Full name: Darlene Halwas
Address: 16 Deerbrook Bay SE, Calgary AB T2J 5Z8, Canada
Full name: Bram Abramson
Address: 395 Montrose Avenue, Toronto ON M5G 3H2, Canada
Full name: Catherine Aczel Boivie
Address: 4862 Bessborough Drive, Burnaby BC V5C 1L3, Canada
Full name: Genevieve Saumier
Address: 4856 Hutchison, Montreal QC H2V 4A3, Canada
Full name: Catherine Middleton
Address: PO Box 17 Station P, Toronto ON M5S 2S6, Canada
Full name: Dean Shaikh
Address: 45 O'Connor Street, Suite 1410, Ottawa ON K1P 1A4, Canada
Full name: Ruby Barber
Address: 160 Elgin Street, 19th Floor, Ottawa ON K2P 2C4, Canada
Anniversary Date (MM-DD)
01-29
Date of Last Annual Meeting
2020-10-21
Annual Filing Period (MM-DD)
01-29 to 03-30
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2007-07-10 to 2007-08-03
Commissioner for Complaints for Telecommunications Services Inc.
2007-07-10 to 2007-08-03
Commissaire des plaintes relativement aux services de télécommunications inc.
2007-08-03 to 2017-09-01
Commissioner for Complaints for Telecommunications Services Inc.
2007-08-03 to 2017-09-01
Commissaire aux plaintes relatives aux services de télécommunications inc.
2017-09-01 to 2017-09-01
Commission for Complaints for Telecom-Television Services Inc.
2017-09-01 to 2017-09-01
Commission des plaintes relatives aux services de télécom-télévision inc.
2017-09-01 to Present
Commission for Complaints for Telecom-television Services Inc.
2017-09-01 to Present
Commission des plaintes relatives aux services de télécom-télévision inc.
Certificate of Continuance
2014-01-29
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2017-09-01
Amendment details: Corporate name
2017-09-01
Amendment details: Corporate name