CREODE COMMUNICATIONS INC.

Address:
950 St-jean Baptiste Bureau 100, Quebec, QC G2E 5E9

CREODE COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 743534. The registration start date is August 30, 1978. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 743534
Business Number 101201002
Corporation Name CREODE COMMUNICATIONS INC.
Registered Office Address 950 St-jean Baptiste Bureau 100
Quebec
QC G2E 5E9
Incorporation Date 1978-08-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 1

Directors

Director Name Director Address
PAUL B. DYKSTRA 9000 N. 48TH PL., PARADISE VALLEY AZ 85253, United States
KEVIN M. RABBITT 5 BRANDEMILL DR., HENDERSON NV 89052, United States
MICHAEL LECOUR 74 ANGUS GLEN BLVD., UNIONVILLE, ON L6C 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-29 1978-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-03 current 950 St-jean Baptiste Bureau 100, Quebec, QC G2E 5E9
Address 1994-02-11 2003-02-03 725 Newton, Quebec, QC G1P 4C3
Name 1978-12-04 current CREODE COMMUNICATIONS INC.
Name 1978-08-30 1978-12-04 88210 CANADA LTEE
Status 2009-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-02-11 2009-01-01 Active / Actif
Status 1993-08-03 1994-02-11 Dissolved / Dissoute
Status 1986-12-06 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-07-09 Amendment / Modification
2005-09-13 Amendment / Modification Directors Limits Changed.
2004-10-29 Amendment / Modification
1994-02-11 Revival / Reconstitution
1978-08-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 950 ST-JEAN BAPTISTE BUREAU 100
City QUEBEC
Province QC
Postal Code G2E 5E9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trans Express Road Inc. 8100 Rue St-jean Baptiste, Ancienne Lorette, QC G2E 0B6 2012-09-18
Baribeau Entrepreneur GÉnÉral LtÉe 5321, Boulevard Chauvreau Ouest, Quebec, QC G2E 1A1 2010-04-15
Defipro Technologies Inc. 4296 Boulevard Chauveau, Sainte-foy, QC G2E 1A1 1997-10-31
Essor Stratégies Inc. 1201, Rue Marcel, Québec, QC G2E 1B5 2008-02-21
6457878 Canada Inc. 1201 Marcel, Sainte-foy, QC G2E 1B5 2005-10-04
Transport Gilles Beaumont Inc. 1412 Rue Frenette, Sainte-foy, QC G2E 1B7 2000-06-12
Tel-air Electronique Inc. 1466 Frenette, Quebec, QC G2E 1B7 1984-02-16
3676595 Canada Inc. 1462 St-gÉdÉon, Ancienne-lorette, QC G2E 1C6 1999-12-01
Golden Aces Videos Corp. 1284 Villa Des Bois, Ancienne-lorette, QC G2E 1H1 2002-09-04
12419491 Canada Inc. 1398 Rue Saint Alphonse, L'ancienne-lorette, QC G2E 1J7 2020-10-15
Find all corporations in postal code G2E

Corporation Directors

Name Address
PAUL B. DYKSTRA 9000 N. 48TH PL., PARADISE VALLEY AZ 85253, United States
KEVIN M. RABBITT 5 BRANDEMILL DR., HENDERSON NV 89052, United States
MICHAEL LECOUR 74 ANGUS GLEN BLVD., UNIONVILLE, ON L6C 1Z4, Canada

Entities with the same directors

Name Director Name Director Address
CLARKSON-CONWAY INC. MICHAEL LECOUR 74 ANGUS GLEN BLVD, UNIONVILLE ON L6C 1Z4, Canada
GES EXPOSITION SERVICES (CANADA) LIMITED MICHAEL LECOUR 5675 MCLAUGHLIN ROAD, MISSISSAUGA ON L5R 3K5, Canada
GES Exposition Services (Canada) Limited MICHAEL LECOUR 5675 MCLAUGHLIN ROAD, MISSISSAUGA ON L5R 3K5, Canada
GES CANADA LIMITED MICHAEL LECOUR 5675 MCLAUGHLIN ROAD, MISSISSAUGA ON L5R 3K5, Canada
EXPOSERVICE STANDARD INC. Michael Lecour 5675 McLaughlin Road, Mississauga ON L5R 3K5, Canada
10028886 CANADA INC. Michael Lecour 5675 McLaughlin Road, Mississauga ON L5R 3K5, Canada
VICTORIA & ALBERT RESTAURANTS LIMITED MICHAEL LECOUR 44 SNOWSHOE CRES, THORNHILL ON L3T 4M5, Canada
GILTSPUR EXHIBITS OF CANADA INC. Paul B. Dykstra 9000 N. 48th Place, Paradise Valley AZ 85253, United States
GREYHOUND LINES OF CANADA LTD. PAUL B. DYKSTRA 1850 NORTH CENTRAL AVENUE, PHOENIX AZ 85004-4545, United States

Competitor

Search similar business entities

City QUEBEC
Post Code G2E 5E9

Similar businesses

Corporation Name Office Address Incorporation
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Nr Communications Ltd. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
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
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20

Improve Information

Please provide details on CREODE 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