SEE NETWORKS CANADA INC.

Address:
6 Iona Court, Whitby, ON L1R 2R3

SEE NETWORKS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6067751. The registration start date is February 20, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6067751
Business Number 898406004
Corporation Name SEE NETWORKS CANADA INC.
Registered Office Address 6 Iona Court
Whitby
ON L1R 2R3
Incorporation Date 2003-02-20
Dissolution Date 2006-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
JULIET MARIE MARCELLINE 6 IONA COURT, WHITBY ON L1R 2R3, Canada
ASHLEY KERWYN MARCELLINE 6 IONA COURT, WHITBY ON L1R 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-16 current 6 Iona Court, Whitby, ON L1R 2R3
Address 2003-02-20 2004-03-16 19 Whitfield Court, Aurora, ON L4G 5L8
Name 2004-03-19 current SEE NETWORKS CANADA INC.
Name 2003-02-20 2004-03-19 CSM ASSOCIATES GLOBAL INC.
Status 2006-04-11 current Dissolved / Dissoute
Status 2005-11-02 2006-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-25 2005-11-02 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2003-02-20 2005-04-25 Active / Actif

Activities

Date Activity Details
2006-04-11 Dissolution Section: 212
2005-04-25 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2004-03-19 Amendment / Modification Name Changed.
2003-02-20 Incorporation / Constitution en société

Office Location

Address 6 IONA COURT
City WHITBY
Province ON
Postal Code L1R 2R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10833746 Canada Ltd. 30 Tom Edwards Drive, Whitby, ON L1R 2R3 2018-06-11
10312991 Canada Inc. 46 Parnell Crecent, Whitby, ON L1R 2R3 2017-07-07
6624472 Canada Inc. 30 Tom Edwards Dr, Whitby, ON L1R 2R3 2006-09-11
6177719 Canada Ltd. 4, Iona Court, Whitby, ON L1R 2R3 2004-01-04
6547419 Canada Corporation 4, Iona Court, Whitby, ON L1R 2R3 2006-04-02
10361844 Canada Incorporated 30 Tom Edwards Dr, Whitby, ON L1R 2R3 2017-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wmtco Na Ltd. 92 Petra Way, Unit 2, Whitby, ON L1R 0A3 2019-05-09
Acorn-maxwell Travel Corp. 3-68 Petra Way, Whitby, ON L1R 0A4 2017-06-26
Open Reel Entertainment Inc. 66 Petra Way, Unit 3, Whitby, ON L1R 0A4 2007-01-31
11818678 Canada Ltd. 36 Petra Way, Unit 1, Whitby, ON L1R 0A5 2020-01-01
Pocketleadz Inc. 20 Petra Way, Unit 3, Whitby, ON L1R 0A5 2017-06-08
11701436 Canada Inc. 9 Butterfly Court, Whitby, ON L1R 0B1 2019-10-25
9049720 Canada Ltd. 23 Chatterson Street, Whitby, ON L1R 0B1 2014-10-13
8198306 Canada Ltd. 15 Chatterson St, Whitby, ON L1R 0B1 2012-05-22
7962550 Canada Inc. 16 Cottage Cres, Whitby, ON L1R 0B1 2011-09-03
Saarc Link Corporation 7 Chatterson St, Whitby, ON L1R 0B1 2009-04-21
Find all corporations in postal code L1R

Corporation Directors

Name Address
JULIET MARIE MARCELLINE 6 IONA COURT, WHITBY ON L1R 2R3, Canada
ASHLEY KERWYN MARCELLINE 6 IONA COURT, WHITBY ON L1R 2R3, Canada

Competitor

Search similar business entities

City WHITBY
Post Code L1R 2R3

Similar businesses

Corporation Name Office Address Incorporation
Core Medical Networks Inc. 66 Isabella St, C Networks - Unit 2211, Toronto, ON M4Y 1N3 2017-03-07
Nortel Networks Limited 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9
Vector Networks Research Inc. 1450 City Councillors, Suite 500, MontrÉal, QC H3A 2E6 2003-06-30
Optic Zoo Networks Ltd. 181 Bay Street, Brookfield Place, Suite 4400, Toronto, ON M5J 2T3
Omega Networks Incorporated 1591 Kingsbank Court, Mississauga, ON L5M 4W4 2019-05-16
Mitel Networks Corporation 4000 Innovation Drive, Kanata, ON K2K 3K1
Vovios Networks Inc. 305 - 1901 Rosser Avenue, Burnaby, BC V5C 6R6
Nortel Networks Optical Components Corporation 3500 Carling Avenue, Station C, P.o. Box 3511, Ottawa, ON K2H 8E9 2001-02-14
Q9 Networks Fibre Holdings Inc. 1 Carrefour Alexander-graham-bell, Tour A, 7e étage, Verdun, QC H3E 3B3
Nortel Networks Technology Corporation 3500 Carling Ave, Station C P O Box 3511, Ottawa, ON K2H 8E9 1969-09-22

Improve Information

Please provide details on SEE NETWORKS CANADA 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