PUBLICATIONS MEDCO (AMERIQUE DU NORD) INC. (Corporation# 31585) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 23, 1979.
Corporation ID | 31585 |
Business Number | 882678287 |
Corporation Name |
PUBLICATIONS MEDCO (AMERIQUE DU NORD) INC. MEDCO PUBLICATIONS (NORTH AMERICA) INC. |
Registered Office Address |
1170 Peel Street Montreal QC H3B 4S8 |
Incorporation Date | 1979-08-23 |
Dissolution Date | 1991-11-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARGARET AHEARN | 265 ST GERMAIN AVE., TORONTO ON M5M 1N4, Canada |
DR. S CAMPBELL-SMITH | 36/37 PEMBROKE ST. PEMBROKE HOUSE, OXFORD , United Kingdom |
SHEILA SMITH | 2700 ACQUITAINE AVE. APT. 805, MISSISSAUGA ON L5N 3J6, Canada |
JOHN D. WRIGHT | 27 BELSIZE DR., TORONTO ON M4S 1L3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-08-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-08-22 | 1979-08-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-08-23 | current | 1170 Peel Street, Montreal, QC H3B 4S8 |
Name | 1979-08-23 | current | PUBLICATIONS MEDCO (AMERIQUE DU NORD) INC. |
Name | 1979-08-23 | current | MEDCO PUBLICATIONS (NORTH AMERICA) INC. |
Status | 1991-11-22 | current | Dissolved / Dissoute |
Status | 1979-08-23 | 1991-11-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-11-22 | Dissolution | |
1979-08-23 | Incorporation / Constitution en sociГ©tГ© | Section: 210 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1988-10-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Developpements Canada-israel Ltee | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1960-06-09 |
Claridge Israel Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | |
2692015 Canada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1991-02-20 |
2694603 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-02-28 |
2705656 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-04-10 |
2716801 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-05-17 |
162563 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-19 |
162564 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-19 |
162566 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-28 |
162866 Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1988-09-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3568148 Canada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1998-12-17 |
Candbel Cmr Holdings Inc. | 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 | 1991-11-26 |
Aventure Junior Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1991-09-26 |
Les Placements Shl-rchi Inc. | 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 | 1988-11-18 |
150626 Canada Inc. | 1170 The Peel Street, Montreal, QC H3B 4S8 | 1986-06-03 |
Action Acces Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1979-06-29 |
82438 Canada Ltee | 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 | 1977-08-29 |
Transports Profit (canada) LtÉe | 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 | 1969-12-04 |
Design Terreoption Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1990-12-10 |
Brunius Canada Ltee | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1991-06-25 |
Find all corporations in postal code H3B4S8 |
Name | Address |
---|---|
MARGARET AHEARN | 265 ST GERMAIN AVE., TORONTO ON M5M 1N4, Canada |
DR. S CAMPBELL-SMITH | 36/37 PEMBROKE ST. PEMBROKE HOUSE, OXFORD , United Kingdom |
SHEILA SMITH | 2700 ACQUITAINE AVE. APT. 805, MISSISSAUGA ON L5N 3J6, Canada |
JOHN D. WRIGHT | 27 BELSIZE DR., TORONTO ON M4S 1L3, Canada |
City | MONTREAL |
Post Code | H3B4S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Publications Champ Du Nord International Inc. | 3410 Peel, Suite 2102, Montreal, QC H3A 1W8 | 1995-06-06 |
Importations Medco Ltee | 136 Du Torrent, Bernieres, QC G0S 1C0 | 1980-11-21 |
Bio Age Medco Inc. | 12460 Joseph Edouard Samson St, Montreal, QC H4K 2N9 | 1996-09-06 |
Publications Usun Inc. | 120 Rue Saint-jacques Nord, Causapscal, QC G0J 1J0 | 2014-06-05 |
(wls Amerique Du Nord Inc.) | 8 Linden, Kirkland, QC H9H 3K6 | 1986-06-11 |
Magmonto Publications Inc. | 5863 Leslie Street, Suite 819, North York, ON M2H 1J8 | 2006-05-16 |
O.t.h. North America Ltd. | Place Victoria, Suite 820, Montreal 115, QC | 1969-02-13 |
La Ligue Automobile De L'amerique Du Nord Limitee | 101 Duncan Mill Rd, Suite 500, North York, ON M3B 1Z3 | 1969-08-05 |
Gs North America Inc. | 2945 Boul. Edouard Montpetit, Apt. 19, Montreal, QC H3T 1J8 | 2006-05-04 |
B.i.d. System of North America Inc. | 655 32e Avenue, Suite 209, Lachine, QC H8T 3G6 | 1989-11-20 |
Please comment or provide details below to improve the information on PUBLICATIONS MEDCO (AMERIQUE DU NORD) INC..
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.