DIVE COMMUNICATIONS INC.

Address: 100-32 Britain Street, Toronto, ON M5A 1R6

DIVE COMMUNICATIONS INC. (Corporation# 8652023) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 2013.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2020-08-29 Dissolution Section: 210(3)
2013-10-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 100-32 Britain Street
City Toronto
Province ON
Postal Code M5A 1R6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5A 1R6

Similar businesses

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

Improve Information

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