COMMUNICATIONS DIALOGUE DIRECT

Address:
7383 Rue De La Roche, MontrÉal, QC H2R 2T4

COMMUNICATIONS DIALOGUE DIRECT is a business entity registered at Corporations Canada, with entity identifier is 4127218. The registration start date is November 29, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4127218
Business Number 865660229
Corporation Name COMMUNICATIONS DIALOGUE DIRECT
Registered Office Address 7383 Rue De La Roche
MontrÉal
QC H2R 2T4
Incorporation Date 2002-11-29
Dissolution Date 2014-01-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MELISSA Bouchard 5720 WAVERLY, MONTRÉAL QC H2T 2Y1, Canada
ANNIE DELISLE 201 CHEMIN DU CLUB MARIN, APP. P108, VERDUN QC H3E 1T4, Canada
GINETTE FLYNN 201 CHEMIN DU CLUB MARIN, APP. P108, VERDUN QC H3E 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-11-29 current 7383 Rue De La Roche, MontrÉal, QC H2R 2T4
Name 2002-11-29 current COMMUNICATIONS DIALOGUE DIRECT
Status 2014-01-21 current Dissolved / Dissoute
Status 2002-11-29 2014-01-21 Active / Actif

Activities

Date Activity Details
2014-01-21 Dissolution Section: Part II of CCA / Partie II de la LCC
2002-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-02-01

Office Location

Address 7383 RUE DE LA ROCHE
City MONTRÉAL
Province QC
Postal Code H2R 2T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Xtrs Technologies Inc. 7387, De La Roche, Montreal, QC H2R 2T4 2007-01-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
10630454 Canada Inc. 604-8 Gary Carter St., Montreal, QC H2R 0A8 2019-12-30
9664645 Canada Inc. 8 Gary Carter, # 604, Montreal, QC H2R 0A8 2016-03-10
8208735 Canada Inc. 8 Rue Gary-carter #110, Montréal, QC H2R 0A8 2012-06-04
9664696 Canada Inc. 8 Gary Carter, #604, Montreal, QC H2R 0A8 2016-03-10
11454706 Canada Inc. 7221, Clark, Bureau 100, Montréal, QC H2R 0A9 2019-06-10
11454811 Canada Inc. 7221, Rue Clark, Appartement - 100, Montréal, QC H2R 0A9 2019-06-10
10496189 Canada Inc. 7221 Rue Clark #100, Montreal, QC H2R 0A9 2018-01-01
10287318 Canada Inc. 7221 Clark Street, Apt. 602, Montréal, QC H2R 0A9 2017-07-01
9749004 Canada Inc. 7221 Clark, No. 100, Montreal, QC H2R 0A9 2016-05-11
Find all corporations in postal code H2R

Corporation Directors

Name Address
MELISSA Bouchard 5720 WAVERLY, MONTRÉAL QC H2T 2Y1, Canada
ANNIE DELISLE 201 CHEMIN DU CLUB MARIN, APP. P108, VERDUN QC H3E 1T4, Canada
GINETTE FLYNN 201 CHEMIN DU CLUB MARIN, APP. P108, VERDUN QC H3E 1T4, Canada

Entities with the same directors

Name Director Name Director Address
MARINA VENISE INC. ANNIE DELISLE 1066 JEAN XXIII, ST-VINCENT DE PAUL QC H7C 2K1, Canada
CLUB 281 INC. ANNIE DELISLE 1066 JEAN XXIII, ST-VINCENT DE PAUL, LAVAL QC H7C 2K1, Canada
IMMEUBLES VERTICALL INC. ANNIE DELISLE 94, rue Sainte-Catherine Est, APP. 9, Montréal QC H2X 1K7, Canada
LES PRODUCTIONS CLUB 281 INC. ANNIE DELISLE 94, SAINTE-CATHERINE EST, APP. 9, Montréal QC H2X 1K7, Canada
ANNIE DELISLE PRODUCTIONS INC. ANNIE DELISLE 3781 RUE LAVAL, MONTREAL QC H2W 2H8, Canada
281 International Inc. ANNIE DELISLE 9 - 94 , RUE ST-CATHERINE EST, MONTRÉAL QC H2X 1K7, Canada
131576 CANADA LTEE GINETTE FLYNN 1919 COSSETTE, MASCOUCHE QC J7K 3C2, Canada
LES PROMOTIONS NORMAND BOUCHARD SCC. GINETTE FLYNN 1919 COSSETTE, MASCOUCHE QC , Canada
2754088 CANADA INC. MELISSA BOUCHARD 293, CH. DE SAXBY SUD, SHEFFORD QC J2M 2S3, Canada
GROUP RMC ADVISORS INC. Melissa Bouchard 6500 Transcanada Highway, Suite 350, Pointe-Claire QC H9R 0A5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2R 2T4

Similar businesses

Corporation Name Office Address Incorporation
ConfÉrences Dialogue Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3
Dialogue Conferencing Inc. 370, Chemin Chambly, Suite 230, Longueuil, QC J4H 3Z6 2004-07-08
Global Dialogue Inc. 7 Mackay Court, Truro, NS B2N 5L8 2006-12-12
Dialogue/b.w.c.k. Communications Optimistes Inc. 640 Rue Saint Paul Ouest, Bureau 208, Montreal, QC H3C 1L9 1991-08-27
Des Feux De Sommet Dialogue Des Citoyens 161 Gilmour Street, Ottawa, ON K2P 0N8 1996-05-03
Dialogue Communications P.g.c.l. Ltee 4 Parc Samuel Holland, Suite 1905, Quebec, QC G1S 3R3 1981-10-02
Canadian International Education Through Dialogue Foundation 420 44th Avenue, Montreal, QC H8T 2K6 2016-12-16
Intercultural Dialogue Institute - Ottawa 112 - 335 Michael Cowpland Dr., Kanata, ON K2M 2C5 2006-06-19
Global Dialogue Forum for Freedom and Democracy/gdffd 75 Albert Street Suite 411, Ottawa, ON K1P 5E7 2014-07-17
Dialogue Technologies Inc. 390 Notre-dame Street West, Suite 200, Montréal, QC H2Y 1T9 2016-07-05

Improve Information

Please provide details on COMMUNICATIONS DIALOGUE DIRECT 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