AVENUE STRATEGIC COMMUNICATIONS INC.

Address:
5 Anwoth Road, Westmount, QC H3Y 2E5

AVENUE STRATEGIC COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3460801. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3460801
Business Number 897376620
Corporation Name AVENUE STRATEGIC COMMUNICATIONS INC.
COMMUNICATIONS STRATÉGIQUES AVENUE INC.
Registered Office Address 5 Anwoth Road
Westmount
QC H3Y 2E5
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JONATHAN GOLDBLOOM 5 Anwoth Road, WESTMOUNT QC H3Y 2E5, Canada
ALICE SWITOCZ 5 Anwoth Road, WESTMOUNT QC H3Y 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-01-31 1998-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-28 current 5 Anwoth Road, Westmount, QC H3Y 2E5
Address 2007-11-20 2010-04-28 333 Elm St, Westmount, QC H3Z 1Z4
Address 1998-02-01 2007-11-20 333 Elm St, Westmount, QC H3Z 1Z4
Name 2018-04-03 current AVENUE STRATEGIC COMMUNICATIONS INC.
Name 2018-04-03 current COMMUNICATIONS STRATÉGIQUES AVENUE INC.
Name 1998-02-01 2018-04-03 JOHNATHAN GOLDBLOOM ET ASSOCIES INC.
Name 1998-02-01 2018-04-03 JONATHAN GOLDBLOOM AND ASSOCIATES INC.
Status 2019-07-19 current Active / Actif
Status 2019-07-10 2019-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-07-19 2019-07-10 Active / Actif
Status 2016-07-13 2016-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-08-05 2016-07-13 Active / Actif
Status 2014-07-17 2014-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-01 2014-07-17 Active / Actif

Activities

Date Activity Details
2019-11-13 Amendment / Modification Section: 178
2018-04-03 Amendment / Modification Name Changed.
Section: 178
2007-11-20 Amendment / Modification RO Changed.
1998-02-01 Amalgamation / Fusion Amalgamating Corporation: 2593777.
1998-02-01 Amalgamation / Fusion Amalgamating Corporation: 3051021.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2014-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Anwoth Road
City WESTMOUNT
Province QC
Postal Code H3Y 2E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11220373 Canada Inc. 5, Chemin Anwoth, Westmount, QC H3Y 2E5 2019-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
JONATHAN GOLDBLOOM 5 Anwoth Road, WESTMOUNT QC H3Y 2E5, Canada
ALICE SWITOCZ 5 Anwoth Road, WESTMOUNT QC H3Y 2E5, Canada

Entities with the same directors

Name Director Name Director Address
N.E.X.T. NEW MEDIA PRODUCTIONS INC. ALICE SWITOCZ 333 ELM AVENUE, WESTMOUNT QC H3Z 1Z4, Canada
3051021 CANADA INC. ALICE SWITOCZ 333 ELM, WESTMOUNT QC H3Z 1Z4, Canada
3453146 CANADA INC. ALICE SWITOCZ 333 ELM, WESTMOUNT QC H3Z 1Z4, Canada
11220373 CANADA INC. Alice Switocz 5, ANWOTH ROAD, WESTMOUNT QC H3Y 2E5, Canada
Canadian friends of Highlands Hope - JONATHAN GOLDBLOOM 1210 SHERBROOKE W. ST, MONTREAL QC H3A 1X1, Canada
N.E.X.T. NEW MEDIA PRODUCTIONS INC. JONATHAN GOLDBLOOM 333 ELM AVENUE, WESTMOUNT QC H3Z 1Z4, Canada
THE COLUMBIA CONVENTION GROUP INC. JONATHAN GOLDBLOOM 333 ELM, WESTMOUNT QC H3Z 1Z4, Canada
CANADIAN EDUCATIONAL STANDARDS INSTITUTE JONATHAN GOLDBLOOM 1445 LAMBERT-CLOSE, SUITE 302, MONTREAL QC H3H 1Z5, Canada
THE COLUMBIA COMMUNICATIONS GROUP INC. JONATHAN GOLDBLOOM 333 ELM AVE., WESTMOUNT QC H3Z 1A4, Canada
3453146 CANADA INC. JONATHAN GOLDBLOOM 333 ELM, WESTMOUNT QC H3Z 1Z4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 2E5

Similar businesses

Corporation Name Office Address Incorporation
Roxanne Deevey Strategic Communications Inc. 1959 Meldrum Avenue, Ottawa, ON K1J 7V6 2018-01-21
Roshem Strategic Communications Ltd. 422 Richards Street, Suite 170, Vancouver, BC V6B 2Z4 2020-02-25
Falcon Rock Strategic Communications Inc. #100 - 111 5 Ave Sw, Suite 214, Calgary, AB T2P 3Y6 2010-03-04
Fifth Avenue Communications Inc. 3225 Boulevard Cournoyer, Tracy, QC J3R 2P2 1987-04-01
Mantra Communications StratÉgiques Inc. 526, Rue Du Charpentier, Bromont, QC J2L 3L6 2000-02-14
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Les Communications O.w.l. Ltee 1253 Mcgill College Avenue, Suite 965, Montreasl, QC H3B 2Y5 1978-12-05
Canadian Communications Foundation 1 A Dale Avenue, Unit 105, Toronto, ON M4W 1K2 1967-02-01
Communications Guy Ltee 30 Oakland Avenue, Westmount, QC H3Y 1P2 1977-05-09
Les Communications Oncorp Communications Inc. 4900 Connaught Avenue, Montreal, QC H4V 1X3 1988-10-19

Improve Information

Please provide details on AVENUE STRATEGIC 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