PINAXOS COMMUNICATIONS INC.

Address:
4914 Hochelaga, Montreal, QC H1V 1E7

PINAXOS COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3513599. The registration start date is July 20, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3513599
Business Number 889079026
Corporation Name PINAXOS COMMUNICATIONS INC.
Registered Office Address 4914 Hochelaga
Montreal
QC H1V 1E7
Incorporation Date 1998-07-20
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
MELVIN WOOD 4040 KINDERSLEY, #201, MONTREAL QC H4P 1K8, Canada
LUC BEAULAC 1796 ST-CHRISTOPHE, MONTREAL QC H2L 3W8, Canada
RICHARD PARADIS 154 AVE.POINTE-CLAIRE, MONTREAL QC H9S 4M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-07-19 1998-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-31 current 4914 Hochelaga, Montreal, QC H1V 1E7
Address 1999-06-01 2007-10-31 4914 Hochelaga, Montreal, QC H1V 1E7
Address 1998-07-20 1999-06-01 8542 Foucher, Montreal, QC H2P 2C5
Name 2007-10-31 current PINAXOS COMMUNICATIONS INC.
Name 1998-07-20 2007-10-31 PINAXOS COMMUNICATIONS INC.
Status 2011-06-26 current Dissolved / Dissoute
Status 2009-12-15 2011-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-31 2009-12-15 Active / Actif
Status 2004-06-10 2007-10-31 Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-07-20 2004-01-05 Active / Actif

Activities

Date Activity Details
2011-06-26 Dissolution Section: 212
2007-10-31 Revival / Reconstitution
2004-06-10 Dissolution Section: 212
1998-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4914 HOCHELAGA
City MONTREAL
Province QC
Postal Code H1V 1E7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Solidlink Live Development Group Inc. 2097 Viau, Suite 109, Montreal, QC H1V 0A7 2009-12-02
Productions Ad Libitum, Inc. 2097, Rue Viau, #308, Montreal, QC H1V 0A7 2000-09-06
FÉdÉration QuÉbÉcoise De Kite 4545 Avenue Pierre-de Coubertin, Montréal, QC H1V 0B2 2009-04-30
Kin-ball Canada 4545 Pierre-de-coubertin, Montreal, QC H1V 0B2 2000-11-23
Le Club De La Médaille D'or Inc. 4545 Avenue Pierre-de-coubertin, Montreal, QC H1V 0B2 1979-11-21
PÉtanque Canada 4545 Avenue Pierre-de-coubertin, Montréal, QC H1V 0B2 1978-10-04
8481946 Canada Inc. 5000 Sherbrooke Street East, Montreal, QC H1V 1A1 2013-04-06
8067970 Canada Inc. 5000, Rue Sherbrooke Est, Montreal, QC H1V 1A1 2012-02-01
3970094 Canada Inc. 5222 Sheerbrooke St. East, Montreal, QC H1V 1A1 2001-11-16
2990181 Canada Inc. 5000 Rue Sherbrooke Est, Montreal, QC H1V 1A1 1993-12-31
Find all corporations in postal code H1V

Corporation Directors

Name Address
MELVIN WOOD 4040 KINDERSLEY, #201, MONTREAL QC H4P 1K8, Canada
LUC BEAULAC 1796 ST-CHRISTOPHE, MONTREAL QC H2L 3W8, Canada
RICHARD PARADIS 154 AVE.POINTE-CLAIRE, MONTREAL QC H9S 4M5, Canada

Entities with the same directors

Name Director Name Director Address
AMAZING VOICE INC. LUC BEAULAC 88 MITCHELL, VAL-DES-MONTS QC J8N 7V2, Canada
VSJ FUNCTIONS INCORPORATED LUC BEAULAC 2125 SAINT-MARC STREET, MONTREAL QC H3A 2P1, Canada
3496112 CANADA INC. LUC BEAULAC 2125 ST-MARC, MONTRÉAL QC H3A 2P1, Canada
SOCIETE CIVILE DES AUTEURS MULTIMEDIA S.C.A.M. LTEE RICHARD PARADIS 30 RUE DES TRILLES, LAVAL QC H7Y 1K2, Canada
SOCIETE DES AUTEURS ET COMPOSITEURS DRAMATIQUES S.A.C.D. LTEE RICHARD PARADIS 30, RUE DES TRILLES,, LAVAL QC H7Y 1K2, Canada
GILLES PERRON AUTOMOBILES (1981) INC. RICHARD PARADIS 1059, RUE DENAULT, BELOEIL QC J3G 3V6, Canada
94928 CANADA LIMITEE RICHARD PARADIS 8140 TRAIT CARRE E., CHARLESBOURG QC , Canada
PASSE-TEMPS 3000 INC. RICHARD PARADIS 8140, TRAIT CARRE EST, CHARLESBOURG QC , Canada
NALITHA INVESTMENTS INC. Richard Paradis 301-285, rue Saint-Joseph Est, Québec QC G1K 3B1, Canada
EQUIPEMENTS PLASTI-WRAP INC. RICHARD PARADIS 1142 DE CONSTANCE, CAP ROUGE QC G1Y 1K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1V 1E7

Similar businesses

Corporation Name Office Address Incorporation
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
Nr Communications Ltd. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09

Improve Information

Please provide details on PINAXOS 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