DITTON & ASSOCIATES COMMUNICATIONS INC.

Address:
295 Peel, Montreal, QC H3C 3R9

DITTON & ASSOCIATES COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3448801. The registration start date is December 23, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3448801
Corporation Name DITTON & ASSOCIATES COMMUNICATIONS INC.
DITTON & ASSOCIÉS COMMUNICATIONS INC.
Registered Office Address 295 Peel
Montreal
QC H3C 3R9
Incorporation Date 1997-12-23
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOLYON DITTON 4980 ST-CHARLES BLVD., PIERREFONDS QC H9H 3E9, Canada
PAUL MITCHELL 30 EAST GABELS CRESCENT, BEACONSFIELD QC H9W 4H1, Canada
STAN DENEKA 1185 LAKESHORE DRIVE, DORVAL QC H9S 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-22 1997-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-01 current 295 Peel, Montreal, QC H3C 3R9
Address 1997-12-23 2000-04-01 4980 St-charles Blvd, Pierrefonds, QC H9H 3E9
Name 1997-12-23 current DITTON & ASSOCIATES COMMUNICATIONS INC.
Name 1997-12-23 current DITTON & ASSOCIÉS COMMUNICATIONS INC.
Name 1997-12-23 current DITTON ; ASSOCIATES COMMUNICATIONS INC.
Name 1997-12-23 current DITTON ; ASSOCIÉS COMMUNICATIONS INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-03 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-23 2000-04-03 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-12-23 Incorporation / Constitution en société

Office Location

Address 295 PEEL
City MONTREAL
Province QC
Postal Code H3C 3R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sigimar (1995) Inc. 295 Peel St., Montreal, QC H3C 3R9 1995-04-13
Richard Garrett Electrique Inc. 309 Peel, Montreal, QC H3C 3R9 1989-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8713219 Canada Inc. 1219 Notre Dame O., Montreal, QC H3C 0B1 2013-12-02
4473680 Canada Inc. 1235 Ouest, Notre-dame, Suite 124, Montreal, QC H3C 0B1 2008-04-17
Agajan Consultants Inc. 104-1235 Notre-dame St West, Montreal, QC H3C 0B1 2007-04-24
6714731 Canada Inc. 1235 Notre-dame W, Suite 222, Montreal, QC H3C 0B1 2007-02-05
Aux Deux Olives Inc. 1225 Notre Dame West, Montreal, QC H3C 0B1 2006-07-24
Pureiq Technology Inc. 1235 Rue Notre-dame O., Suite 118, Montreal, QC H3C 0B1 2004-12-16
4104218 Canada Inc. 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B1 2002-09-18
Tecnovir Int'l Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-02-13
Tecnovir (r&d) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-16
Centre D'études Et De Technologies Atmosphériques (ceta) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-28
Find all corporations in postal code H3C

Corporation Directors

Name Address
JOLYON DITTON 4980 ST-CHARLES BLVD., PIERREFONDS QC H9H 3E9, Canada
PAUL MITCHELL 30 EAST GABELS CRESCENT, BEACONSFIELD QC H9W 4H1, Canada
STAN DENEKA 1185 LAKESHORE DRIVE, DORVAL QC H9S 2E1, Canada

Entities with the same directors

Name Director Name Director Address
Fantastic Yacht Charters Inc. Jolyon Ditton 3255 19th Avenue, Laval Ouest QC H7R 3E3, Canada
Avanti Internet Services INC. Jolyon Ditton 3255 19th Ave, Laval West QC H7R 3E3, Canada
6582869 CANADA LIMITED Paul Mitchell 33 Dorothea Drive, Dartmouth NS B2W 5X4, Canada
BEAVER TAIL FOREST PRODUCTS INC. PAUL MITCHELL 120 CHANTRY PLACE, LONDON ON N6G 5A5, Canada
ATP Distribution Inc. PAUL MITCHELL 33 DORTHEA DRIVE, DARTMOUTH NS B2W 5X4, Canada
Deltex Medical Canada Limited Paul Mitchell 50 Mere Close, Brackelsham Bay, West Sussex , United Kingdom
LOBCO FISHING COMPANY LIMITED PAUL MITCHELL 33 DOROTHEA DRIVE, DARTMOUTH NS B2W 5X4, Canada
6665233 CANADA CORPORATION PAUL MITCHELL 120 CHANTRY PLACE, LONDON ON N6G 5A5, Canada
VISION 4 LESS INC. PAUL MITCHELL 145 ROWALLEN PLACE, OTTAWA ON K1T 4E1, Canada
Can*Breton Inc. PAUL MITCHELL 33 DOROTHEA DRIVE, DARTMOUTH NS B2W 5X4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C 3R9

Similar businesses

Corporation Name Office Address Incorporation
Industries Bois Ditton Inc. Place Du Canada, Suite 1200, Montreal, QC H3B 2P9 1989-03-06
Ditton Wood Industries Inc. 33 Rue Principale Sud, La Patrie, QC J0B 1Y0
Communications Rosshandler & Associes Ltee 3656 Laval Avenue, Monteal, QC H2X 3C9 1978-01-09
Communications Légales Vanderneut & Associés Inc. 17 Reginald Brown, Kirkland, QC H9J 2Y1 1992-03-19
Seitz AssociÉs Communications LimitÉe 1155 Rene Levesque Blvd West, Suite 3315, Montreal, QC H3B 3Z6 1984-10-11
126636 Canada Inc. 55 Ditton, Scottstown, QC 1983-10-04
Les Affiches Du Mont Megantic Inc. 19 Rue Ditton, Scotstown, QC 1980-03-03
7191731 Canada Inc. 1 - 44 Ditton Drive, Hamilton, ON L8W 0A9 2009-06-16
108409 Canada Inc. 755 Chemin Ditton, Scotstown, QC J0B 3B0 1981-07-08
9175849 Canada Corp. 44 Ditton Drive, Hamilton, ON L8W 0A9 2015-02-03

Improve Information

Please provide details on DITTON & ASSOCIATES COMMUNICATIONS 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