KIVA DESIGN & COMMUNICATIONS (2005) INC.

Address:
28 Rue Notre-dame Est, #401, Montreal, QC H2Y 1B9

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 28 RUE NOTRE-DAME EST
City MONTREAL
Province QC
Postal Code H2Y 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7517599 Canada Inc. 28 Rue Notre-dame Est, #401, Montreal, QC H2Y 1B9 2010-05-10

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 1B9
Category design
Category + City design + MONTREAL

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches