Transwire Communications Inc.

Address:
10 Vena Way Suite# 924, North York, ON M9M 0G3

Transwire Communications Inc. is a business entity registered at Corporations Canada, with entity identifier is 8037698. The registration start date is November 24, 2011. The current status is Active.

Corporation Overview

Corporation ID 8037698
Business Number 843501107
Corporation Name Transwire Communications Inc.
Registered Office Address 10 Vena Way Suite# 924
North York
ON M9M 0G3
Incorporation Date 2011-11-24
Dissolution Date 2014-10-14
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
Khurram Siddiqui 7259 Lowville Heights, Mississauga ON L5N 8L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-06 current 10 Vena Way Suite# 924, North York, ON M9M 0G3
Address 2011-11-24 2020-01-06 7259 Lowville Heights, Mississauga, ON L5N 8L3
Name 2011-11-24 current Transwire Communications Inc.
Status 2020-01-06 current Active / Actif
Status 2014-10-14 2020-01-06 Dissolved / Dissoute
Status 2014-05-17 2014-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-24 2014-05-17 Active / Actif

Activities

Date Activity Details
2020-01-06 Revival / Reconstitution
2014-10-14 Dissolution Section: 212
2011-11-24 Incorporation / Constitution en société

Office Location

Address 10 Vena Way Suite# 924
City North York
Province ON
Postal Code M9M 0G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oneh's Healthcare Services Inc. 316-10 Venaway, Toronto, ON M9M 0G3 2020-10-14
Aneemah Interbiz Canada Corporation 119-10 Vena Way, Toronto, ON M9M 0G3 2020-08-15
Danfem Consulting Inc. 522-10 Vena Way, Toronto, ON M9M 0G3 2020-06-10
Amaz'ng Grace Services Inc. 318-10 Vena Way, North York, ON M9M 0G3 2020-03-26
Superflow Healthcare Services, Inc. 334-10 Vena Way, North York, ON M9M 0G3 2020-02-12
11515527 Canada Inc. 332 - 10 Vena Way, North York, ON M9M 0G3 2019-07-15
10359009 Canada Inc. 3457 Weston Road, Toronto, ON M9M 0G3 2017-08-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ksk Care Services Limited 1-3027 Finch Avenue West, Unit 1001, Toronto, ON M9M 0A2 2018-08-13
Canadian Center for Inter-academic Research & Communication Inc. 3025 Finch Avenue West, Unit 2020, Toronto, ON M9M 0A2 2018-08-07
Veni Janitorial Services Ltd. 3029 Finch Ave West, Unit -10, Toronto, ON M9M 0A2 2016-04-06
Jjl Construction Inc. 3033 Finch Avenue West, Apt. 1011, Toronto, ON M9M 0A3 2019-04-24
7330260 Canada Inc. 3035 Finch Ave W, Suite # 1005, Toronto, ON M9M 0A3 2010-02-10
11241672 Canada Inc. 3039 Finch Avenue West, Apartment # 1026, North York, ON M9M 0A4 2019-02-08
Pison Staffing Solutions Inc. 1013-3043 Finch Avenue West, North York, ON M9M 0A4 2014-01-27
11543890 Canada Inc. 3047 Finch Avenue West, Unit 2073, Toronto, ON M9M 0A5 2019-07-30
10630675 Canada Inc. 2069-3047 Finch Ave West, Toronto, ON M9M 0A5 2018-02-13
Amajay's Corporation 2062 3047 Finch Avenue W, Toronto On, ON M9M 0A5 2018-01-30
Find all corporations in postal code M9M

Corporation Directors

Name Address
Khurram Siddiqui 7259 Lowville Heights, Mississauga ON L5N 8L3, Canada

Entities with the same directors

Name Director Name Director Address
CODEX INTERNATIONAL INC. KHURRAM SIDDIQUI 730 TWAIN AVE, MISSISSAUGA ON L5W 1K7, Canada

Competitor

Search similar business entities

City North York
Post Code M9M 0G3

Similar businesses

Corporation Name Office Address Incorporation
Nr Communications Ltd. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01

Improve Information

Please provide details on Transwire 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches