Full name: CLARICE LEADER
Address: 110-3201 Grant Avenue, Winnipeg MB R3R 2A3, Canada
Full name: MARITA MOLL
Address: 3835 REVELSTOKE DRIVE, OTTAWA ON K1V 7C2, Canada
Full name: GARTH GRAHAM
Address: 25-118 ALDERSMITH PLACE, VICTORIA BC V9A 7M9, Canada
Full name: TRACEY AXELSON
Address: 893 Broughton Street, Vancouver BC V6G 2A3, Canada
Full name: FRED CAMBELL
Address: 2 - 6 Hospital Road, Norris Point NL A0K 3V0, Canada
Full name: BRIAN BEATON
Address: 476 Charlotte Street, Fredericton NB E3B 1L8, Canada
Full name: JAMES VAN LEEUWEN
Address: 1162 Bev McLachlin Drive, Pincher Creek AB T0K 1W0, Canada
Full name: Kathryn Carruthers
Address: 34 Alfred Street, Shawville QC J0X 2Y0, Canada
Full name: CHRISTOPHER COPE
Address: 19 Brinton Avenue, Ottawa ON K2H 6W6, Canada
Anniversary Date (MM-DD)
10-14
Date of Last Annual Meeting
2020-11-18
Annual Filing Period (MM-DD)
10-14 to 12-13
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1995-05-25 to 2014-10-14
TELECOMMUNITIES CANADA INC. -
1995-05-25 to 2014-10-14
TÉLÉCOMMUNAUTÉS CANADA INC.
2014-10-14 to Present
TELECOMMUNITIES CANADA INC.
2014-10-14 to Present
TELECOMMUNAUTES CANADA INC.
Certificate of Continuance
2014-10-14
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
2016-12-09
Amendment details: Province or Territory of Registered Office
By-laws