TLEC INTERNATIONAL LTD.

Address:
724 Massimo Crescent, Windsor, ON N9G 3C7

TLEC INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 6828973. The registration start date is August 24, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6828973
Business Number 847384559
Corporation Name TLEC INTERNATIONAL LTD.
Registered Office Address 724 Massimo Crescent
Windsor
ON N9G 3C7
Incorporation Date 2007-08-24
Dissolution Date 2010-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRIEN JOHNSON 2445 PARK AVENUE, MINNEAPOLIS MN 55404, United States
VIET NGO 2445 PARK AVENUE, MINNEAPOLIS MN 55404, United States
LANRE TEJUOSO 724 MASSIMO CRESCENT, WINDSOR ON N9G 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-24 current 724 Massimo Crescent, Windsor, ON N9G 3C7
Name 2007-08-24 current TLEC INTERNATIONAL LTD.
Status 2010-02-12 current Dissolved / Dissoute
Status 2010-01-14 2010-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-20 2010-01-14 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2007-08-24 2009-03-20 Active / Actif

Activities

Date Activity Details
2010-02-12 Dissolution Section: 210
2009-03-20 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2007-08-24 Incorporation / Constitution en société

Office Location

Address 724 MASSIMO CRESCENT
City WINDSOR
Province ON
Postal Code N9G 3C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Family Aide of Windsor 724 Massimo Crescent, Windsor, ON N9G 3C7 2014-12-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
V-desi Superstore Inc. 721 Massimo Crescent, Windsor, ON N9G 3C7 2019-07-24
Manhal Investment Ltd. 745 Massimo Crescent, Windsor, ON N9G 3C7 2017-08-10
Allotif Company Ltd. 772 Massimo Crescent, Windsor, ON N9G 3C7 2017-08-03
9194118 Canada Incorporated 733 Massimo Crescent, Windsor, ON N9G 3C7 2015-02-19
8998264 Canada Inc. 751 Massimo Cres, Windsor, ON N9G 3C7 2014-08-25
Chtoura Market Inc. 769 Massimo Crescent, Windsor, ON N9G 3C7 2008-07-10
Alchimetis Inc. 745 Massimo Crescent, Windsor, ON N9G 3C7 2019-08-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Beauty In The Skin Ltd. 4157 Manzanillo Crescent, Windsor, ON N9G 0A2 2020-09-24
Usmca Logistics Ltd. 4008 Manzanillo Crescent, Windsor, ON N9G 0A2 2019-09-23
10833142 Canada Inc. 3977 Maracaibo Court, Windsor, ON N9G 0A2 2018-06-10
6635873 Canada Inc. 3992, Maracaibo Crescent, Windsor, ON N9G 0A2 2006-10-03
Team Canada Education and Immigration Services Inc. 4008 Manzanillo Cres, Windsor, ON N9G 0A3 2020-02-12
11249649 Canada Inc. 4000 Manzanillo Cres, Windsor, ON N9G 0A3 2019-02-13
Ianalytics Solutions Inc. 4037 Manzanillo Crescent, Windsor, ON N9G 0A3 2015-11-06
7973012 Canada Inc. 3960 Manzanillo Cres, Windsor, ON N9G 0A3 2011-09-16
Anup Trading Ltd. 4125 Manzanillo Cres., Windsor, ON N9G 0A3 2008-01-23
9063935 Canada Inc. 4125 Manzanillo Cres., Windsor, ON N9G 0A3 2014-10-27
Find all corporations in postal code N9G

Corporation Directors

Name Address
BRIEN JOHNSON 2445 PARK AVENUE, MINNEAPOLIS MN 55404, United States
VIET NGO 2445 PARK AVENUE, MINNEAPOLIS MN 55404, United States
LANRE TEJUOSO 724 MASSIMO CRESCENT, WINDSOR ON N9G 3C7, Canada

Entities with the same directors

Name Director Name Director Address
Lemna Canada Ltd. BRIEN JOHNSON 2445 PARK AVENUE, MINNEAPOLIS MN 55404, United States
Lemna Canada Ltd. VIET NGO 2445 PARK AVENUE, MINNEAPOLIS MN 55404, United States

Competitor

Search similar business entities

City WINDSOR
Post Code N9G 3C7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Power of Voice International 170 Macpherson Avenue, Toronto, ON M5R 1W8 2017-08-25
International Electronique S.m.t. Inc. 5871 Victoria Avenue, Suite 222, Montreal, QC 1988-11-16
ContrÔles D.e.m. International Inc. 8586 10th Avenue, Montreal, QC H1Z 3B6 1986-05-01

Improve Information

Please provide details on TLEC INTERNATIONAL LTD. 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