LES PUBLICATIONS JOYEUSES LTEE (Corporation# 287903) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 1978.
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 |
Director Name | Director Address |
---|---|
JOHN SIMSOVIC | 2980 DON MILLS ROAD APT. 910, WILLOWDALE ON , Canada |
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 |
Date | Activity | Details |
---|---|---|
1983-04-15 | Dissolution | |
1978-05-02 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 1440 ST-CATHERINE STREET WEST |
City | MONTREAL |
Province | QC |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
JOHN SIMSOVIC | 2980 DON MILLS ROAD APT. 910, WILLOWDALE ON , Canada |
City | MONTREAL |
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 |
Please comment or provide details below to improve the information on LES PUBLICATIONS JOYEUSES LTEE.
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.