LIGUE POUR LES COMMUNICATIONS CANADIENNES

Address:
141 Ouest Laurier Avenue W., Suite 707, Ottawa, ON K1P 5J3

LIGUE POUR LES COMMUNICATIONS CANADIENNES is a business entity registered at Corporations Canada, with entity identifier is 1660501. The registration start date is February 28, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1660501
Corporation Name LIGUE POUR LES COMMUNICATIONS CANADIENNES
LEAGUE FOR CANADIAN COMMUNICATIONS
Registered Office Address 141 Ouest Laurier Avenue W.
Suite 707
Ottawa
ON K1P 5J3
Incorporation Date 1984-02-28
Dissolution Date 2015-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
JACK GRAY 319 ALLAN ST., OAKVILLE ON L6J 3P4, Canada
LOUISE ROBERT 319 ALLAN ST., OAKVILLE ON L6J 3P4, Canada
HOWARD ASTER 319 ALLAN ST., OAKVILLE ON L6J 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-02-27 1984-02-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1984-02-28 current 141 Ouest Laurier Avenue W., Suite 707, Ottawa, ON K1P 5J3
Name 1984-02-28 current LIGUE POUR LES COMMUNICATIONS CANADIENNES
Name 1984-02-28 current LEAGUE FOR CANADIAN COMMUNICATIONS
Status 2015-05-17 current Dissolved / Dissoute
Status 2014-12-18 2015-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-02-28 2014-12-18 Active / Actif

Activities

Date Activity Details
2015-05-17 Dissolution Section: 222
1984-02-28 Incorporation / Constitution en société

Office Location

Address 141 OUEST LAURIER AVENUE W.
City OTTAWA
Province ON
Postal Code K1P 5J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Opplink Incorporated 141 Laurier Avenue, Suite 812, Ottawa, ON K1P 5J3 1997-11-18
Circle of Friends of The Spanish Language of Canada (c.a.l.e.) 141 Laurier Ave West, Suite 1000, Ottawa, ON K1P 5J3 1997-03-10
2991608 Canada Inc. 141 Laurier Street, Suite 400, Ottawa, ON K1P 5J3 1994-01-20
Synres Canada Ltd. 141 Laurier Avenue W., Suite 1000, Ottawa, ON K1P 5J3 1993-11-01
2905116 Canada Inc. 141 Laurier O, Suite 400, Ottawa, ON K1P 5J3 1993-03-19
2798778 Canada Inc. 141 Laurier Ave W, Suite 400, Ottawa, ON K1P 5J3 1992-02-24
Reto Marketing Industries Ltd. 141 Laurier West, Suite 1000, Ottawa, ON K1P 5J3 1989-10-03
Le 23e Congres International De Laiterie 1990 141 Laurier Ave., West, Suite 704, Ottawa, ON K1P 5J3 1988-11-30
Manoir Haute-chute Inc. 141 Avenue Laurier Ouest, Suite 310, Ottawa, ON K1P 5J3 1988-07-25
David E. Leachman Productions Inc. 141 Laurier Ave. W., 4th Floor, Ottawa, ON K1P 5J3 1985-03-12
Find all corporations in postal code K1P5J3

Corporation Directors

Name Address
JACK GRAY 319 ALLAN ST., OAKVILLE ON L6J 3P4, Canada
LOUISE ROBERT 319 ALLAN ST., OAKVILLE ON L6J 3P4, Canada
HOWARD ASTER 319 ALLAN ST., OAKVILLE ON L6J 3P4, Canada

Entities with the same directors

Name Director Name Director Address
HOWARD ASTER & ASSOCIATES CORP. LTD. HOWARD ASTER 319 ALLAN AVE., OAKVILLE ON L6J 3P4, Canada
144479 CANADA LIMITEE LOUISE ROBERT 4085 CHEMIN MARTIN, ST-LOUIS DE TERREBONNE QC J0N 1N0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5J3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Communications Foundation 1 A Dale Avenue, Unit 105, Toronto, ON M4W 1K2 1967-02-01
Communications D'affaires Canadiennes Cbc Ltee. 4060 St. Catherine Street West, Suite 500, Westmount, QC H3Z 2Z3 1997-09-04
Ligue Des Femmes Arabo-americaines Et Canadiennes Au Canada, Inc. 7191 Fielding Ave., Apt. 303, Montreal, QC H4V 1R3 1981-08-18
Jamaican Canadian Community Women's League of Montreal Inc. 5465 Queen Mary Road, Suite 330, Montreal, QC H3X 1V5 2001-07-26
Canadian Forces Communications and Electronics Association 9 Byng Avenue, Canadian Forces Base, Kingston, ON K7K 7B4 1970-07-10
Canadian Robotics League Inc. 46 Rue Harold, Kirkland, QC H9J 1R8 2017-05-11
La Ligue De La Radiodiffusion Canadienne P.o.box 1504, Ottawa, ON K1P 5R5 1973-11-13
Canadian Lacrosse League #803-1238 Seymour St, Vancouver, BC V6B 6J3 2016-07-12
Canadian League of Black Artists 6841 A St-denis, Montreal, QC H2S 2S3 1994-07-26
Canadian Women In Communications and Technology 7 Bayview Road, Ottawa, ON K1Y 2C5 1991-12-11

Improve Information

Please provide details on LIGUE POUR LES COMMUNICATIONS CANADIENNES by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches