DIVE COMMUNICATIONS INC. (Corporation# 8652023) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 2013.
Corporation ID | 8652023 |
Business Number | 845228576 |
Corporation Name | DIVE COMMUNICATIONS INC. |
Registered Office Address |
100-32 Britain Street Toronto ON M5A 1R6 |
Incorporation Date | 2013-10-02 |
Dissolution Date | 2020-08-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
Cory Morrison | 200-2379 Holly Lane, Ottawa ON K1V 7P2, Canada |
JULIAN WHITE | 100-32 Britain Street, Toronto ON M5A 1R6, Canada |
Rick Morrison | 200-2379 Holly Lane, Ottawa ON K1V 7P2, Canada |
CHELSEA O'CONNOR | 100-32 Britain Street, Toronto ON M5A 1R6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-10-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-06-19 | current | 100-32 Britain Street, Toronto, ON M5A 1R6 |
Address | 2017-10-12 | 2018-06-19 | 70 Bongard Ave., Ottawa, ON K2E 7Z9 |
Address | 2013-10-02 | 2017-10-12 | 2737 Baseline Road, Ottawa, ON K2H 7B5 |
Name | 2013-10-02 | current | DIVE COMMUNICATIONS INC. |
Status | 2020-08-29 | current | Dissolved / Dissoute |
Status | 2013-10-02 | current | Active / Actif |
Status | 2013-10-02 | 2020-08-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-08-29 | Dissolution | Section: 210(3) |
2013-10-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-12-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-11-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Foundation for Environmental Stewardship | 100-32 Britain Street, Toronto, ON M5A 1R6 | 2012-08-20 |
Carsy Inc. | 100-32 Britain Street, Toronto, ON M5A 1R6 | 2015-07-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11412256 Canada Corp. | 32 Britain Street, Toronto, ON M5A 1R6 | 2019-05-15 |
Oryx Advertising Inc. | 32 Britain Street, Suite 100, Toronto, ON M5A 1R6 | 2009-06-30 |
Koonings Design and Build Inc. | 8 Britain Street, Toronto, ON M5A 1R6 | 2003-05-06 |
The Hearing Foundation of Canada | 32 Britain St., Suite 100, Toronto, ON M5A 1R6 | 1979-08-31 |
Oryx Holdings Inc. | 32 Britain Street, Suite 100, Toronto, ON M5A 1R6 | 2016-02-25 |
Howspace Inc. | 32 Britain Street, Suite 100, Toronto, ON M5A 1R6 | 2020-01-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12069946 Canada Inc. | 807-1 Oak Street, Toronto, ON M5A 0A1 | 2020-05-19 |
Reclaim Yourself Inc. | 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 | 2019-08-02 |
Giftora Inc. | 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 | 2019-01-23 |
9917136 Canada Inc. | 509-1 Oak Street, Toronto, ON M5A 0A1 | 2016-09-22 |
Bangladesh Awami League of Canada | 302-1 Oak Street, Toronto, ON M5A 0A1 | 1992-03-12 |
G.i.c. Travel Inc. | 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 | 1980-09-17 |
Ryket Incorporated | 35 Oak Street, Toronto, ON M5A 0A2 | 2015-01-30 |
6284922 Canada Inc. | 9 Oak Street, Toronto, ON M5A 0A2 | 2004-09-14 |
Splash Bros Ecommerce Group Inc. | 59 Oak Street, Toronto, ON M5A 0A7 | 2020-12-05 |
10643289 Canada Inc. | 57 Oak St., Toronto, ON M5A 0A7 | 2018-02-21 |
Find all corporations in postal code M5A |
Name | Address |
---|---|
Cory Morrison | 200-2379 Holly Lane, Ottawa ON K1V 7P2, Canada |
JULIAN WHITE | 100-32 Britain Street, Toronto ON M5A 1R6, Canada |
Rick Morrison | 200-2379 Holly Lane, Ottawa ON K1V 7P2, Canada |
CHELSEA O'CONNOR | 100-32 Britain Street, Toronto ON M5A 1R6, Canada |
City | Toronto |
Post Code | M5A 1R6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dive Creative Studio Inc. | 205 Wynford Drive, 2004, Toronto, ON M3C 3P4 | 2019-04-25 |
Services Can-dive (quebec) Ltee | 630 Dorchester Blvd. West, Montreal, QC H3B 4H7 | 1986-02-26 |
Matcha Dive Inc. | 14 Goldthorne Ave, Etobicoke, ON M8Z 5S8 | 2020-08-03 |
R.y.m. Dive Inc. | 2401, Des ChГўtaigniers, Saguenay, QC G8A 2J6 | 2017-02-27 |
Urban Dive Trading Inc. | 318 Richmond St W, Toronto, ON M5V 0B4 | 2018-05-30 |
Dive-bubbles Inc. | 404 The Kingsway, Islington, ON M9A 3V9 | 1983-08-29 |
Dive "n" Splash Inc. | 330 Waterbend Crescent, Kitchener, ON N2A 4L4 | 2012-02-08 |
Keil-dive Ltd. | 31 Yacht Club Rd, Hudson, QC J0P 1H0 | 1971-02-15 |
Sanova Technologies Inc. | 1569 Marshcourt Dive, Pickering, ON L1V 6G4 | 2019-07-25 |
8156042 Canada Inc. | 154 Edenrock Dive, Stoney Creek, ON L8E 0G8 | 2012-04-02 |
Please comment or provide details below to improve the information on DIVE COMMUNICATIONS 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.