LES PUBLICATIONS JOYEUSES LTEE

Address: 1440 St-catherine Street West, Montreal, QC

LES PUBLICATIONS JOYEUSES LTEE (Corporation# 287903) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 1978.

Corporation Overview

Corporation ID 287903
Corporation Name LES PUBLICATIONS JOYEUSES LTEE
Registered Office Address 1440 St-catherine Street West
Montreal
QC
Incorporation Date 1978-05-02
Dissolution Date 1983-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
JOHN SIMSOVIC 2980 DON MILLS ROAD APT. 910, WILLOWDALE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-05-01 1978-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-05-02 current 1440 St-catherine Street West, Montreal, QC
Name 1978-05-02 current LES PUBLICATIONS JOYEUSES LTEE
Status 1983-04-15 current Dissolved / Dissoute
Status 1978-05-02 1983-04-15 Active / Actif

Activities

Date Activity Details
1983-04-15 Dissolution
1978-05-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-02-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-02-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1980 1982-02-12 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 1440 ST-CATHERINE STREET WEST
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Amateur Wine Shops Ltd. 1440 St-catherine Street West, Suite 621, Montreal, QC H3G 1R8 1967-09-25
Novelty Total Design Co. Ltd. 1440 St-catherine Street West, Suite 426, Montreal, QC H3G 2M3 1968-06-06
Beta Publications Ltd. 1440 St-catherine Street West, Suite 625, Montreal, QC H3G 1R8 1960-12-19
Underwood Hair Adaption Process Ltd. 1440 St-catherine Street West, Suite 607, Montreal, QC 1978-11-21
Brazier-davidson Associes Inc. 1440 St-catherine Street West, Suite 422, Montreal, QC H3G 1R8 1981-04-06
James W. Simpson Consultants Inc. 1440 St-catherine Street West, Suite 720, Montreal, QC H3G 1R8 1987-02-10

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
JOHN SIMSOVIC 2980 DON MILLS ROAD APT. 910, WILLOWDALE ON , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Publications Sexe-rencontre J.m.p. Ltee 83 Mont Suisse, St-sauveur, QC 1979-09-27
Publications Trans-actions Publications C.o. Ltee 6245 Est Blvd. Metropolitain, Montreal, QC H1S 2Z5 1983-03-25
Sca-dia Publications Ltd. 3525 Masson, Montreal, QC 1974-02-12
Les Publications V.i.t.a. Ltee 1685 Belanger Est, Apt 201, Montreal, QC 1977-03-07
B.g.m. Publications Ltd. 741 Route 2, St-david, QC 1975-12-05
Winners Place Publications Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1979-12-17
Les Publications D'ordinateur Macmag Ltee 3743 Notre Dame Street West, Montreal, QC H4C 1P8 1985-05-02
Publications Belseg Ltee 1115 Sherbrooke Street West, Suite 2202, Montreal, QC 1977-10-18
Beta Publications Ltd. 1440 St-catherine Street West, Suite 625, Montreal, QC H3G 1R8 1960-12-19
Les Publications Prospectos Ltee 1110 Sherbrooke St West, Ste 2406, Montreal, QC H3A 1G8 1975-02-03

Improve Information

Please comment or provide details below to improve the information on LES PUBLICATIONS JOYEUSES LTEE.

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.