, Mississauga, ON L5R 1E2 1992-07-10

Improve Information

Please provide details on Wide E-Convergence Technologies Americas 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