CommScope Technologies Canada Inc.

Address:
151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7

CommScope Technologies Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9734023. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9734023
Business Number 823881164
Corporation Name CommScope Technologies Canada Inc.
--
Registered Office Address 151 Yonge Street
Suite 1500
Toronto
ON M5C 2W7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL J. HANLEY 151 YONGE STREET, SUITE 1500, TORONTO ON M5C 2W7, Canada
MICHAEL D, COPPIN 1100 COMMSCOPE PLACE SOUTH-EAST, HICKORY NC 28602, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-17 current 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Name 2016-08-17 current CommScope Technologies Canada Inc.
Name 2016-08-17 current --
Status 2016-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-08-17 2016-11-01 Active / Actif

Activities

Date Activity Details
2016-08-17 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Office Location

Address 151 YONGE STREET
City TORONTO
Province ON
Postal Code M5C 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bpi Financial Corporation 151 Yonge Street, Seventh Floor, Toronto, ON M5C 2W7 1993-01-29
Canadian Friends of Alyn 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1978-03-14
National Association of Canadian Credit Unions 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 1958-10-25
Bpi Canadian Resource Fund Inc./fonds De Ressources Canadiennes Bpi Inc. 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7
3627616 Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1999-06-15
3627624 Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1999-06-15
C.i. Acquisition Inc. 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7 1999-07-22
Csi-canada 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2000-02-29
Rrr/evolution Capital Inc. 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 2000-04-06
3763994 Canada Inc. 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 2000-05-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
E.r.s.i. Brain Project Charitable Foundation 1500-151 Yonge Street, Toronto, ON M5C 2W7 2020-01-14
11120212 Canada Inc. 151 Yonge St 11th Floor, Toronto, ON M5C 2W7 2018-11-28
J-rajkumari Metals Corporation 1145-151 Younge St, Toronto, ON M5C 2W7 2018-07-23
Quad-fi Inc. 1167 - 151 Yonge St, Toronto, ON M5C 2W7 2018-07-11
Idealpak Ltd. 1118-151yonge Street, Toronto, ON M5C 2W7 2018-03-26
Aviso Wealth Gp Inc. 151 Yonge Street, Suite 1200, Toronto, ON M5C 2W7 2018-03-26
10189162 Canada Incorporated 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 2017-04-11
Insig Corporation 1182-151 Yonge Street, Toronto, ON M5C 2W7 2016-06-07
Efuse Corporation 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 2016-01-21
9560548 Canada Inc. 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 2015-12-22
Find all corporations in postal code M5C 2W7

Corporation Directors

Name Address
MICHAEL J. HANLEY 151 YONGE STREET, SUITE 1500, TORONTO ON M5C 2W7, Canada
MICHAEL D, COPPIN 1100 COMMSCOPE PLACE SOUTH-EAST, HICKORY NC 28602, United States

Entities with the same directors

Name Director Name Director Address
LES SYSTÈMES LIQUIDXSTREAM INC. MICHAEL J. HANLEY 65 TWIN STREAMS ROAD, WHITBY ON L1P 1N9, Canada
CommScope Solutions Canada, Inc. MICHAEL J. HANLEY 151 YONGE STREET, SUITE 1500, TORONTO ON M5C 2W7, Canada
CommScope Canada Inc. Michael J. Hanley 151 Yonge Street, Suite 1500, Toronto ON M5C 2W7, Canada
ANDREW CANADA INC. MICHAEL J. HANLEY 151 YONGE STREET, SUITE 1500, TORONTO ON M5C 2W7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2W7
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Commscope Solutions Canada, Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Commscope Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Commscope Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Technologies MÉdicales Omt Canada Inc. 1 Place Ville Marie, Suite 1700, Montreal, QC H3B 2C1 1991-12-06
I2 Technologies (canada) Inc. 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, MontrÉal, QC H3B 3V2
Medical International Technologies (mit Canada) Inc. 1872 Beaulac, St. Laurent, QC H4R 2E7 2002-05-13
An Alternative Technologies Canada Inc. 3551 Rue St-charles, Bureau 900, Kirkland, QC H9H 3C4 2011-09-27
Nexsan Technologies Canada Inc. 1405 Trans-canada Highway, Suite 300, Dorval, QC H9P 2V9 2000-07-01
Psq Technologies Canada Inc. 65 Brunswick Blvd., Suite 240, Dollard Des Ormeaux, QC H9B 2N4 2000-08-28

Improve Information

Please provide details on CommScope Technologies Canada 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