INTERACT COMMUNICATIONS INC.

Address: 55 Murray Street, 5th Floor, Ottawa, ON K1N 5M3

INTERACT COMMUNICATIONS INC. (Corporation# 466395) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 26, 1972.

Corporation Overview

Corporation ID 466395
Business Number 102501525
Corporation Name INTERACT COMMUNICATIONS INC.
Registered Office Address 55 Murray Street
5th Floor
Ottawa
ON K1N 5M3
Incorporation Date 1972-07-26
Dissolution Date 1997-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
ALEX LAWRYK 119 AMBERWOOD CRES, NEPEAN ON , Canada
KEN HOLMES 1092 CHABLIS PARK, GLOUCESTER ON , Canada
MARILYN AMENDOLA 119 AMBERWOOD CRES, NEPEAN ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-04-23 1980-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1972-07-26 1980-04-23 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1972-07-26 current 55 Murray Street, 5th Floor, Ottawa, ON K1N 5M3
Name 1980-04-24 current INTERACT COMMUNICATIONS INC.
Name 1974-05-31 1980-04-24 INTERACT COMMUNICATIONS LIMITED
Name 1972-07-26 1974-05-31 INTERACT PROMOTIONS LIMITED
Status 1997-06-16 current Dissolved / Dissoute
Status 1991-08-01 1997-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-04-24 1991-08-01 Active / Actif

Activities

Date Activity Details
1997-06-16 Dissolution
1980-04-24 Continuance (Act) / Prorogation (Loi)
1972-07-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1986-12-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 MURRAY STREET
City OTTAWA
Province ON
Postal Code K1N 5M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lawryk Communications Inc. 55 Murray Street, 5th Floor, Ottawa, ON K1N 5M3 1983-01-11
Voila Software Inc. 55 Murray Street, Suite 301, Ottawa, ON K1N 5M3 1986-06-05
Prospectus Investment and Trade Partners Inc. 55 Murray Street, Suite 315, Ottawa, ON K1N 5M3 1987-10-29
U.f.o. Golf Boutique Ltd. 55 Murray Street, Ottawa, ON K1N 5M3 1988-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
ALEX LAWRYK 119 AMBERWOOD CRES, NEPEAN ON , Canada
KEN HOLMES 1092 CHABLIS PARK, GLOUCESTER ON , Canada
MARILYN AMENDOLA 119 AMBERWOOD CRES, NEPEAN ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N5M3

Similar businesses

Corporation Name Office Address Incorporation
Les Industries De Laser Interact Inc. 5100 Hutchison Street, Suite 300, Montreal, QC H2V 4A9 1983-10-25
Interact Enterprises Inc. 17 Glendale Way, Cochrane, AB T0L 0W3 2000-07-05
E-interact Corporation 151 St. George Street, Suite 604, Toronto, ON M5R 2L9 2006-08-14
Interact Ministries of Canada Ne-36-28-01-w5m, Plan 0513320, Block 1, Lot 1, Crossfield, AB T0M 0S0 1982-06-11
International Academy of Cognitive Therapy (interact) Inc. 99 Harbour Sq, Suite 708, Toronto, ON M5J 2H2 1996-04-02
Interact Lines Corporation Suite 1203, 1 Lomond Drive, Toronto, ON M8X 2Z3 2001-07-06
Interact The Human Resource Development Group (ca) Inc. 3904 Elbow Dr. S.w., Calgary, AB T2S 2K1 1982-03-08
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10

Improve Information

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