PublicitГ© Genevieve Heritage Inc.
Genevieve Heritage Advertising Inc.

Address: 1255 Phillips Square, Suite 603, Montreal, QC H3B 3E9

PublicitГ© Genevieve Heritage Inc. (Corporation# 2155028) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 11, 1987.

Corporation Overview

Corporation ID 2155028
Business Number 879321032
Corporation Name PublicitГ© Genevieve Heritage Inc.
Genevieve Heritage Advertising Inc.
Registered Office Address 1255 Phillips Square
Suite 603
Montreal
QC H3B 3E9
Incorporation Date 1987-02-11
Dissolution Date 1996-02-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL PLANETTA 350 PRINCE ARTHUR STREET APT 2905, MONTREAL QC H2X 3R4, Canada
JEFFREY BARON 350 PRINCE ARTHUR STREET APT 2905, MONTREAL QC H2X 3R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-02-10 1987-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-02-11 current 1255 Phillips Square, Suite 603, Montreal, QC H3B 3E9
Name 1987-02-11 current PublicitГ© Genevieve Heritage Inc.
Name 1987-02-11 current Genevieve Heritage Advertising Inc.
Status 1996-02-29 current Dissolved / Dissoute
Status 1989-06-02 1996-02-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-02-11 1989-06-02 Active / Actif

Activities

Date Activity Details
1996-02-29 Dissolution
1987-02-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1255 PHILLIPS SQUARE
City MONTREAL
Province QC
Postal Code H3B 3E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agrobec Machinery Inc. 1255 Phillips Square, Suite 401, Montreal, QC 1979-08-09
94861 Canada Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1979-10-24
80607 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-09-17
80665 Canada Ltee 1255 Phillips Square, Suite 1005, Montreal, QC 1976-09-21
Di Giovanni Restaurants Inc. 1255 Phillips Square, Suite 901, Montreal, QC H3B 3G1 1976-12-01
Druker Associates Corporate Management Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-12-20
81593 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3A5 1977-05-06
Les Entreprises Dionite Inc. 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1977-05-06
81777 Canada Ltd. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-05-10
F.c.p. Metal Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Antonio De Luca & Sons Inc. 1245 Carre Phillips, Montreal, QC H3B 3E9 1987-06-03
Les Promotions Elmer J. Landmark Inc. 1255 Philips Square, Suite 601, Montreal, QC H3B 3E9 1987-02-10
Les Jardins Suisha (montreal Carre Phillips) Limitee 1219 Phillips Square, Montreal, QC H3B 3E9 1985-07-23
Technor Informatique Inc. 1219 Carre Philippe, Montreal, QC H3B 3E9 1983-04-20
143594 Canada Inc. 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3E9 1985-05-29
Chaussures Cacharel Inc. 2305 Rockland Road, Suite 202a, Mount Royal, QC H3B 3E9 1982-06-08
Restaurants Nariman Inc. 1219 Carre Phillips, Montreal, QC H3B 3E9 1984-10-11
La PublicitГ© Herman Augustus Tristar Internationale Inc. 1255 Philips Square, Suite 1005, Montreal, QC H3B 3E9 1987-02-11

Corporation Directors

Name Address
DANIEL PLANETTA 350 PRINCE ARTHUR STREET APT 2905, MONTREAL QC H2X 3R4, Canada
JEFFREY BARON 350 PRINCE ARTHUR STREET APT 2905, MONTREAL QC H2X 3R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3E9

Similar businesses

Corporation Name Office Address Incorporation
Ecole De Conduite Ste-genevieve Inc. 15826 Boul Gouin Ouest, Ste-genevieve, QC H9H 1C4 1983-09-30
Institut De Musique St Genevieve Ltee 175 Stillview, Pointe Claire, QC 1978-02-14
Centre D'achat Ste-genevieve Inc. 1980 Sherbrooke St West, Suite 820, Montreal, QC H3H 1E8 1980-02-11
Ste. Genevieve Facility Inc. 2400 Daniel-johnson Boulevard, Laval, QC H7T 3A4
Genevieve Mari Designs Inc. 4-166 Av Du Manoir, Ile-bizard, QC H9C 2R4 2017-06-01
Antiques Ste. Genevieve Inc. 284 Rue Patenaude, L'ile Bizard, QC H9C 1B6 1981-11-23
Longbow Group Partners Corp. 38 Heritage Lake Terrace, Heritage Pointe, AB T1S 4J4 2019-09-17
Spiritual Community Church of The West 24 Heritage Lake Drive, Heritage Pointe, AB T1S 4H6 2006-12-28
Idiomo Canada Corp. 213 Heritage Lake Boulevard, Heritage Pointe, AB T1S 4J7 2018-12-01
Cinaber (west) Financial Inc. 69 Heritage Lake Boulevard, Heritage Pointe, AB T1S 4H5 2017-08-18

Improve Information

Please comment or provide details below to improve the information on PublicitГ© Genevieve Heritage 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.