nTels International Inc. (Corporation# 12698901) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 2021.
Corporation ID | 12698901 |
Business Number | 784063141 |
Corporation Name | nTels International Inc. |
Registered Office Address | 1 Valleybrook Drive, Suite 206 Toronto ON M3B 2S7 |
Incorporation Date | 2021-02-01 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
Wayne J.H. Kim | 1 Valleybrook Drive, Suite 206, Toronto ON M3B 2S7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2021-02-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2021-02-01 | current | Active / Actif |
Name | 2021-02-01 | current | nTels International Inc. |
Address | 2021-02-01 | current | 1 Valleybrook Drive, Suite 206, Toronto, ON M3B 2S7 |
Activity | 2021-02-01 | current | Incorporation / Constitution en société - . |
Corporation Name | Office Address | Incorporation |
---|---|---|
Andorix (canada) Inc. | 1 Valleybrook Drive, Suite 206, Toronto, ON M3B 2S7 | 2020-08-24 |
Toronto Memory Program Fund for Education | 1 Valleybrook Drive, Suite 400, Toronto, ON M3B 2S7 | 2014-07-17 |
Community Living Ontario Foundation | 1 Valleybrook Drive, Suite 201, Toronto, ON M3B 2S7 | 2008-02-29 |
6728456 Canada Inc. | 1 Valleybrook Drive, Suite 300, Toronto, ON M3B 2S7 | 2007-02-28 |
4231643 Canada Inc. | 1 Valleybrook Drive, North York, ON M3B 2S7 | 2004-06-15 |
Lausec Acquisition Inc. | 1 Valleybrook Drive, North York, ON M3B 2S7 | 2003-10-08 |
Archibald Candy (canada) Corporation | 1 Valleybrook Drive, Don Mills, ON M3B 2S7 | 1999-06-03 |
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 | |
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 |
Parallele Window Coverings Outlet Inc. | 9 Rainham Place, Don Mills, ON M3B 1A1 | 1984-05-18 |
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 M3B |
Director Name | Business Address |
---|---|
Wayne J.H. Kim | 1 Valleybrook Drive, Suite 206, Toronto ON M3B 2S7, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Andorix (canada) Inc. | 1 Valleybrook Drive, Suite 206, Toronto, ON M3B 2S7 | 2020-08-24 |
City | Toronto |
Postal Code | M3B 2S7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Le Secrétariat International De L'Icahm (comité International Pour La Gestion Du Patrimoine Archéologique) | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-Bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Canmore International (canadian Medical Outreach International) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-L Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
The Seaway International Bridge Corporation, Ltd.- | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
S.g. Too Fashions (international) Inc. - | 433 Chabanel St. W., Suite 905, Montreal, QC H2N 2J9 | 1987-04-23 |
Moulinage 3a International LtÉe | 390, Rue Principale Est, Cookshire-Eaton, QC J0B 1M0 | 2012-10-16 |
Les Meubles Pel International Ltee | 835 Ch Joliette, St-Felix De Valois, QC J0K 2M0 | 1994-06-09 |
Please provide details on nTels International 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.