COMMOTION COMMUNICATIONS INC.

Address: 21 Lansdowne Rd. N., Cambridge, ON N1S 2S7

COMMOTION COMMUNICATIONS INC. (Corporation# 3565670) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 1998.

Corporation Overview

Corporation ID 3565670
Business Number 142872027
Corporation Name COMMOTION COMMUNICATIONS INC.
Registered Office Address 21 Lansdowne Rd. N.
Cambridge
ON N1S 2S7
Incorporation Date 1998-12-08
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
SCOTT BRADFORD 1751 RICHARDSON ST., APT. 7505, MONTREAL QC H3K 1G6, Canada
LAWRENCE BINDING 1751 RICHARDSON ST., APT. 7505, MONTREAL QC H3K 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-12-07 1998-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-09-04 current 21 Lansdowne Rd. N., Cambridge, ON N1S 2S7
Address 2008-12-10 2009-09-04 4573 Sherbrooke St. West, Suite 100, Montreal, QC H3Z 1E9
Address 2007-09-04 2008-12-10 4020 St-ambroise, Suite 388, Montreal, QC H4C 2C7
Address 2005-10-18 2007-09-04 460 Ste. Catherine St. West, Suite 804, Montreal, QC H3B 1A7
Address 2004-04-07 2005-10-18 1751 Richardson St. Suite 7505, Montreal, QC H3K 1G6
Address 1998-12-08 2004-04-07 10411 Avenue Du Sacre Coeur, Montreal, QC H2C 2S8
Name 1998-12-08 current COMMOTION COMMUNICATIONS INC.
Status 2017-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2004-07-26 2017-08-01 Active / Actif
Status 2004-01-05 2004-07-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-12-08 2004-01-05 Active / Actif

Activities

Date Activity Details
2009-09-04 Amendment / Modification RO Changed.
2007-10-05 Amendment / Modification
2004-09-02 Amendment / Modification
1998-12-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-11-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-12-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Commotion Communications Inc. 21 Lansdowne Road North, Cambridge, ON N1S 2S7

Office Location

Address 21 LANSDOWNE RD. N.
City CAMBRIDGE
Province ON
Postal Code N1S 2S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wakeful Inc. 21 Lansdowne Road North, Cambridge, ON N1S 2S7 2017-02-02
Coco Pix Media Inc. 21 Lansdowne Rd. N., Cambridge, ON N1S 2S7 2007-03-29
6443834 Canada Inc. 21 Lansdowne Rd. North, Cambridge, ON N1S 2S7 2005-09-06
Commotion Communications Inc. 21 Lansdowne Road North, Cambridge, ON N1S 2S7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9212698 Canada Corporation 371 Salisbury Ave, Cambridge, ON N1S 0A2 2015-03-09
8968136 Canada Inc. 362 Salisbury Avenue, Cambridge, ON N1S 0A2 2014-07-30
Tri-city Wholesale Distributor Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2019-01-07
9457313 Canada Ltd. 48 Cox Street, Cambridge, ON N1S 0A3 2015-09-29
Hugbox Inc. 24 Freure Drive, Cambridge, ON N1S 0A3 2013-09-11
12445760 Canada Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2020-10-26
Krazy Binz Liquidation Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2020-10-26
J&c Brothers International Corporation 60 Hardcastle Drive, Cambridge, ON N1S 0A4 2016-01-22
Staran Cycles Ltd. 11 Blossomfield Crescent, Cambridge, ON N1S 0A5 2015-02-02
8958785 Canada Inc. 139 Hardcastle Dr, Cambridge, ON N1S 0A6 2014-07-19
Find all corporations in postal code N1S

Corporation Directors

Name Address
SCOTT BRADFORD 1751 RICHARDSON ST., APT. 7505, MONTREAL QC H3K 1G6, Canada
LAWRENCE BINDING 1751 RICHARDSON ST., APT. 7505, MONTREAL QC H3K 1G6, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1S 2S7

Similar businesses

Corporation Name Office Address Incorporation
Traffic Commotion Web Advertising Inc. 31 Eleanor Drive, Unit 6, Nepean, ON K2E 5Z8 2002-09-20
Empowered Women's Culture Inc 115 King Street East, Commotion Building, 3rd Floor, Hamilton, ON L8N 1A9 2017-12-08
Telemedia Communications Inc. 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2 2000-02-07
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
Telemedia Communications Inc. 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20

Improve Information

Please comment or provide details below to improve the information on COMMOTION COMMUNICATIONS 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.