Jolt Communications Corporation

Address:
3-115 Regent St, Sudbury, ON P3C 4C1

Jolt Communications Corporation is a business entity registered at Corporations Canada, with entity identifier is 7058799. The registration start date is October 8, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7058799
Business Number 837087097
Corporation Name Jolt Communications Corporation
Registered Office Address 3-115 Regent St
Sudbury
ON P3C 4C1
Incorporation Date 2008-10-08
Dissolution Date 2011-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 9

Directors

Director Name Director Address
JOSEPH VICTOR DUGAS 4-115 REGENT ST, SUDBURY ON P3C 4C1, Canada
ROSEMARIE FRANCOISE MALLETTE 4-115 REGENT ST, SUDBURY ON P3C 4C1, Canada
ANDREW-JOHN THOMAS COUTU 707-1950 LASALLE BLVD, SUDBURY ON P3A 2G5, Canada
JOSEPH LOTHAR HAJEK 895 VINE AVE, SUDBURY ON P3A 3P8, Canada
ALLAN JOSEPH MCNICHOL 1372 HAWTHORNE DRIVE, SUDBURY ON P3A 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-08 current 3-115 Regent St, Sudbury, ON P3C 4C1
Name 2008-10-08 current Jolt Communications Corporation
Status 2011-11-27 current Dissolved / Dissoute
Status 2011-06-30 2011-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-08 2011-06-30 Active / Actif

Activities

Date Activity Details
2011-11-27 Dissolution Section: 212
2008-10-08 Incorporation / Constitution en société

Office Location

Address 3-115 REGENT ST
City SUDBURY
Province ON
Postal Code P3C 4C1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sudbury Jaycees Incorporated 457 Haig Street, Sudbur, ON P3C 1C7 1964-09-25
Sunny Fresh Global Imports Ltd. 481 Haig Street, Sudbury, ON P3C 1E1 2020-10-05
Gardius Investment Ventures Inc. 205-486 Hillcrest Crescent, Greater Sudbury, ON P3C 1G7 2020-09-30
6756077 Canada Inc. 1171 Macdonald Street, Val Caron, ON P3C 1M5 2007-04-18
Dura Pouch International Ltd. 255 Oak Street, Sudbery, ON P3C 1N1 2013-12-03
The Sweetgrass Health Centre 161 Applegrove Street, Greater Sudbury, ON P3C 1N2 2019-09-19
Greater Sudbury Chamber of Commerce 40 Elm Street, Suite 100, Sudbury, ON P3C 1S8 1895-10-03
Pita To Go Inc. 40 Elm Street, Unit 5, Sudbury, ON P3C 1S8 2004-08-23
Nathan Willis Electricity Inc. 40 Elm Street, Sudbury, ON P3C 1S8 2017-10-10
10428124 Canada Incorporated 109 Elm Street, Sudbury, ON P3C 1T3 2017-09-29
Find all corporations in postal code P3C

Corporation Directors

Name Address
JOSEPH VICTOR DUGAS 4-115 REGENT ST, SUDBURY ON P3C 4C1, Canada
ROSEMARIE FRANCOISE MALLETTE 4-115 REGENT ST, SUDBURY ON P3C 4C1, Canada
ANDREW-JOHN THOMAS COUTU 707-1950 LASALLE BLVD, SUDBURY ON P3A 2G5, Canada
JOSEPH LOTHAR HAJEK 895 VINE AVE, SUDBURY ON P3A 3P8, Canada
ALLAN JOSEPH MCNICHOL 1372 HAWTHORNE DRIVE, SUDBURY ON P3A 1K9, Canada

Entities with the same directors

Name Director Name Director Address
All Vertical Network Inc. Joseph Lothar Hajek 1989 Randolph Street, Sudbury ON P3B 1X7, Canada
8769834 Canada Inc. JOSEPH LOTHAR HAJEK 2324 LASALLE BLVD., SUDBURY ON P3A 2B1, Canada

Competitor

Search similar business entities

City SUDBURY
Post Code P3C 4C1

Similar businesses

Corporation Name Office Address Incorporation
Les Productions Tv Jolt Inc. 4449 Esplanade, Suite 5, Montreal, QC H2W 1T2 1995-09-20
La Corporation De Communications Ntv Limitee 1400 Metcalfe St, Suite 200, Montreal 110, QC H3A 1X4 1967-09-25
Corporation De Communications Pem-3 4330 Sherbrooke Ouest, Suite 10, Montreal, QC H3Z 1E1 1992-04-03
Jolt Technologies Ltd. 670 Mcbeth Pl, Kamloops, BC V2C 5V9 2015-10-30
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01
Jolt Arc Lighters Inc. 3817 West 2nd Avenue, Vancouver, BC V6R 1K1 2017-11-16
Jolt Juice Inc. 1797 Old School Road, Caledon, ON L7C 0X5 2019-09-23
Les Communications Phase Trois Corporation 162 Braebrook Avenue, Pointe Claire, Quebec, QC H9R 1T9 1977-06-29
Jolt Squad Events Incorporated 510 - 50 Portland Street, Toronto, ON M5V 2M7 2017-02-07
La Corporation De Communications Alliance 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1985-06-27

Improve Information

Please provide details on Jolt Communications Corporation 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