COMMUNICATION & DESIGN EKTHESIS INC.
EKTHESIS COMMUNICATION & DESIGN INC.

Address: Place Du Canada, Suite 1400, Montreal, QC H3B 2P8

COMMUNICATION & DESIGN EKTHESIS INC. (Corporation# 2306867) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 1988.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
1993-09-10 Dissolution
1988-03-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8
Category design
Category + City design + MONTREAL

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COMMUNICATION & DESIGN EKTHESIS INC..

Dataset Information

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.