Communications Glenayre Inc. is a business entity registered at Corporations Canada, with entity identifier is 524093. The registration start date is June 17, 1958. The current status is Dissolved.
Corporation ID | 524093 |
Business Number | 884508748 |
Corporation Name |
Communications Glenayre Inc. GLENAYRE COMMUNICATIONS INC. |
Registered Office Address |
595 Burrard Street Suite 2800 Box 49130 Vancouver BC V7X 1J5 |
Incorporation Date | 1958-06-17 |
Dissolution Date | 2000-03-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
A. ALLAN SKIDMORE | 2320 WESTHILL DRIVE, WEST VANCOUVER BC V7S 2Z5, Canada |
THOMAS E. SKIDMORE | 1560 VINSON CREEK, WEST VANCOUVER BC V7S 2Y1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-04-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-04-07 | 1980-04-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1958-06-17 | 1980-04-07 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1991-06-18 | current | 595 Burrard Street, Suite 2800 Box 49130, Vancouver, BC V7X 1J5 |
Name | 1989-12-22 | current | Communications Glenayre Inc. |
Name | 1989-12-22 | current | GLENAYRE COMMUNICATIONS INC. |
Name | 1989-10-18 | 1989-12-22 | COMMUNICATIONS SPEEDY INC. |
Name | 1989-10-18 | 1989-12-22 | SPEEDY COMMUNICATIONS INC. |
Name | 1989-08-31 | 1989-10-18 | SPEEDY COMMUNICATIONS INC. |
Name | 1989-06-15 | 1989-08-31 | COMMUNICATIONS GLENAYRE INC. |
Name | 1989-06-15 | 1989-08-31 | GLENAYRE COMMUNICATIONS INC. |
Name | 1961-02-15 | 1989-06-15 | MULTITONE ELECTRONICS LIMITED |
Name | 1958-06-17 | 1961-02-15 | MULTITONE OF CANADA LIMITED |
Status | 2000-03-10 | current | Dissolved / Dissoute |
Status | 1996-08-01 | 2000-03-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1993-10-28 | 1996-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-10 | Dissolution | Section: 212 |
1980-04-08 | Continuance (Act) / Prorogation (Loi) | |
1958-06-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1993-08-18 | 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 |
---|---|---|
Tedco Trailer Equipment Distributors (canada) Limited | 595 Burrard Street, Suite 2000 Box 49170, Vancouver, BC V7X 1R7 | |
Solace Energy Centers Inc. | 595 Burrard Street, Box 49200, Vancouver, BC V7X 1L1 | 1977-11-28 |
Columbia Defibrator Ltd. | 595 Burrard Street, 16th Floor P.o.box 49190, Vancouver, BC V7X 1K9 | 1978-09-11 |
Geodome Resources Limited | 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1 | |
Genie Canada Ltd. | 595 Burrard Street, 16th Floor Po Box 49190, Vancouver, BC V7X 1K9 | 1991-01-14 |
Sierra Semiconductor Canada Inc. | 595 Burrard Street, Suite 2600, Vancouver, BC V7X 1L3 | 1991-03-13 |
Small Blessings Pictures Ltd. | 595 Burrard Street, Suite 2800 Po Box 49130, Vancouver, BC V7X 1J5 | 1986-10-06 |
Pacific Offshore Charters Ltd. | 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 | 1988-07-18 |
The Canadian Maple Leaf (canada) Ltd. | 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 | 1988-08-24 |
Welburn Welding Supplies Ltd. | 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Media Mining & Refining Company of Canada Ltd. | 2900 -595 Burrard St., Po Box 49130, Vancouver, BC V7X 1J5 | 1997-08-27 |
Calixo Inc. | Three Bentall Centre, 28th Floor, Vancouver, BC V7X 1J5 | 1985-07-26 |
Flax Graphics Inc. | 595 Burrars Street, Suite 2803 Box 49130, Vancouver, BC V7X 1J5 | 1982-02-12 |
Braintree Management Ltd. | 595 Burrard Street 28th Floor, Box 49130, Vancouver, BC V7X 1J5 | 1978-07-06 |
Okanagan Skeena Group Limited | 2900- 595 Burrard Street, Po 49130, Vancouver, BC V7X 1J5 | |
Ivs Intelligent Vehicle Systems Inc. | 555 Burrard Street, Suite 2800 Box 49130, Vancouver, BC V7X 1J5 | |
Toyo Reciprocating Pumps (trp) Corp. | 595 Burrard St, Suite 2800, Vancouver, BC V7X 1J5 | 1991-11-04 |
Extravaganza Films Inc. | 595 Burrard Street, Suite 2800 P.o. 49130, Vancouver, BC V7X 1J5 | 1992-01-17 |
Gogolf Courses Inc. | 595 Burrard, Suite 2900, Vancouver, BC V7X 1J5 | 1992-02-12 |
Colas Capital Corporation | 595 Burrard Street, Suite 2800 P.o. Box: 49130, Vancouver, BC V7X 1J5 | 1992-03-30 |
Find all corporations in postal code V7X1J5 |
Name | Address |
---|---|
A. ALLAN SKIDMORE | 2320 WESTHILL DRIVE, WEST VANCOUVER BC V7S 2Z5, Canada |
THOMAS E. SKIDMORE | 1560 VINSON CREEK, WEST VANCOUVER BC V7S 2Y1, Canada |
Name | Director Name | Director Address |
---|---|---|
TCGI Phillips Ave. Properties Inc. | A. ALLAN SKIDMORE | 21446 76TH AVENUE, P.O. BOX 330, MILNER BC V0V 1T0, Canada |
TCG INTERNATIONAL INC. | A. ALLAN SKIDMORE | 7500 GRANVILLE AVENUE, SUITE 1702, RICHMOND BC V6Y 3Y6, Canada |
TCG INTERNATIONAL INC. | A. ALLAN SKIDMORE | 2320 WESTHILL DRIVE, VANCOUVER BC V7S 2Z5, Canada |
TCG INTERNATIONAL INC. | A. ALLAN SKIDMORE | 8658 Commerce Court, BURNABY BC V5A 4N6, Canada |
CYBAR/CABTEL NEUTRONICS CORP. | A. ALLAN SKIDMORE | SUITE 2800 - 4710 KINGSWAY, BURNABY BC V5H 4M2, Canada |
GLENNET INC. | A. ALLAN SKIDMORE | 2320 WESTHILL DRIVE, WEST VANCOUVER BC V7S 2Z5, Canada |
3234029 CANADA INC. | A. ALLAN SKIDMORE | 7500 GRANVILLE RD SUITE 1702, RICHMOND BC V6Y 3Y6, Canada |
Acklands Limited | A. ALLAN SKIDMORE | 7500 GRANVILLE AVE SUITE 1702, BURNABY BC V5H 4M2, Canada |
171122 CANADA INC. | A. ALLAN SKIDMORE | 7500 GRANVILLE AVE SUITE 1702, RICHMOND BC V6Y 3Y6, Canada |
R.M.S. INDUSTRIAL CONTROLS INC. | A. ALLAN SKIDMORE | 2320 WESTHILL DR, WEST VANCOUVER BC V7S 2Z5, Canada |
City | VANCOUVER |
Post Code | V7X1J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Electronique Glenayre Ltee | 595 Burrard Street, Suite 2900 Box 49130, Vancouver, BC V7X 1J5 | |
Glenayre Manufacturing Ltd. | 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 | |
Glenayre Manufacturing Inc. | 977 Dillingham Road, Pickering, ON L1W 3B2 | 1989-05-03 |
Glenayre R & D Inc. | 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 | |
Glenayre Services Ltd. | 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 | 1991-12-17 |
Glenayre Manufacturing Ltd. | 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 | |
J.o.b. Imprimerie Et Communications Ltee | 151 Bay Street, Suite 1211, Ottawa, ON | 1979-03-13 |
L-gyb Consulting and Communications Limited | 76 Lindylou Road, Toronto, ON M9M 2B3 | 2010-11-18 |
Nr Communications Ltd. | 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3 | |
Communications Nationales G.c.n. Inc. | 3349 Place Griffith, St. Laurent, QC H4T 1W5 | 1980-12-09 |
Please provide details on Communications Glenayre 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |