LES COMMUNICATIONS TRANSTEL LIMITEE

Address:
9 Versailles Court, Penryn House, Don Mills, ON M3B 2A8

LES COMMUNICATIONS TRANSTEL LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 844608. The registration start date is April 12, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 844608
Business Number 884556747
Corporation Name LES COMMUNICATIONS TRANSTEL LIMITEE
TRANSTEL COMMUNICATIONS LIMITED
Registered Office Address 9 Versailles Court
Penryn House
Don Mills
ON M3B 2A8
Incorporation Date 1979-04-12
Dissolution Date 1989-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
GRAHAM W WRIGHT 226 ST LEONARD'S AVENUE, TORONTO ON M4N 1K7, Canada
GRANT I TAYLOR 343 INGLEWOOD DRIVE, TORONTO ON M4T 1J7, Canada
CHRISTOPHER W GADULA 52 QUEEN MARY'S DRIVE, ETOBICOKE ON M8X 1S4, Canada
GLEN W DAVIS 209 RIVER VIEW DRIVE, TORONTO ON M4N 3C9, Canada
WILLIAM J BIGGAR 63 ALLANHURST DRIVE, ISLINGTON ON M9A 4K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-11 1979-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-04-12 current 9 Versailles Court, Penryn House, Don Mills, ON M3B 2A8
Name 1979-06-07 current LES COMMUNICATIONS TRANSTEL LIMITEE
Name 1979-06-07 current TRANSTEL COMMUNICATIONS LIMITED
Name 1979-04-12 1979-06-07 91649 CANADA LIMITED
Status 1989-12-12 current Dissolved / Dissoute
Status 1979-04-12 1989-12-12 Active / Actif

Activities

Date Activity Details
1989-12-12 Dissolution
1979-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1987-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9 VERSAILLES COURT
City DON MILLS
Province ON
Postal Code M3B 2A8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
GRAHAM W WRIGHT 226 ST LEONARD'S AVENUE, TORONTO ON M4N 1K7, Canada
GRANT I TAYLOR 343 INGLEWOOD DRIVE, TORONTO ON M4T 1J7, Canada
CHRISTOPHER W GADULA 52 QUEEN MARY'S DRIVE, ETOBICOKE ON M8X 1S4, Canada
GLEN W DAVIS 209 RIVER VIEW DRIVE, TORONTO ON M4N 3C9, Canada
WILLIAM J BIGGAR 63 ALLANHURST DRIVE, ISLINGTON ON M9A 4K2, Canada

Entities with the same directors

Name Director Name Director Address
INTER-CITY TRUCK LINES (CANADA) INC. GLEN W DAVIS 209 RIVER VIEW DRIVE, TORONTO ON M4N 3G9, Canada
120612 CANADA LIMITED GLEN W DAVIS 209 RIVERVIEW DR, TORONTO ON M4N 3C9, Canada
INTER-CITY TRUCK LINES (CANADA) INC. GRANT I TAYLOR 343 INGLEWOOD DRIVE, TORONTO ON M4T 1J7, Canada
3015734 CANADA INC. WILLIAM J BIGGAR 103 STRATH AVENUE, TORONTO ON M8X 1R8, Canada

Competitor

Search similar business entities

City DON MILLS
Post Code M3B2A8

Similar businesses

Corporation Name Office Address Incorporation
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Communications J.k.a. Limitee 201 Corot Rive, Suite 617, Verdun, QC H3E 1C4 1982-12-07
Mutual Communications Limited 60 St Clair Ave. East, Sutie 1000, Toronto, QC M4T 1N5 1974-11-28
Les Communications Universelles Limitee 1110 Sherbrooke St West, Suite 2406, Montreal, QC 1973-01-02
Les Communications Programme Limitee 1155 Rene-levesque Blvd. West, Suite 2901, Montreal, QC H3B 2L5 1967-12-26
Welsh Communications Limitee 1075 West Georgia St, Ste 1700, Vancouver, BC V6E 3G2 1973-11-08
Pcc Consultants En Communications Publiques Limitee 246 Queen St., 4th Floor, Ottawa, ON K1P 5E4 1981-12-16
Programmed Communications (international) Limited 9 Parklane Avenue, Dollard-des Ormeaux, QC H9G 1B8 1999-09-23
Communications Rowcan Limitee 5730 Montevideo Road, Unit 53, Mississauga, ON L5N 2M4 1977-07-05

Improve Information

Please provide details on LES COMMUNICATIONS TRANSTEL LIMITEE 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