COLCOM COMMUNICATIONS INC.

Address:
9600 Rte Trans Canadienne, St-laurent, QC H4S 1V9

COLCOM COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 792659. The registration start date is December 19, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 792659
Business Number 878447234
Corporation Name COLCOM COMMUNICATIONS INC.
Registered Office Address 9600 Rte Trans Canadienne
St-laurent
QC H4S 1V9
Incorporation Date 1978-12-19
Dissolution Date 2002-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CHRISTOPHER E. LAX 41 CRESTWOOD, MONTREAL QC H4X 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-18 1978-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-19 current 9600 Rte Trans Canadienne, St-laurent, QC H4S 1V9
Name 1979-09-13 current COLCOM COMMUNICATIONS INC.
Name 1978-12-19 1979-09-13 COLINS COMMUNICATIONS INC.
Status 2002-09-12 current Dissolved / Dissoute
Status 1994-04-01 2002-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-19 1994-04-01 Active / Actif

Activities

Date Activity Details
2002-09-12 Dissolution Section: 212
1978-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9600 RTE TRANS CANADIENNE
City ST-LAURENT
Province QC
Postal Code H4S 1V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2938235 Canada Inc. 9700 Transcanadienne, St.laurent, QC H4S 1V9 1993-07-16
Impact Rug Western Inc. 9770 Trans-canada Highway, St.laurent, QC H4S 1V9 1991-05-09
Stewart Fine Arts Ltd. 9770 Route Trans-canadienne, St-laurent, QC H4S 1V9 1989-11-15
R.n.f. Concepts De Lumiere International Inc. 9740 Trans-canada Highway, St-laurent, QC H4S 1V9 1988-02-11
Pierre A. Lanctot International Marketing Inc. 9650 Route Trans Canadienne, Montreal, QC H4S 1V9 1985-07-25
D & D Fournisseurs De Bureau Ltee 9692 Trans Canada Highway, St-laurent, QC H4S 1V9 1981-08-13
Coiffure Mode Inc. 9704 Trans Canada, St-laurent, QC H4S 1V9 1979-07-30
Les Boutiques Andre Jacquaz Inc. 9704 Trans Canada Highway, St-laurent, QC H4S 1V9 1976-07-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
CHRISTOPHER E. LAX 41 CRESTWOOD, MONTREAL QC H4X 1N3, Canada

Entities with the same directors

Name Director Name Director Address
C.E. LAX HOLDINGS INC. CHRISTOPHER E. LAX 281 Chemin Bréard, Mont-Tremblant QC J8E 1R1, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S1V9

Similar businesses

Corporation Name Office Address Incorporation
Colcom Telesysteme Inc. 6969 Trans Canadienne, Sutie 106, St-laurent, QC H4T 1V8 1983-02-18
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
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
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

Improve Information

Please provide details on COLCOM 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