Outil D'ÉValuation Digital Interactif Multimedia (D.I.M.A.T.) Inc. · Digital Interactive Multimedia Assessment Tool (D.I.M.A.T.) Inc.

100 de Gaspé #1217, Verdun, QC H3E 1E5

Overview

OUTIL D'ÉVALUATION DIGITAL INTERACTIF MULTIMEDIA (D.I.M.A.T.) INC. (also known as DIGITAL INTERACTIVE MULTIMEDIA ASSESSMENT TOOL (D.I.M.A.T.) INC.) is a federal corporation in Verdun incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 5, 1995 with corporation #3163661, and dissolved on December 19, 2008. The current entity status is . The registered office location is at 100 de Gaspé #1217, Verdun, QC H3E 1E5. The directors of the corporation include Jean-Pierre Valla.

Corporation Information

ID3163661
Business Number895321065
Current NameOUTIL D'ÉVALUATION DIGITAL INTERACTIF MULTIMEDIA (D.I.M.A.T.) INC.
Other NameDIGITAL INTERACTIVE MULTIMEDIA ASSESSMENT TOOL (D.I.M.A.T.) INC.
Incorporation Date1995-07-05
Dissolution Date2008-12-19
Address100 de Gaspé #1217
Verdun
QC H3E 1E5
Director Limits1-10

Corporation Directors

Director NameDirector Address
JEAN-PIERRE VALLA100 de Gaspé #1217, Verdun QC H3E 1E5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2016-07-13current100 de Gaspé #1217, Verdun, QC H3E 1E5
Status2010-03-01currentActive / Actif
Name2010-03-01currentOUTIL D'ÉVALUATION DIGITAL INTERACTIF MULTIMEDIA (D.I.M.A.T.) INC.
Name2010-03-01currentDIGITAL INTERACTIVE MULTIMEDIA ASSESSMENT TOOL (D.I.M.A.T.) INC.
Address2010-03-012016-07-13434 AVE PRINCE ALBERT, WESTMOUNT, QC H3Y 2P5
Activity2010-03-01currentRevival / Reconstitution - .
Status2008-12-192010-03-01Dissolved / Dissoute
Activity2008-12-19currentDissolution - Section: 212.
Status2008-07-102008-12-19Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address2004-12-142010-03-01434 AVE PRINCE ALBERT, WESTMOUNT, QC H3Y 2P5
Address2001-03-122004-12-145240 COUTURE BOUL, ST-LEONARD, QC H1R 1C7
Status1999-08-122008-07-10Active / Actif
Status1998-11-011999-08-12Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1995-07-05currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1995-07-051998-11-01Active / Actif
Name1995-07-052010-03-01DIGITAL INTERACTIVE MULTIMEDIA ASSESSMENT TOOL (D.I.M.A.T.) INC.
Name1995-07-052010-03-01OUTIL D'ÉVALUATION DIGITAL INTERACTIF MULTIMEDIA (D.I.M.A.T.) INC.
Address1995-07-052001-03-121 PLACE VILLE MARIE, BUR. 1700, MONTREAL, QC H3B2C1
Activity1995-07-05currentIncorporation / Constitution en société - .
Act1995-07-041995-07-05Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
20242024-07-08Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232023-06-08Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222022-07-05Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
JEAN-PIERRE VALLA100 de Gaspé #1217, Verdun QC H3E 1E5, Canada

Location Information

Street Address 100 de Gaspé #1217
CityVerdun
ProvinceQC
Postal CodeH3E 1E5
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
ArtEco Fourniture Inc. 1513, 100 rue de Gaspé, verdun, QC H3E 1E52015-04-28
J.C. Lima Consultants Ltd. 100 De GaspÉ Street, Apt. 1117, Verdun, QC H3E 1E51999-09-23
Evidanit Computer Consulting Corp. 100 Rue De Gaspe #611, Verdun, QC H3E 1E52008-02-26
15639441 Canada Inc. 100 Rue de Gaspé, Montréal, QC H3E 1E52023-12-28
Robert Varin Consultant Immigration Inc. 100 De Gaspé, apt.316, Verdun, QC H3E 1E52010-09-08
Reveira Property & Maintenance Management Inc. 100 rue de Gaspé, app. 611, Verdun, QC H3E 1E52020-08-27
4257499 Canada Inc. 100 Rue De Gaspe, App. 313, Verdun, QC H3E 1E52004-09-01
Roth - Reachouttohumanity for Health 806 De Gaspe, Suite 100, Montreal, QC H3E 1E52010-05-25
4211014 Canada Inc. 100, De GaspÉ, Bureau #1206, Iles-Des-Soeurs, Verdun, QC H3E 1E52005-04-19
7996039 Canada Inc. 100, De Gaspé, # 1417, Montréal (Verdun), QC H3E 1E52011-10-12
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
9698388 Canada Inc. 31 rue Claude-Vivier, Verdun, QC H3E 0A32016-04-05
ÉclatTransformation services d'entretien inc. · ShineShift cleaning services Inc. 50 Claude Vivier, Montréal, QC H3E 0A32024-10-21
Monica Falco Tissoni Realty Inc. · Immobilier Monica Falco Tissoni Inc. 515-201 chemin de la Pointe Sud, Montréal, QC H3E 0A22014-06-01
10009431 Canada Inc. 31 Claude-Vivier Street, Verdun, QC H3E 0A32016-12-05
8362831 Canada Inc. 31 Claude-Vivier, Verdun, QC H3E 0A32012-11-29
14333616 Canada Inc. 201 Chemin De La Pointe Sud, Suite 201, Verdun, QC H3E 0A22022-08-31
Rikani Jewellery Inc. · Bijouterie Rikani Inc. 216-201, Ch De La Pointe-Sud, Verdun, QC H3E 0A22017-10-23
orthoquad distribution inc. 201 chemin de la point sud, suite 514, verdun, QC H3E 0A22008-01-27
3402215 Canada Inc. 106-201, chemin de la Pointe-Sud, Montréal, QC H3E 0A21997-08-14
6863400 Canada Inc. 31 Claude Vivier, Verdun, QC H3E 0A32007-10-26
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Avril77 Design & Multimedia Inc. · April77 Design & Multimedia Inc. 1342 Beatty, verdun, QC H4H 1Y42012-03-07
Lvn Multimedia Network Inc. · RÉSeau MultimÉDia Lvn Inc. 1144 Arthur-Lismer St., Montreal, QC H4N 3E32006-06-20
Jet Power Tool Co. Ltd. · Jet Machine-Outil Cie Ltee 4964 Grosvenor Avenue, Montreal, QC H3W2L81955-12-13
Outil-Pro R.G.A. LtÉE · Tool-Pro R.G.A. Ltd. 901 Rue Hérelle, Longueuil, QC J4G 2M8
Ergon, Les SystÈMes D'Information Multimedia Inc. · Ergon, Multimedia Information Systems Inc. 672 rue de l'Heure-Mauve, Mont-Saint-Hilaire, QC J3H 0J71993-07-30
Thomson Multimedia Ltd. · Thomson MultimÉDia LtÉE. 30 Eglinton Avenue West, Suite 304, Mississauga, ON L5R 3E71987-11-17
Association des Producteurs en Multimédia Interactif du Canada - IMPAC 1155 Boul Rene Levesque Ouest, Bureau 2500, Montreal, QC H3B 2K41999-06-30
Corporation for The Distribution of Multimedia Matrices Tag Nett Inc. 3511 Iberville, Montreal, QC H2K 3E31995-02-14
L'Academie du Multimedia Idege Inc. · Idege Multimedia Academy Inc. 215 Rue St-Jacques, Bureau 220, Montreal, QC H2Y1M61998-11-10
Econ Multimedia Group Inc. · Groupe Multimedia Econ Inc. 5890 Monkland Ave., Suite 16- 222, Montreal, QC H4A 1G22007-08-14

Improve Information

Do you have more infomration about Outil D'ÉValuation Digital Interactif Multimedia (D.I.M.A.T.) Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.