KIVA DESIGN & COMMUNICATIONS (2005) INC. is a business entity registered at Corporations Canada, with entity identifier is 4313895. The registration start date is July 14, 2005. The current status is Inactive - Discontinued.
Corporation ID | 4313895 |
Business Number | 832158349 |
Corporation Name | KIVA DESIGN & COMMUNICATIONS (2005) INC. |
Registered Office Address |
28 Rue Notre-dame Est #401 Montreal QC H2Y 1B9 |
Incorporation Date | 2005-07-14 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
PINA DE LUCA | 16 ave. des Sommets, VERDUN QC H3E 2A9, Canada |
GIOVANNI BELLIZI | 16 ave. des Sommets, Verdun QC H3E 2A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-07-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-07-14 | current | 28 Rue Notre-dame Est, #401, Montreal, QC H2Y 1B9 |
Address | 2005-07-14 | 2011-07-14 | 1350 Sherbrooke West, Bureau 1600, Montreal, QC H3G 1J1 |
Name | 2005-07-14 | current | KIVA DESIGN & COMMUNICATIONS (2005) INC. |
Name | 2005-07-14 | current | KIVA DESIGN ; COMMUNICATIONS (2005) INC. |
Status | 2019-06-18 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2019-06-13 | 2019-06-18 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2005-07-14 | 2019-06-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-06-18 | Discontinuance / Changement de régime | Jurisdiction: Quebec / Québec |
2015-06-29 | Amendment / Modification | Section: 178 |
2010-12-14 | Amendment / Modification | |
2005-07-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-06-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-06-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
7517599 Canada Inc. | 28 Rue Notre-dame Est, #401, Montreal, QC H2Y 1B9 | 2010-05-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8145784 Canada Inc. | 28, Notre Dame Street East, Suite 302, Montreal, QC H2Y 1B9 | 2012-03-20 |
Corporation De Portefeuille Ali Muta'som | 303-28 Notre-dame East, Montréal, QC H2Y 1B9 | 2010-06-21 |
Imtv Media Inc. | 28 Notre-dame Est, 201, Montreal, QC H2Y 1B9 | 2008-09-17 |
Global Ethica Inc. | 28 Notre-dame Est, 201, Montreal, QC H2Y 1B9 | 2013-05-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acey Inc. | 210-81 Rue De Brésoles, Montréal, QC H2Y 0A1 | 2019-07-15 |
9950052 Canada Inc. | 81 Rue Des Bresoles, Apartment 303, Montreal, QC H2Y 0A1 | 2016-10-19 |
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. | 81 Rue De Brésoles, Unit 309, Montreal, QC H2Y 0A1 | 2015-10-16 |
Facial Foundation of Canada | 402-81 De Brésoles, Montréal, QC H2Y 0A1 | 2014-05-28 |
8886610 Canada Incorporated | 81 De Bresoles #508, Montreal, QC H2Y 0A1 | 2014-05-14 |
C-suite Consulting Inc. | 81 Rue De Brésoles, #204, Montreal, QC H2Y 0A1 | 2019-01-03 |
Monster Worldwide Holdings Canada Inc. | 820-500 Rue Saint-jacques, Montréal, QC H2Y 0A2 | 1994-07-28 |
Monster Worldwide Canada Inc. | 820 Rue Saint-jacques, Montréal, QC H2Y 0A2 | |
9321551 Canada Inc. | 250 Rue Saint-antoine O, 500, Montréal, QC H2Y 0A3 | 2015-12-10 |
8727368 Canada Inc. | 250 Saint-antoine W., 7th Floor, Montréal, QC H2Y 0A3 | 2014-03-01 |
Find all corporations in postal code H2Y |
Name | Address |
---|---|
PINA DE LUCA | 16 ave. des Sommets, VERDUN QC H3E 2A9, Canada |
GIOVANNI BELLIZI | 16 ave. des Sommets, Verdun QC H3E 2A9, Canada |
City | MONTREAL |
Post Code | H2Y 1B9 |
Category | design |
Category + City | design + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Corporate House, Design Communications Inc. | 4531 Ave Coolbrook, Montréal, QC H3X 2K7 | 1995-07-07 |
Innovo Health Communications and Design Group Inc. | 2077 Cabot, Montréal, QC H4E 1E2 | 2006-06-05 |
Design Communications Multi-ind. Inc. | Place Du Canada, Bur. 1400, Montreal, QC H3B 2P8 | 1991-01-24 |
The Lanes Strategic Communications Inc. | 30 Wellington Street East, Suite 2005, Toronto, ON M5E 1S3 | 2014-03-07 |
Kiva Technological Force Inc. | 4 Ingleside Road, Brampton, ON L6Y 0Z2 | 2019-02-14 |
Kiva Construction Ltd. | 4325 Manhattan Road Southeast, Calgary, AB T2G 4B1 | 2017-03-10 |
Kiva Electric Products Canada Ltd. | 100 1st Avenue West, Suite 1, Unity, SK S0K 4L0 | 1987-05-13 |
Andshare Holdings Inc. | 2005 Sheppard Ave East, Suite 2005, Willowdale, ON M2J 5B4 | 1990-08-01 |
Le Groupe Glm (2005) Inc. | 5 Narcisse Blais, Baie Comeau, QC G4Z 1T3 | 2004-09-28 |
Bois De I'est Fb (2005) Inc. | 228, Rue Des NÉgociants, Rimouski, QC G5M 1B6 | 1999-08-01 |
Please provide details on KIVA DESIGN & COMMUNICATIONS (2005) 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |