PUBLICATIONS MEDCO (AMERIQUE DU NORD) INC.
MEDCO PUBLICATIONS (NORTH AMERICA) INC.

Address: 1170 Peel Street, Montreal, QC H3B 4S8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1991-11-22 Dissolution
1979-08-23 Incorporation / Constitution en sociГ©tГ© Section: 210

Annual Returns Filings

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

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PUBLICATIONS MEDCO (AMERIQUE DU NORD) 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.