WORLD AFFINITY TELECOM INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 8172803. The registration start date is April 20, 2012. The current status is Active.
Corporation ID | 8172803 |
Business Number | 815886882 |
Corporation Name | WORLD AFFINITY TELECOM INCORPORATED |
Registered Office Address |
379 Danforth Ave Unit 100 Ottawa ON K2A 0E1 |
Incorporation Date | 2012-04-20 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Anthony Melhem | 12 Wallace Court, Ottawa ON K2R 1E1, Canada |
Charbel Badr | 11 Huntersfield Drive, Ottawa ON K1T 3E5, Canada |
Asad Munir | 3869 Janice Drive, Mississauga ON L5M 7Y6, Canada |
MATTHEW AWAD | 733A RIDGEWOOD AVENUE, SUITE 100, OTTAWA ON K1V 6M8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-04-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-09-23 | current | 379 Danforth Ave, Unit 100, Ottawa, ON K2A 0E1 |
Address | 2012-04-20 | 2015-09-23 | 733a Ridgewood Avenue, Suite 100, Ottawa, ON K1V 6M8 |
Name | 2012-04-20 | current | WORLD AFFINITY TELECOM INCORPORATED |
Status | 2012-04-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-08-21 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2012-04-20 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pensivo Inc. | 379 Danforth Avenue, Ottawa, ON K2A 0E1 | 2002-10-02 |
The Canadian Foundation for Post-immunisation Brain Disorders | 383 Danforth Ave, Ottawa, ON K2A 0E1 | 1992-12-14 |
The Canadian Foundation for Children With Acquired Dyslexia | 383 Danforth Avenue, Ottawa, ON K2A 0E1 | 1992-12-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Digistep Technologies Inc. | 378 Selby Avenue, Ottawa, ON K2A 0A1 | 2000-07-14 |
Inuaintegration Solutions Inc. | 427 Lochaber Ave, Ottawa, ON K2A 0A5 | 2014-06-05 |
7792441 Canada Inc. | 429 Lochaber Avenue, Ottawa, ON K2A 0A5 | 2011-03-01 |
Ujulus Inc. | 2165 Workman Ave, Ottawa, ON K2A 0A7 | 2020-07-01 |
Label Your Clothes Inc. | 2171 Workman Avenue, Ottawa, ON K2A 0A7 | 2006-07-17 |
Management Ideas for Today Inc. | 2171 Workman Avenue, Ottawa, ON K2A 0A7 | 2007-02-14 |
4051301 Canada Inc. | 2143 Workman Avenue, Ottawa, ON K2A 0A8 | 2002-04-19 |
K Collective Inc. | 356, Wilmont Avenue Apt 3, Ottawa, ON K2A 0B1 | 2018-01-18 |
Jonathan Collective | 72-27 Auriga Drive, Ottawa, ON K2A 0B1 | 2017-08-16 |
Rmc Project Advisory Ltd. | 374 Wilmont Ave., Ottawa, ON K2A 0B1 | 2013-11-06 |
Find all corporations in postal code K2A |
Name | Address |
---|---|
Anthony Melhem | 12 Wallace Court, Ottawa ON K2R 1E1, Canada |
Charbel Badr | 11 Huntersfield Drive, Ottawa ON K1T 3E5, Canada |
Asad Munir | 3869 Janice Drive, Mississauga ON L5M 7Y6, Canada |
MATTHEW AWAD | 733A RIDGEWOOD AVENUE, SUITE 100, OTTAWA ON K1V 6M8, Canada |
Name | Director Name | Director Address |
---|---|---|
7194510 CANADA INC. | ANTHONY MELHEM | 733 RIDGEWOOD AVE, OTTAWA ON K1V 6M8, Canada |
10675849 CANADA INCORPORATED | Anthony Melhem | 2545 9th Line Road, Ottawa ON K0A 2P0, Canada |
10675890 CANADA INCORPORATED | Anthony Melhem | 12 Wallace Court, Ottawa ON K2R 1E1, Canada |
PSYBERWORLD I.T. SERVICES INC. | Asad Munir | 3869 Janice Drive, Mississauga ON L5M 7Y6, Canada |
8294046 CANADA INC. | CHARBEL BADR | 11 Huntersfield Drive, Ottawa ON K1T 3E5, Canada |
10675849 CANADA INCORPORATED | Charbel Badr | 2545 9th Line Road, Ottawa ON K0A 2P0, Canada |
10865630 CANADA INC. | Charbel Badr | 4180 Albion Road, Ottawa ON K1T 3W1, Canada |
10865532 CANADA INC. | Charbel Badr | 4180 Albion Road, Ottawa ON K1T 3W1, Canada |
8646759 Canada Inc. | Matthew Awad | 1428 Fisher Ave., Unit 2, Ottawa ON K2C 1X2, Canada |
City | Ottawa |
Post Code | K2A 0E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
World Affinity Group Incorporated | 2280 Walkley Road, East Wing, Ottawa, ON K1G 6B1 | 2013-03-28 |
La Cie. De Gerence Affinity Ltee | 2280 43rd Avenue, Lachine, QC H8T 2J9 | 1982-11-15 |
Sbm Télécom Incorporée | 3 Rue Dupras, St-basile Le Grand, QC J3N 1H1 | 2007-01-31 |
R.b.telecom Incorporated | 136 A St, 8060, Surrey, BC V3W 1M6 | 2017-07-13 |
Teinture Et Commerce International Affinity Inc. | 1395 Rosemount Ave., Cornwall, ON K6J 3E5 | 1997-09-17 |
Affinity Travel and Consulting Services Incorporated | 7 Hackett Ave, North York, ON M3J 0C7 | 2012-07-10 |
World To World Trading Inc. | 4090 Boulevard Industriel, Laval, QC H7L 6V3 | 1997-09-12 |
Mgb Telecom Incorporated | 12 Hamilton Crt, Caledon, ON L7C 4B5 | 2016-12-10 |
Sls Telecom Group Inc. | 3575, Boulevard St-laurent, Bureau 127, Montreal, QC H2X 2T7 | 1997-01-01 |
Gcg Telecom and Smart Homes Inc./gcg Telecom Et Maisons Intelligentes Inc. | 428, De Rayol, Gatineau, QuÉbec, QC J8T 7C2 | 2003-07-02 |
Please provide details on WORLD AFFINITY TELECOM INCORPORATED 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 |