OZ COMMUNICATIONS INC.

Address:
1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2

OZ COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 4497589. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4497589
Business Number 898319009
Corporation Name OZ COMMUNICATIONS INC.
Registered Office Address 1100 De La Gauchetiere Street West
Suite 150
Montreal
QC H3B 2S2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
LAURIE BOCHERT 1100 DE LA GAUCHETIERE STREET WEST, SUITE 150, MONTREAL QC H3B 2S2, Canada
KARIM TAHTIVUORI MUSEOKATU 33 B 39, HELSINKI 00100, Finland
WYLETTER WHALEY ARKADIANKATU 16 B 43, HELSINKI 00100, Finland

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-04 current 1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2
Name 2008-11-04 current OZ COMMUNICATIONS INC.
Status 2009-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-11-04 2009-01-01 Active / Actif

Activities

Date Activity Details
2008-11-04 Amalgamation / Fusion Amalgamating Corporation: 4078047.
Section:
2008-11-04 Amalgamation / Fusion Amalgamating Corporation: 4330471.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Oz Communications Inc. 1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2 2003-02-17
Oz Communications Inc. 1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2

Office Location

Address 1100 DE LA GAUCHETIERE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 2S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Cie Pfaltzgraff (canada) Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2
3653234 Canada Inc. 1100 De La Gauchetière Street West, Suite 280, Montreal, QC H3B 2S2 1999-11-15
Apartment Film Productions Inc. 1100 De La Gauchetiere Street West, Suite 280, Windsor Station, Montreal, QC H3B 2S2 2001-11-07
Brock Marine Ltee. 1100 De La GauchetiÈre Street West, 9th Floor, Montreal, QC H3B 2S2 1973-12-12
First Star International Inc. 1100 De La Gauchetiere Street West, Suite 280, Montreal, QC H3B 2S2 2005-06-13
Mmt Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Covenant Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Yellow Brick Road Ventures Inc. 1100 De La GauchetiÈre Street West, Suite 150, Montreal, QC H3B 2S2 2003-12-11
Oz Communications Inc. 1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2 2003-02-17
Oz Technical Services Inc. 1100 De La Gauchetière Street West, Suite 150, Montreal, QC H3B 2S2 2005-12-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fullglide Corporation 243-1100 Ave. Des Canadiens-de-montreal, Montreal, QC H3B 2S2 2016-03-15
8967288 Canada Inc. 130-1100 Av. Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2014-07-29
8714258 Canada Inc. 900-1100 Av Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2013-12-03
Placements Cfic Pointe-claire Inc. 1100 Des Canadiens-de-montréal Avenue, Montréal, QC H3B 2S2 2013-08-20
Innovation Vie 1100, Avenue Des Canadiens-de-montreal, Bureau 240, Montreal, QC H3B 2S2 2011-03-15
North Star Medical Inc. 7075 Robert Joncas Place, Suite 103, Montreal, QC H3B 2S2 2009-06-04
4421736 Canada Inc. 1100 Av Des Canadiens-de-montrÉal, Bureau 130, Montreal, QC H3B 2S2 2007-12-13
4449452 Canada Inc. 1100 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2S2 2007-10-16
123proto Inc. 243-1100 De La Gauchetiere West, Montreal, QC H3B 2S2 2007-03-22
Orckestra Inc. 1100, Av. Des Canadiens-de-montréal, Suite 540, Montréal, QC H3B 2S2 2006-08-25
Find all corporations in postal code H3B 2S2

Corporation Directors

Name Address
LAURIE BOCHERT 1100 DE LA GAUCHETIERE STREET WEST, SUITE 150, MONTREAL QC H3B 2S2, Canada
KARIM TAHTIVUORI MUSEOKATU 33 B 39, HELSINKI 00100, Finland
WYLETTER WHALEY ARKADIANKATU 16 B 43, HELSINKI 00100, Finland

Entities with the same directors

Name Director Name Director Address
NOKIA PRODUCTS LIMITED KARIM TAHTIVUORI MUSEOKATU 33 B 39, 00100 HELSINKI , Finland
Nokia Products Limited KARIM TAHTIVUORI MUSEOKATU 39 B 39, HELSINKL 00100, Finland
Zinfandel Acquisition Limited KARIM TAHTIVUORI MUSEOKATU 33 B 39, 00100 HELSINKI , Finland
NOKIA PRODUCTS LIMITED LAURIE BOCHERT 65 PINE RIDGE DRIVE, ARNPRIOR ON K7S 3G8, Canada
Nokia Products Limited LAURIE BOCHERT 65 PINE RIDGE DRIVE, ARNPRIOR ON K7S 3G8, Canada
OZ Communications Inc. LAURIE BOCHERT 65 PINE RIDGE DRIVE, ARNPRIOR ON K7S 3G6, Canada
OZ Communications Inc. WYLETTER WHALEY 16 B 43 ARKADIANKATU, HEISINKI 00100, Finland
Zinfandel Acquisition Limited WYLETTER WHALEY ARKADIANKATU 16 B 43, 00100 HELSINKI , Finland

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2S2

Similar businesses

Corporation Name Office Address Incorporation
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10

Improve Information

Please provide details on OZ 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