CONCEPTUM COMMUNICATIONS MARKETING INC.

Address: 1180 Drummond, Apt 400, Montreal, QC H3G 2S1

CONCEPTUM COMMUNICATIONS MARKETING INC. (Corporation# 2105641) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 10, 1986.

Corporation Overview

Corporation ID 2105641
Business Number 878335835
Corporation Name CONCEPTUM COMMUNICATIONS MARKETING INC.
Registered Office Address 1180 Drummond
Apt 400
Montreal
QC H3G 2S1
Incorporation Date 1986-10-10
Dissolution Date 1992-07-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE SORMANY 4616 HARVARD, MONTREAL QC H4A 2X2, Canada
MICHEL DUMAS 748 ANTONINE MAILLET, OUTREMONT QC H2V 2Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-10-09 1986-10-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-10-10 current 1180 Drummond, Apt 400, Montreal, QC H3G 2S1
Name 1986-10-10 current CONCEPTUM COMMUNICATIONS MARKETING INC.
Status 1992-07-21 current Dissolved / Dissoute
Status 1986-10-10 1992-07-21 Active / Actif

Activities

Date Activity Details
1992-07-21 Dissolution
1986-10-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-07-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-07-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-07-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1180 DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bdds Recherche-conseil Inc. 1180 Drummond, Bur 400, Montreal, QC H3G 2S1 1993-01-06
X-pertiz Inc. 1180 Drummond, Suite 730, Montreal, QC H3G 2S1 1980-01-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maison Chez Seraphin Inc. 1180 Drummond Street, Suite 420, Montreal, QC H3G 2S1 1990-01-19
Editions Bonne Route Inc. 1180 Rue Drummond, Suite 100, Montreal, QC H3G 2S1 1980-02-06
Conseillers En Design Sparc (1989) Inc. 1180 Rue Drummond, Bureau 600, Montreal, QC H3G 2S1 1986-08-19
Peleman Distribution Canada Inc. 1180 Rue Drummond, Suite 510, Montreal, QC H3G 2S1 1989-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
ANDRE SORMANY 4616 HARVARD, MONTREAL QC H4A 2X2, Canada
MICHEL DUMAS 748 ANTONINE MAILLET, OUTREMONT QC H2V 2Y5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2S1
Category marketing
Category + City marketing + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Schelling Marketing & Communications Inc. 2156 Sherbrooke Street West, Suite 17, Montreal, QC H3H 1G7 1979-02-13
Marketing & Communications Linkstar Inc. 5883 Park Avenue, Montreal, QC H2V 4H4 1992-11-13
Spark Sales, Marketing & Communications Inc. 3432 Walkley St., Montreal, QC H4B 2K3 2007-06-27
Communications-marketing Boisvert-pitts Inc. 417 Mount Pleasant, Westmount, QC H3Y 3G9 1984-09-21
Soleil Communication-marketing LtÉe 637-2 Boul. Marie-victorin, Boucherville, QC J4B 1X6
Sun Marketing & Communications Ltd. 2120 Sherbrooke Est, Bureau 608, Montreal, QC H2K 1C3 1973-10-01
Olton Marketing & Communications (o.m.c.) Inc 2243 Chemin St Antoine, Laval, QC H7R 6C7 2003-02-11
Desjardins Marketing and Business Communications (mme) Inc. 1 Rue Provost, Lachine, QC H8S 4H2 1995-11-22
Les Realisations Conceptum International Inc. 995 Rue St-jacques, Montreal, QC H3C 1G6 1984-02-07
Conceptum Inc. 75 Rue Queen, Bureau 6200, Montreal, QC H3C 2N6

Improve Information

Please comment or provide details below to improve the information on CONCEPTUM COMMUNICATIONS MARKETING 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.