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 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 |
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 |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
JULIET MARIE MARCELLINE | 6 IONA COURT, WHITBY ON L1R 2R3, Canada |
ASHLEY KERWYN MARCELLINE | 6 IONA COURT, WHITBY ON L1R 2R3, Canada |
City | WHITBY |
Post Code | L1R 2R3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |