Siemens Enterprise Communications Inc. is a business entity registered at Corporations Canada, with entity identifier is 6617697. The registration start date is August 25, 2006. The current status is Inactive - Amalgamated.
Corporation ID | 6617697 |
Business Number | 843722927 |
Corporation Name |
Siemens Enterprise Communications Inc. Siemens Communications d'Entreprise Inc. |
Registered Office Address |
55 Commerce Valley Drive West Suite 400 Thornhill ON L3T 7V9 |
Incorporation Date | 2006-08-25 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
EVE ARETAKIS | 241 HAYDEN ROAD, HOLLIS NH 03049, United States |
SCOTT MCDONALD | 1613 BAYSHIRE DRIVE, OAKVILLE ON L6H 6E4, Canada |
CHRISTOPHER F. CROWELL | 84, HICKORY ROAD, HAMPSTEAD NH 03841, United States |
PADRAIG HAYES | CLONSHIRE, ADARE, CRECORA, CO. LIMERICK , Ireland |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-08-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-09-28 | current | 55 Commerce Valley Drive West, Suite 400, Thornhill, ON L3T 7V9 |
Address | 2009-01-05 | 2009-09-28 | One Main Street West, Hamilton, ON L8P 4Z5 |
Address | 2008-02-26 | 2009-01-05 | 2185 Derry Road West, Mississauga, ON L5N 7A6 |
Address | 2006-10-11 | 2008-02-26 | 7070 Mississauga Road, Mississauga, ON L5N 7G2 |
Address | 2006-08-25 | 2006-10-11 | 7070 Mississauga Road, Mississauga, ON L5N 5M8 |
Name | 2006-08-25 | current | Siemens Enterprise Communications Inc. |
Name | 2006-08-25 | current | Siemens Communications d'Entreprise Inc. |
Status | 2010-10-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2006-08-25 | 2010-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-05-20 | Amendment / Modification | Directors Limits Changed. |
2006-08-25 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Consolidated Fastfrate Holdings Inc. | 55 Commerce Valley Drive West, Suite 220, Thornhill, ON L3T 7V9 | 1998-05-26 |
3533956 Canada Inc. | 55 Commerce Valley Drive West, Suite 800, Markham, ON L3T 7V9 | 1998-09-25 |
Terago Networks Inc. | 55 Commerce Valley Drive West, Suite 500, Thornhill, ON L3T 7V9 | 1999-07-30 |
Mobilexchange Spectrum Holdings Inc. | 55 Commerce Valley Drive West, Suite 800, Thornhill, ON L3T 7V9 | 2003-10-29 |
3848558 Canada Inc. | 55 Commerce Valley Drive West, Suite 710, Thornhill, ON L3T 7V9 | 2000-12-21 |
Terago Inc. | 55 Commerce Valley Drive West, Suite 800, Thornhill, ON L3T 7V9 | 2000-12-21 |
Enterasys Networks of Canada Limited | 55 Commerce Valley Drive West, Suite 400, Thornhill, ON L3T 7V9 | |
Mobilexchange Spectrum Inc. | 55 Commerce Valley Drive West, Suite 800, Thornhill, ON L3T 7V9 | 2003-10-29 |
National Online Inc. | 55 Commerce Valley Drive West, Suite 500, Thornhill, ON L3T 7V9 | |
Terago Networks Inc. | 55 Commerce Valley Drive West, Suite 500, Thornhill, ON L3T 7V9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11748602 Canada Inc. | 502-55 Commerce Valley Drive, Markham, ON L3T 7V9 | 2019-11-20 |
11217933 Canada Inc. | 55 Commerce Valley Dr. W., Suite 502, Markham, ON L3T 7V9 | 2019-01-25 |
Keewatin Oil Technology Ltd. | 502- 55 Commerce Valley, Markham, ON L3T 7V9 | 2018-11-07 |
10872369 Canada Inc. | 502- 55 Commerce Valley Drive West, Markham, ON L3T 7V9 | 2018-07-05 |
Cim International Holding Group Inc. | #502-55 Commerce Valley Dr.w, Markham, ON L3T 7V9 | 2018-06-07 |
10748340 Canada Incorporated | Suite 502, 55 Commerce Valley Drive W., Markham, ON L3T 7V9 | 2018-04-26 |
10742236 Canada Inc. | Suite 502, 55 Commerce Valley Dr. W, Markham, ON L3T 7V9 | 2018-04-19 |
10507067 Canada Inc. | 55 Commerce Valley Drive W, Markham, ON L3T 7V9 | 2017-11-22 |
Sino-maple Energy Holding Corp. | #502-55 Commerce Valley Drive W., Markham, ON L3T 7V9 | 2017-10-10 |
10420468 Canada Inc. | Suite 502, 55 Commerce Valley Drive West, Markham, ON L3T 7V9 | 2017-09-25 |
Find all corporations in postal code L3T 7V9 |
Name | Address |
---|---|
EVE ARETAKIS | 241 HAYDEN ROAD, HOLLIS NH 03049, United States |
SCOTT MCDONALD | 1613 BAYSHIRE DRIVE, OAKVILLE ON L6H 6E4, Canada |
CHRISTOPHER F. CROWELL | 84, HICKORY ROAD, HAMPSTEAD NH 03841, United States |
PADRAIG HAYES | CLONSHIRE, ADARE, CRECORA, CO. LIMERICK , Ireland |
Name | Director Name | Director Address |
---|---|---|
Enterasys Networks of Canada Limited | CHRISTOPHER F. CROWELL | 84 HICKORY ROAD, HAMPSTEAD NH 03841, United States |
Oliver, Wyman Limited | SCOTT MCDONALD | 55 Baker St., London W1U 8EW, United Kingdom |
PROGISTIX-SOLUTIONS INC. | Scott McDonald | 2701 Riverside Drive, Suite N1200, Ottawa ON K1A 0B1, Canada |
9433317 Canada Inc. | Scott McDonald | 174 Goodwood Crescent, Carleton Place ON K7C 3P2, Canada |
MERCER OLIVER WYMAN CORPORATE RISK CONSULTING LIMITED | SCOTT MCDONALD | 55 Baker St., London W1U 8EW, United Kingdom |
Maplerock Distributing INC. | Scott McDonald | 43 Elgin St W, Brighton ON K0K 1H0, Canada |
Hoia Network Solutions Inc. | SCOTT MCDONALD | 4816 36TH ST, LLOYDMINSTER SK S9V 0A3, Canada |
6576036 CANADA INC. | SCOTT MCDONALD | 1255A BELGO RD., KELOWNA BC V1P 1C6, Canada |
9955801 CANADA INC. | Scott McDonald | 182 Rosebank Street, RR3, Almonte ON K0A 1A0, Canada |
GEORGINA CHAMBER OF COMMERCE | SCOTT MCDONALD | 27124 WOODBINE AVE, KESWICK ON L4P 3E9, Canada |
City | Thornhill |
Post Code | L3T 7V9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Siemens Logistics Ltd. | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2013-04-12 |
Siemens Financial Ltd. | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2008-09-05 |
Siemens Healthcare Limited | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2015-03-13 |
Siemens Mobility Limited | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2018-02-22 |
Siemens Financial Services Limited | 2185 Derry Road West, Mississauga, ON L5N 7A6 | 1996-09-03 |
Siemens Water Technologies Ltd. | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2013-04-12 |
Siemens Medical Solutions Diagnostics, Inc. | 2185 Derry Road West, Mississauga, ON L5N 7A6 | 2006-10-25 |
Siemens Energy Canada Limited | 1577 North Service Road East, Oakville, ON L6H 0H6 | 2019-09-05 |
Les Investissements Siemens Ltee | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | |
Siemens Healthcare Diagnostics Ltd. | 1550 Appleby Line, Burlington, ON L7L 6X7 |
Please provide details on Siemens Enterprise Communications 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 |