LE GROUPE POLYGONE-EDITEURS INC.

Address: 11440 Boul. Albert Hudon, Montreal Nord, QC H1G 3J6

LE GROUPE POLYGONE-EDITEURS INC. (Corporation# 1679015) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1679015
Business Number 103039269
Corporation Name LE GROUPE POLYGONE-EDITEURS INC.
Registered Office Address 11440 Boul. Albert Hudon
Montreal Nord
QC H1G 3J6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
L. LEMAY 5625 EST, BOUL. GOUIN, MONTREAL NORD QC H1G 5X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-03-30 1984-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-03-31 current 11440 Boul. Albert Hudon, Montreal Nord, QC H1G 3J6
Name 1984-03-31 current LE GROUPE POLYGONE-EDITEURS INC.
Status 2004-07-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2002-05-14 2004-07-01 Active / Actif
Status 1998-07-01 2002-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-06-21 1998-07-01 Active / Actif

Activities

Date Activity Details
1984-03-31 Amalgamation / Fusion Amalgamating Corporation: 290394.
1984-03-31 Amalgamation / Fusion Amalgamating Corporation: 371815.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Le Groupe Polygone-editeurs Inc. 11,440 Boul. Albert Hudon, Montreal Nord, QC H1G 3J6 1980-01-18

Office Location

Address 11440 BOUL. ALBERT HUDON
City MONTREAL NORD
Province QC
Postal Code H1G 3J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Expour 2000 Inc. 11450 Boulevard Albert-hudon, Montreal-nord, QC H1G 3J6 1997-12-19
3205223 Canada Inc. 11422 Albert Hudon, Montreal, QC H1G 3J6 1995-11-29
Les Marches Aux Puces La Fouinerie Inc. 11450 Albert-hudon, Montreal, QC H1G 3J6 1985-05-31
123234 Canada Limitee 11550 Albert Hudon, Montreal, QC H1G 3J6 1983-04-28
Le Groupe Polygone-editeurs Inc. 11,440 Boul. Albert Hudon, Montreal Nord, QC H1G 3J6 1980-01-18
86364 Canada Limitee 11450 Boul Albert-hudon, Montreal Nord, QC H1G 3J6 1978-03-31
Mylec Canada Ltee 11420 Albert-hudon Blvd, Montreal, QC H1G 3J6 1972-11-06
3447481 Canada Inc. 11450 Boulevard Albert-hudon, Montreal-nord, QC H1G 3J6 1997-12-19
143485 Canada Inc. 11450 Albert-hudon, Montreal, QC H1G 3J6 1985-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, MontrГ©al, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, MontrГ©al, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
L. LEMAY 5625 EST, BOUL. GOUIN, MONTREAL NORD QC H1G 5X1, Canada

Competitor

Search similar business entities

City MONTREAL NORD
Post Code H1G3J6

Similar businesses

Corporation Name Office Address Incorporation
Polygone Technologies Inc. 266a Northlake Drive, Waterloo, ON N2V 1A9 2018-01-24
Les Editeurs A.g.l. Inc. 441 Pierre, Charlesbourg, QC G2L 1P7 1989-09-05
Auto Polygone Inc. 4347 Graham Drive, Pierrefonds, QC H9H 2B9 1983-06-06
Les Editeurs D'art Associes Bbl Inc. 284 Chemin Porter, Ulverton, QC J0B 2B0 1987-06-25
Les Boutiques Polygone Inc. 462 Ave Dorval, Local 127, Dorval, QC H9S 3H7 1986-02-06
Les Editeurs Associes Du Quebec (e.a.q.) Ltee 465 Rue Deslauriers, Ville St-laurent, QC 1980-09-19
Cooperative Canadienne Des Editeurs Exportateurs 477 Saint-francois Xavier, Montreal, QC H2Y 2T2 1973-03-02
Editeurs Italiens- Canadiens Ltee 4759 Gaston R, Pierrefonds, QC 1974-09-23
Societe Du Droit De Reproduction Des Auteurs, Compositeurs Et Editeurs Au Canada (sodrac) Inc. 33 Rue Milton, Suite 500, MontrÉal, QC H2X 1V1 1970-06-11
Syndicat National Des Editeurs Phonographiques Et Musicaux Snepem Ltee 89 Ouest, Rue St-charles, Longueuil, QC H4H 1C5 1983-07-27

Improve Information

Please comment or provide details below to improve the information on LE GROUPE POLYGONE-EDITEURS INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.