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 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 |
Director Name | Director Address |
---|---|
Khurram Siddiqui | 7259 Lowville Heights, Mississauga ON L5N 8L3, Canada |
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 |
Date | Activity | Details |
---|---|---|
2020-01-06 | Revival / Reconstitution | |
2014-10-14 | Dissolution | Section: 212 |
2011-11-24 | Incorporation / Constitution en société |
Address | 10 Vena Way Suite# 924 |
City | North York |
Province | ON |
Postal Code | M9M 0G3 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
Khurram Siddiqui | 7259 Lowville Heights, Mississauga ON L5N 8L3, Canada |
Name | Director Name | Director Address |
---|---|---|
CODEX INTERNATIONAL INC. | KHURRAM SIDDIQUI | 730 TWAIN AVE, MISSISSAUGA ON L5W 1K7, Canada |
City | North York |
Post Code | M9M 0G3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |