COMMUNICATIONS L'ATLANTIDE LTEE

Address:
152 Howick St., Ottawa, ON K1M 0G8

COMMUNICATIONS L'ATLANTIDE LTEE is a business entity registered at Corporations Canada, with entity identifier is 2084309. The registration start date is September 18, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2084309
Business Number 122102544
Corporation Name COMMUNICATIONS L'ATLANTIDE LTEE
ATLANTIS COMMUNICATIONS LTD.
Registered Office Address 152 Howick St.
Ottawa
ON K1M 0G8
Incorporation Date 1986-09-18
Dissolution Date 2011-11-11
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
PAUL SIMON ADAMS 57 DUNBARTON COURT, OTTAWA ON K1K 4L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-17 1986-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-27 current 152 Howick St., Ottawa, ON K1M 0G8
Address 2000-06-21 2005-07-27 Pine Point Road, Box 170, Deep River, ON K0J 1P0
Address 1989-08-28 2000-06-21 Pine Point Road, Box 170, Deep River, ON K0J 1P0
Name 1986-09-18 current COMMUNICATIONS L'ATLANTIDE LTEE
Name 1986-09-18 current ATLANTIS COMMUNICATIONS LTD.
Status 2011-11-11 current Dissolved / Dissoute
Status 2011-06-14 2011-11-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-15 2011-06-14 Active / Actif
Status 2010-02-10 2010-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-09-18 2010-02-10 Active / Actif

Activities

Date Activity Details
2011-11-11 Dissolution Section: 212
2006-02-10 Amendment / Modification Directors Limits Changed.
1986-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 152 HOWICK ST.
City OTTAWA
Province ON
Postal Code K1M 0G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aedd13 Development Initiatives Inc. 152 Howick Street, Ottawa, ON K1M 0G8 2014-09-24
Enxmark International Corporation 180 Howick Street, Ottawa, ON K1M 0G8 2007-02-20
4037162 Canada Inc. 116 Howick Street, Rockcliffe, ON K1M 0G8 2002-04-05
Cclp Innovation Ltd. 180 Howick Street, Ottawa, ON K1M 0G8 2016-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
Circle Environmental Solutions, Inc. 2 Coltrin Place, Ottawa, ON K1M 0A5 2019-07-02
Beyex Inc. 3 Coltrin Place, Ottawa, ON K1M 0A5 2001-06-28
P.j. LariviÈre Holdings Inc. 4 Coltrin Place, Ottawa, ON K1M 0A5 1984-08-02
Questat Consulting Inc. 218 Coltrin Road, Ottawa, ON K1M 0A6 2018-01-24
Questat Inc. 218 Coltrin Road, Ottawa, ON K1M 0A6 2019-10-25
Blackbox Financial Solutions Inc. 450 Minto Place, Ottawa, ON K1M 0A8 2008-06-03
Ixp Canada Holdings Limited 503 Minto Place, Rockcliffe Park, ON K1M 0A8 1999-06-22
The Rockcliffe Hosers' Corporation 450 Minto Place, Ottawa, ON K1M 0A8 2013-05-30
J. Baylis Technical Services Inc. 187 Minto Place, Ottawa, ON K1M 0B6
Find all corporations in postal code K1M

Corporation Directors

Name Address
PAUL SIMON ADAMS 57 DUNBARTON COURT, OTTAWA ON K1K 4L4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1M 0G8

Similar businesses

Corporation Name Office Address Incorporation
Communications L'atlantide Inc. 65 Heward Ave, Toronto, ON M4M 2T5
Communications Alliance Atlantis Inc. 121 Bloor St East, 14th Floor, Toronto, ON M4W 3M5
Alliance Atlantis Communications Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5
Alliance Atlantis Communications Inc. 121 Bloor St East, Suite 1500, Toronto, ON M4W 3M5
Atlantis Communications Inc. 121 Bloor Street East, Suite 1600, Toronto, ON M4W 3M5
Nr Communications Ltd. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Par-le Communications Ltd. 491 De Viger Street West, Suite 102, Montreal, QC 1973-10-09
Communications L.s.l. Ltee 1 Place Ville Marie, Suite 3635, Montreal 113, QC H3B 3P3 1973-07-18

Improve Information

Please provide details on COMMUNICATIONS L'ATLANTIDE LTEE 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