PROMOTIONS CONSOMEX INC.

Address: Place Bonaventure Etage "f", Suite 5355, Montreal, QC

PROMOTIONS CONSOMEX INC. (Corporation# 284734) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 1978.

Corporation Overview

Corporation ID 284734
Corporation Name PROMOTIONS CONSOMEX INC.
Registered Office Address Place Bonaventure Etage "f"
Suite 5355
Montreal
QC
Incorporation Date 1978-03-13
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
PIERRE BOUCHER 723 GUILLEMETTE, FABREVILLE QC , Canada
CLAUDE ANGENOT 12381 RUE DESY, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-03-12 1978-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-03-13 current Place Bonaventure Etage "f", Suite 5355, Montreal, QC
Name 1978-03-13 current PROMOTIONS CONSOMEX INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-03-13 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1978-03-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address PLACE BONAVENTURE ETAGE "F"
City MONTREAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
A Triple P Company Ltd. 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 2020-12-16
12570912 Canada Inc. 42 Rue Des Veterans, Montreal, QC J4B 2V4 2020-12-15
12570327 Canada Inc. 5400 Av Henri-julien, 201, Montreal, QC H2T 2E8 2020-12-14
Leighsoft Inc. 8-4235 Rosemont, Montreal, QC H1T 2C6 2020-12-13
12565871 Canada Inc. 356 Rue Paul-pau, Montreal, QC H1L 4K7 2020-12-12
All Voices International Canada Inc. 5027 Avenue De L'hotel De Ville, Montreal, QC H2T 2B9 2020-12-11
12560275 Canada Inc. Rue Du Sureau, 5293, Montreal, QC H8Z 0B3 2020-12-10
12561395 Canada Inc. 2850 Avenue Van Horne / 8, Montreal, QC H3S 1P9 2020-12-10
12561433 Canada Inc. 315 Saint-sacrement Street, Suite 3000, Montreal, QC H2Y 1Y1 2020-12-10
Karpman Holding Inc. 3545 Grey Avenue, Montreal, QC H4A 3N5 2020-12-09
Find all corporations in MONTREAL

Corporation Directors

Name Address
PIERRE BOUCHER 723 GUILLEMETTE, FABREVILLE QC , Canada
CLAUDE ANGENOT 12381 RUE DESY, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Les Promotions T.e.g. Ltee 3608 Boulevard Saint-charles, Bureau 22, Kirkland, QC H9H 3C3 1984-11-21
Promotions Etain Plus Inc. 140-8380 Landsdowne Rd, Suite 199, Richmond, BC V6X 1B9 1997-07-22
City 99 Promotions Ltd. 932 Etienne Parent, Laval, QC H7B 3A1 1982-12-09
Fidelity Promotions Inc. 9990 Avenue Peloquin, Apt. 2, Montreal, QC H2C 2J6 1993-07-16
H.f.s. Promotions Inc. 8180 Chemin Devonshire, Suite 6, Mont-royal, QC H4P 2K3 1980-03-17
Concession & Promotions Ssg Inc. 4927 Kent Avenue, Montreal, QC H3W 1H6 1989-06-06
Pax Promotions Internationales Inc. 350 Prince-arthur, Suite 215, Montreal, QC H2X 3R4 1990-03-30
Les Promotions Du Consommateur Bmr Inc. 98 Stewart Street, Suite 3, Ottawa, ON 1981-03-09
Promotions De Spectacles Je Inc. 1610 Tolstoi, Brossard`, QC J4W 3G8 1989-02-13
Les Promotions P & L Ltee 2055 Peel Street, Suite 420, Montreal, QC 1979-03-26

Improve Information

Please comment or provide details below to improve the information on PROMOTIONS CONSOMEX 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.