COMMUNICATION & DESIGN EKTHESIS INC. (Corporation# 2306867) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 1988.
Corporation ID | 2306867 |
Business Number | 884444746 |
Corporation Name |
COMMUNICATION & DESIGN EKTHESIS INC. EKTHESIS COMMUNICATION & DESIGN INC. |
Registered Office Address |
Place Du Canada Suite 1400 Montreal QC H3B 2P8 |
Incorporation Date | 1988-03-08 |
Dissolution Date | 1993-09-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
JULES BEAUREGARD | 349 DES MELEZES, PIEDMONT QC J0R 1K0, Canada |
BRIAN J. DENNISON | 5930 ANDRE STREET, PIERREFONDS QC H8Z 2V8, Canada |
ROBERT MAZEROLLE | 3347 WELLINGTON STREET, VERDUN QC H4G 3T1, Canada |
DENIS PION | 464 PRINCE EDWARD AVENUE, OTTERBURN PARK QC J3H 1W4, Canada |
JOHN RAINFORTH | 1538 AUSTRALIA CONCESSION, HOWICK QC J0S 1G0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-03-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1988-03-07 | 1988-03-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-03-08 | current | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 |
Name | 1988-03-08 | current | COMMUNICATION & DESIGN EKTHESIS INC. |
Name | 1988-03-08 | current | EKTHESIS COMMUNICATION & DESIGN INC. |
Name | 1988-03-08 | current | COMMUNICATION ; DESIGN EKTHESIS INC. |
Name | 1988-03-08 | current | EKTHESIS COMMUNICATION ; DESIGN INC. |
Status | 1993-09-23 | 1993-09-10 | Active / Actif |
Status | 1993-09-10 | current | Dissolved / Dissoute |
Status | 1993-07-02 | 1993-09-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1993-09-10 | Dissolution | |
1988-03-08 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Courrier Mouland Inc. | Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 | 1979-08-15 |
Iverette Holding Inc. | Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 | 1979-08-28 |
E. Delaney & Associes Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1979-09-20 |
Communications Rapides Ltee | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1979-11-30 |
Publigest Corporation Ltd | Place Du Canada, Suite 240, Montreal, QC | 1969-11-03 |
Montfam Sales Ltd. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1976-08-25 |
Les Placements Gordolin Ltee | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1976-09-23 |
Ventes Fluides G.p.m. Ltee | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1976-09-22 |
Les Graphiques Acme Limitee | Place Du Canada, Suite 900, Montreal, ON H3B 2P8 | 1977-05-09 |
La Gestion Kotler Ltee | Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 | 1977-05-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3305082 Canada Inc. | 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 | 1996-10-16 |
3296041 Canada Inc. | 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 | 1996-09-17 |
Gestion Bertone Inc. | 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 | 1996-07-31 |
2882612 Canada Inc. | 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 | 1993-01-01 |
2865611 Canada Inc. | 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 | 1992-11-02 |
2824981 Canada Inc. | 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 | 1992-06-01 |
Ordinateurs Canqic Inc. | 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 | 1988-10-21 |
144040 Canada Inc. | Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 | 1985-05-29 |
119115 Canada Inc. | 1400 Place Du Canada, Montreal, QC H3B 2P8 | 1982-12-02 |
Gestion Rammod Inc. | Sute 1400, Montreal, QC H3B 2P8 | 1981-08-17 |
Find all corporations in postal code H3B2P8 |
Name | Address |
---|---|
JULES BEAUREGARD | 349 DES MELEZES, PIEDMONT QC J0R 1K0, Canada |
BRIAN J. DENNISON | 5930 ANDRE STREET, PIERREFONDS QC H8Z 2V8, Canada |
ROBERT MAZEROLLE | 3347 WELLINGTON STREET, VERDUN QC H4G 3T1, Canada |
DENIS PION | 464 PRINCE EDWARD AVENUE, OTTERBURN PARK QC J3H 1W4, Canada |
JOHN RAINFORTH | 1538 AUSTRALIA CONCESSION, HOWICK QC J0S 1G0, Canada |
City | MONTREAL |
Post Code | H3B2P8 |
Category | design |
Category + City | design + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Communication & Design Ekthesis (ontario) Inc. | 7170 Warden Avenue, Unit 11, Markham, ON L3R 8B3 | 1989-01-11 |
Desitron Design & Fabrication De Composantes En Communication Inc. | 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 | 1991-07-11 |
Black & AssociГ©s Communication Design Inc. | 1165 Seymour Ave, Apt 3, Montreal, QC H3H 2A4 | 1989-01-31 |
Communication Design Avelon Inc. | 1254 Mackay, 2e Etage, Montreal, QC H3G 2H4 | 1987-07-30 |
Communication Terrus Design Inc. | 2015 Rue Peel, Suite 300, Montreal, QC H3A 1T8 | 1994-04-06 |
Circ Communication Network Design & Installation, Inc. | 800 Place Victoria, Suite 3400 P O Box 242, Montreal, QC H4Z 1E9 | 1992-12-30 |
On Three Communication Design Inc. | 45 Beckett Blvd., Simcoe, ON N3Y 4C9 | 2008-03-25 |
Kaboom Communication Design Inc. | 14 Jeanne-d'arc, Gatineau, QC J8Y 2H2 | 1998-02-27 |
Big Time Design and Communication Inc. | 192 Riverdale Ave., Toronto, ON M4K 1C5 | 2001-06-20 |
Ove Design Communication Marketing Inc. | 356 Rue Lemoyne, Montreal, QC H2Y 1Y3 | 1984-08-31 |
Please comment or provide details below to improve the information on COMMUNICATION & DESIGN EKTHESIS INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 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.