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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2008-11-04 | Amalgamation / Fusion |
Amalgamating Corporation: 4078047. Section: |
2008-11-04 | Amalgamation / Fusion |
Amalgamating Corporation: 4330471. Section: |
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 |
Address | 1100 DE LA GAUCHETIERE STREET WEST |
City | MONTREAL |
Province | QC |
Postal Code | H3B 2S2 |
Country | Canada |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B 2S2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |