COMMUNICATIONS PAT DEVINE INC.

Address:
1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8

COMMUNICATIONS PAT DEVINE INC. is a business entity registered at Corporations Canada, with entity identifier is 2607611. The registration start date is May 11, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2607611
Business Number 126688779
Corporation Name COMMUNICATIONS PAT DEVINE INC.
PAT DEVINE COMMUNICATIONS INC.
Registered Office Address 1501 Mcgill College Avenue
Suite 2900
Montreal
QC H3A 3M8
Incorporation Date 1990-05-11
Dissolution Date 2015-06-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PATRICK DEVINE 5260 COOLBROOK AVE, MONTREAL QC H3X 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-10 1990-05-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-11 current 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8
Name 1990-05-11 current COMMUNICATIONS PAT DEVINE INC.
Name 1990-05-11 current PAT DEVINE COMMUNICATIONS INC.
Status 2015-06-05 current Dissolved / Dissoute
Status 1990-05-11 2015-06-05 Active / Actif

Activities

Date Activity Details
2015-06-05 Dissolution Section: 210(2)
1990-05-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-11-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
2727064 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-21
2727099 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-06-20
2837242 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-07-15
Les Investissements Maxty International (canada) LtÉe 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1992-09-04
2855488 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-09-25
2862514 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862549 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862557 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-10-22
2862573 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, MontrÉal, QC H3A 3N9 1992-10-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3405516 Canada Inc. 1501 Mcgill College Ave., Suite 2900, Montreal, QC H3A 3M8 1997-08-28
Plaza Du SuroÎt Inc. 1501 Ave.mcgill College, Bur.1800, Montreal, QC H3A 3M8 1997-08-22
Finopac Canada Inc. 1501 Avenue Mcgill College, Bur. 2900, Montreal, QC H3A 3M8 1991-05-27
Gestion Douglas E. Hamilton Inc. 1501 Mvgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1983-12-05
2723905 Canada Inc. 1501 Avenue Mcgill College, Bur. 2900, Montreal, QC H3A 3M8 1991-06-11
La Galerie Lillian Heidenberg Reitman Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1991-10-30
Groupe Penta-vie Inc. 1501 Ave Mcgill College, Suite 2220, Montreal, QC H3A 3M8 1991-12-09
2805201 Canada Inc. 1501 Avenue Mcgill College, Suite 2900, Montreal, QC H3A 3M8 1992-03-17
Les Investissements Carrollcroft Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1992-05-29
3223892 Canada Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1996-01-31
Find all corporations in postal code H3A3M8

Corporation Directors

Name Address
PATRICK DEVINE 5260 COOLBROOK AVE, MONTREAL QC H3X 2L1, Canada

Entities with the same directors

Name Director Name Director Address
163327 CANADA INC. PATRICK DEVINE 4877 RUE ANDRE GRASSET, MONTREAL QC H2M 2M5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3M8

Similar businesses

Corporation Name Office Address Incorporation
Afromedia Communications Incorporated 1511 Devine Point, Milton, ON L9E 1H6 2008-11-29
Eclairage Devine (canada) Inc. 63 Lindsay Ave, Dorval, QC H9P 2S6 1989-02-07
Clsad Trucking Inc. 403 Devine St, Sarnia, ON N7T 1V6 2007-02-15
Ngm Foods Ltd. 2301 Devine Rd, Ottawa, ON K0A 3H0 2020-01-08
Coordination James Devine Inc. 106 Beattie, Lachute, QC J8H 3W9 2012-02-16
Devine Apparel Inc. 101-12815 85 Avenue, Surrey, BC V3W 0K8 2007-09-13
11071106 Canada Inc. 1724 Devine Rd, Vars, ON K0A 3H0 2018-10-30
12310384 Canada Inc. 204-817 Devine Street, Sarnia, ON N7T 1X3 2020-09-01
7780117 Canada Inc. 1542 Devine Pt, Milton, ON L9E 1H6 2011-02-15
Devine Innovations Ltd. 30 Cure Trottier, Kirkland, QC H9J 1K4 2008-08-29

Improve Information

Please provide details on COMMUNICATIONS PAT DEVINE INC. 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