LES MESSAGERIES EDITOUR LTEE (Corporation# 306177) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 1954.
Corporation ID | 306177 |
Business Number | 103238325 |
Corporation Name | LES MESSAGERIES EDITOUR LTEE |
Registered Office Address |
300 Arran St-lambert QC J4R 1K5 |
Incorporation Date | 1954-10-01 |
Dissolution Date | 2002-09-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
MARIE P BERGER | 675 RUE RICHELIEU, IBERVILLE QC , Canada |
JACQUES PAYETTE | 675 RUE RICHELIEU, IBERVILLE QC , Canada |
LUC PAYETTE | 640 RUE MITCHELL, MOUNT ROYAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-04-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-04-05 | 1979-04-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1954-10-01 | 1979-04-05 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1954-10-01 | current | 300 Arran, St-lambert, QC J4R 1K5 |
Name | 1979-04-06 | current | LES MESSAGERIES EDITOUR LTEE |
Name | 1974-12-30 | 1979-04-06 | EDITOUR LTD. |
Name | 1974-12-30 | 1979-04-06 | EDITOUR LTEE |
Name | 1954-10-01 | 1974-12-30 | AMERICAN TOURIST ASSOCIATION LTD. |
Status | 2002-09-24 | current | Dissolved / Dissoute |
Status | 1992-03-24 | 2002-09-24 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 1991-08-01 | 1992-03-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-04-06 | 1991-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-09-24 | Dissolution | Section: 212 |
1979-04-06 | Continuance (Act) / Prorogation (Loi) | |
1954-10-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1988-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 300 ARRAN |
City | ST-LAMBERT |
Province | QC |
Postal Code | J4R 1K5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Publications Sportmania Inc. | 300 Rue Arran, St-lambert, QC J4R 1K5 | 1983-04-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10490768 Canada Inc. | 15, Rue Saint-francis, Saint-lambert, QC J4R 0A1 | 2017-11-10 |
11885456 Canada Inc. | 201-100 Rue Cartier, Saint-lambert, QC J4R 0A3 | 2020-02-04 |
Villotec Inc. | 404-100 Rue Cartier, Saint-lambert, QC J4R 0A3 | 2016-11-24 |
10304247 Canada Inc. | 605-60 Rue Cartier, Saint-lambert, QC J4R 0A5 | 2017-06-30 |
Iuil Inc. | 125-60 Cartier, Saint Lambert, QC J4R 0A5 | 2017-05-24 |
106600 Canada Inc. | 60 Rue Cartier, Appartement 325, Saint-lambert, QC J4R 0A5 | 1981-04-30 |
Tech ComptabilitÉ Inc. | 83 Rue Reid, Saint-lambert, QC J4R 0A6 | 2018-10-29 |
Black Sand Pr & Entertainment Inc. | 740 Avenue Victoria, #304, Saint Lambert, QC J4R 0A8 | 2016-06-21 |
Waakoo Mobile Solutions Inc. | 81 Rue Riverside, Saint-lambert, QC J4R 1A3 | 2014-08-03 |
Г‰ditions Viveka Inc. | 89 Riverside, Saint-lambert, QC J4R 1A3 | 2013-06-06 |
Find all corporations in postal code J4R |
Name | Address |
---|---|
MARIE P BERGER | 675 RUE RICHELIEU, IBERVILLE QC , Canada |
JACQUES PAYETTE | 675 RUE RICHELIEU, IBERVILLE QC , Canada |
LUC PAYETTE | 640 RUE MITCHELL, MOUNT ROYAL QC , Canada |
City | ST-LAMBERT |
Post Code | J4R1K5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Messageries Sol-val Ltee | 184 De Normandie, Boucherville, QC J4B 5S7 | 1984-07-03 |
Les Messageries Olympique Ltee | 142 A Notre-dame, Repentigny, QC | 1980-12-02 |
Les Messageries Quebec Ltee | 7 Ouest R St Jacques, Montreal 126, QC | 1967-12-28 |
Les Messageries Speedo Ltee | 1-285, Place D'youville, Montreal, QC H2Y 2A4 | 1980-10-24 |
Messageries Jean E. Lavoie (n.o.r.d.i.q.u.e.) Ltee | 173 Rue Justine, Canton Tremblay, QC | 1985-03-22 |
Les Messageries Marathon Ltee | Place Du Canada, Suite 750, Montreal, QC H3B 2N2 | 1978-08-30 |
Publi-home Distributors Ltd. | 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 | 1978-04-20 |
Rical Messageries Aeriennes (canada) Ltee | 2909a Derry Road East, Mississauga, ON L4T 1A6 | 1979-12-04 |
Inter-villes Messengers Ltd. | 3157 Rue Berthiaume, Laval, QC | 1981-08-17 |
Les Messageries Andre Inc. | 297 14e Avenue, Lachine, QC H8S 3L1 | 1984-12-14 |
Please comment or provide details below to improve the information on LES MESSAGERIES EDITOUR 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.