NETROKID COMMUNICATIONS INC.

Address:
605 Gerard Morisset, # 3, Quebec, QC G1S 4V5

NETROKID COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 7120885. The registration start date is February 9, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7120885
Business Number 820415222
Corporation Name NETROKID COMMUNICATIONS INC.
Registered Office Address 605 Gerard Morisset
# 3
Quebec
QC G1S 4V5
Incorporation Date 2009-02-09
Dissolution Date 2012-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID WEISER 188 EGLINTON AVENUE EAST, APT.608, TORONTO ON M4P 2X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-25 current 605 Gerard Morisset, # 3, Quebec, QC G1S 4V5
Address 2009-02-25 2009-02-25 605 Gerard Morisset, # 3, Quebec, QC G1S 4V7
Address 2009-02-09 2009-02-25 188 Eglinton Avenue East, Apt.608, Toronto, ON M4P 2X7
Name 2009-02-09 current NETROKID COMMUNICATIONS INC.
Status 2012-01-07 current Dissolved / Dissoute
Status 2011-08-10 2012-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-09 2011-08-10 Active / Actif

Activities

Date Activity Details
2012-01-07 Dissolution Section: 212
2009-02-25 Amendment / Modification RO Changed.
2009-02-09 Incorporation / Constitution en société

Office Location

Address 605 GERARD MORISSET
City QUEBEC
Province QC
Postal Code G1S 4V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9330003 Canada Inc. 179, Rue Gérard-morisset, Québec, QC G1S 4V5 2015-06-11
Ecofila Software Design Inc. 435 GÉrard Morisset, #4, Quebec, QC G1S 4V5 2005-11-24
Les Placements Denis Pepin Ltee 645 Gerard-morisset, Quebec, QC G1S 4V5 1963-03-29
Btv Games Inc. 605 Rue Gérard-morisset, Apt. 3, Quebec, QC G1S 4V5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Patrimoine Rh Inc. 309-871, Avenue Belvédère, Québec, QC G1S 0A4 2014-08-07
8003092 Canada Inc. Édifice Gibraltar, 531-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 2011-10-20
Societe De Gestion Guyro Ltee 507-1300 Chemin Ste-foy, Québec, QC G1S 0A6 1979-04-26
Les Entreprises De Gestion Moro Inc. 313-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 1978-01-30
9405879 Canada Inc. 115-825 Avenue De Vimy, Québec, QC G1S 0A7 2015-08-13
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 1981-01-28
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, Québec, QC G1S 0B1 2016-04-26
Hac Commandité Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, Québec, QC G1S 0B1 2009-04-02
Odevco Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Bureau 500, Québec, QC G1S 0B1 2011-01-10
Visionii - Vision Interface Interactive Inc. 775, Rue Ernest-gagnon, Québec, QC G1S 0B2 2012-05-24
Find all corporations in postal code G1S

Corporation Directors

Name Address
DAVID WEISER 188 EGLINTON AVENUE EAST, APT.608, TORONTO ON M4P 2X7, Canada

Entities with the same directors

Name Director Name Director Address
NETROSPHERE COMMUNICATIONS INC. DAVID WEISER 3561 ST. FAMILLE, #1, MONTREAL QC H2X 2L2, Canada
10384801 Canada Inc. David Weiser 3-605 rue Gérard-Morisset, Quebec City QC G1S 4V5, Canada
Les Jeux BTV inc. David Weiser 3-605 Gerard Morisset, Quebec QC G1S 4V5, Canada
BTV Games Inc. David Weiser 605 rue Gérard Morisset, Apt. 3, Québec QC G1S 4V5, Canada
10542075 CANADA INC. David Weiser 3-605 Gérard-Morisset, Québec QC G1S 4V5, Canada
SAMUEL ZACHS CORPORATION DAVID WEISER 825 GERARD-MORISSET, SUITE 5, QUEBEC QC G1S 4V5, Canada
WMC² INTERACTIVE AGENCY INC. · AGENCE INTERACTIVE WMC² INC. DAVID WEISER 3561 ST. FAMILLE, #1, MONTREAL QC H2X 2L2, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1S 4V5

Similar businesses

Corporation Name Office Address Incorporation
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
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
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24

Improve Information

Please provide details on NETROKID 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