INNETECH COMMUNICATIONS INC.

Address:
56 Raspberry Trail, Thorold, ON L2V 5E3

INNETECH COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 8572038. The registration start date is July 4, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8572038
Business Number 807258736
Corporation Name INNETECH COMMUNICATIONS INC.
Registered Office Address 56 Raspberry Trail
Thorold
ON L2V 5E3
Incorporation Date 2013-07-04
Dissolution Date 2013-11-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
John Cooper 39 Jarvis St, apt201, Toronto ON M5E 1C4, Canada
Ian Justin Cooper 56 Raspberry Trail, Thorold ON L2V 5E3, Canada
Jeremy Julian Cooper 56 Raspberry Trail, Thorold ON L2V 5E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-04 current 56 Raspberry Trail, Thorold, ON L2V 5E3
Name 2013-07-04 current INNETECH COMMUNICATIONS INC.
Status 2013-11-18 current Dissolved / Dissoute
Status 2013-07-04 2013-11-18 Active / Actif

Activities

Date Activity Details
2013-11-18 Dissolution Section: 210(1)
2013-07-04 Incorporation / Constitution en société

Office Location

Address 56 Raspberry Trail
City Thorold
Province ON
Postal Code L2V 5E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cooper Technology Group Inc. 56 Raspberry Trail, Thorold, ON L2V 5E3 2014-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Community Growth Accelerator Network 20 Pine Street North, Studio A, Thorold, ON L2V 0A1 1998-11-12
11527843 Canada Inc. 107 Tuliptree Road, Thorold, ON L2V 0A5 2019-07-22
Trending Love Media Inc. 96 Tuliptree Rd., Thorold, ON L2V 0A5 2016-02-08
Moderntronics Inc. 99 Tuliptree Road, Thorold, ON L2V 0A5 2007-06-13
Assure Nde Inc. 36 Tuliptree Road, Thorold, ON L2V 0A6 2020-11-12
11156438 Canada Inc. 178 Winterberry Boulevard, Thorold, ON L2V 0A6 2018-12-19
Athletes Pursuing Excellence Inc. 176 Winterberry Boulevard, Thorold, ON L2V 0A6 2018-08-01
Corps Professional Solutions Inc. 75 Tuliptree Road, Thorold, ON L2V 0A6 2011-02-18
Jomalca General Maintenance Service Inc. 59 Tuliptree Road, Thorold, ON L2V 0A6 2010-09-10
8258970 Canada Inc. 75 Tuliptree Road, Thorold, ON L2V 0A6 2012-07-24
Find all corporations in postal code L2V

Corporation Directors

Name Address
John Cooper 39 Jarvis St, apt201, Toronto ON M5E 1C4, Canada
Ian Justin Cooper 56 Raspberry Trail, Thorold ON L2V 5E3, Canada
Jeremy Julian Cooper 56 Raspberry Trail, Thorold ON L2V 5E3, Canada

Entities with the same directors

Name Director Name Director Address
Cooper Hospitality Technology Group Inc. Jeremy Julian Cooper 1684 Malkin Creek Road, Bowen Island BC V0N 1G2, Canada
10580279 CANADA INC. JEREMY JULIAN COOPER 959 Windjammer Road, Bowen Island BC V0N 1G2, Canada
Tervita Corporation John Cooper 500, 140 - 10th Avenue SE, Calgary AB T2G 0R1, Canada
CANADIAN AEROSPACE TRAINING CORPORATION JOHN COOPER 1316 QUEEN CRESCENT, MOOSE JAW SK S6H 3G4, Canada
COMMUNITY RESOURCES DEVELOPMENT COUNCIL JOHN COOPER 3120 TORWOOD DRIVE, DUNROBIN ON K0A 1T0, Canada
MICA SPORTSWEAR INC. JOHN COOPER 1045-2 SOPHER'S LANDING ROAD, RR#1, KILWORTHY ON P0E 1G0, Canada
INNIS POINT BIRD OBSERVATORY JOHN COOPER 175 BEGONIA AVE., OTTAWA ON K1H 6E3, Canada
INTERNATIONAL DEVELOPMENT MANAGEMENT ADVISORY GROUP INC. (IDMAG) JOHN COOPER 3120 TORWOOD DR, DUNROBIN ON K0A 1T0, Canada
Cooper Schembri Rueda & Associates (Canada) Inc. JOHN COOPER 1655 EASTGATE ESTATES, WINDSOR ON N8T 2S8, Canada
L'AGENCE DE VENTES JOHN COOPER INC. JOHN COOPER 6311 SOMERLED AVE. SUITE 501, N D G QC H3X 2C1, Canada

Competitor

Search similar business entities

City Thorold
Post Code L2V 5E3

Similar businesses

Corporation Name Office Address Incorporation
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25

Improve Information

Please provide details on INNETECH 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