Search icon

TELUS COMMUNICATIONS INC.

Company Details

Name: TELUS COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2002 (23 years ago)
Entity Number: 2756901
ZIP code: 10005
County: Albany
Place of Formation: Canada
Principal Address: 5TH FLOOR, 3777 KINGSWAY, VANCOUVER, BC, Canada, V5H-3Z7
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
JAMES J BARRIERE ESQ Agent COUCH WHITE LLP, 540 BROADWAY, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DARREN ENTWISTLE Chief Executive Officer 8TH FLOOR, 555 ROBSON ST., VANCOUVER, BC, Canada, V6B-3K9

History

Start date End date Type Value
2014-04-15 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-08 2014-04-15 Address 555 ROBSON ST, 8TH FLR, VANCOUVER, BRITISH COLUMBIA, CAN (Type of address: Chief Executive Officer)
2004-07-08 2014-04-15 Address 555 ROBSON ST, EXECUTIVE OFFICES, 8TH FLR, VANCOUVER, BC, CAN (Type of address: Principal Executive Office)
2004-07-08 2014-04-15 Address LEGAL DEPT, 21ST FLR, 3777 KINGSWAY, BURNABY, BC, CAN (Type of address: Service of Process)
2002-04-19 2004-07-08 Address 21-3777 KINGSWAY, BURNABY, BC, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35166 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140415006323 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120813002222 2012-08-13 BIENNIAL STATEMENT 2012-04-01
100603002909 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080319002166 2008-03-19 BIENNIAL STATEMENT 2008-04-01
060831002141 2006-08-31 BIENNIAL STATEMENT 2006-04-01
040708002752 2004-07-08 BIENNIAL STATEMENT 2004-04-01
020419000409 2002-04-19 APPLICATION OF AUTHORITY 2002-04-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State