Les Publications Mammoth Cie. LtГ©e
Mammoth Publishing Co. Ltd.

Address: 300 Place D'youville, B-10, Montreal, QC H2Y 2B6

Les Publications Mammoth Cie. LtГ©e (Corporation# 3440290) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 1997.

Corporation Overview

Corporation ID 3440290
Business Number 872668892
Corporation Name Les Publications Mammoth Cie. LtГ©e
Mammoth Publishing Co. Ltd.
Registered Office Address 300 Place D'youville
B-10
Montreal
QC H2Y 2B6
Incorporation Date 1997-12-01
Dissolution Date 2002-11-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN GADLER 300 PLACE D'YOUVILLE, SUITE B-10, MONTREAL QC H2Y 2B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-11-30 1997-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-12-01 current 300 Place D'youville, B-10, Montreal, QC H2Y 2B6
Name 1998-03-13 current Les Publications Mammoth Cie. LtГ©e
Name 1998-03-13 current Mammoth Publishing Co. Ltd.
Name 1997-12-01 1998-03-13 3440290 CANADA INC.
Status 2002-11-18 current Dissolved / Dissoute
Status 1997-12-01 2002-11-18 Active / Actif

Activities

Date Activity Details
2002-11-18 Dissolution Section: 210
1997-12-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 300 PLACE D'YOUVILLE
City MONTREAL
Province QC
Postal Code H2Y 2B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Blackwell Investigation & Security Inc. 300 Place D'youville, Suite B-10, Montreal, QC H2Y 2B6 1979-08-23
Gestion Paquette Gadler Inc. 300 Place D'youville, Bur B-10, Montreal, QC H2Y 2B6 1992-03-26
Consultation Altifor Inc. 300 Place D'youville, Suite C20, Montreal, QC H2Y 2B6 1996-03-04
Les Sofas Camara Inc. 300 Place D'youville, Suite B-10, Montreal, QC H2Y 2B6 1996-08-06
3539377 Canada Inc. 300 Place D'youville, Suite B-10, Montreal, QC H2Y 2B6 1998-10-01
Maxvision Inc. 300 Place D'youville, Bur. B-10, Montreal, QC H2Y 2B6 1998-11-13
Bsl Navigation Beam Ltee 300 Place D'youville, Suite C-20, Montreal, QC H2Y 2B6 1978-05-01
176956 Canada Inc. 300 Place D'youville, Bur B-10, Montreal, QC H2Y 2B6 1979-06-18
137345 Canada Inc. 300 Place D'youville, Suite B-10, Montreal, QC H2Y 2B6 1981-05-29
Mediaction J.p. Inc. 300 Place D'youville, Suite B-10, Montreal, QC H2Y 2B6 1982-11-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
P.b.i. & H Agency Inc.- 250 Place D'youville, 2e Etage, Montreal, QC H2Y 2B6 1997-08-22
Debelux Canada Inc. 306 Place Youville, Suite A-10, Montreal, QC H2Y 2B6 1996-02-15
2727854 Canada Inc. 300 Pl D'youville, Suite B-10, Montreal, QC H2Y 2B6 1991-06-30
Agence En Communications Bastien, Royal, Senecal & Associes Inc. 250 Place Youville, 3e Etage, Montreal, QC H2Y 2B6 1987-03-13
140727 Canada Inc. 300 Plave D'youville, Suite B-10, Montreal, QC H2Y 2B6 1985-03-19
128340 Canada Inc. 250 Pl D'youville, 4e Etage, Montreal, QC H2Y 2B6 1984-02-06
Gestions Gibbys Inc. 298 Place D'youville, MontrÉal, QC H2Y 2B6 1979-12-20
Architrave Design Inc. 401 Rue Saint-claude, Montreal, QC H2Y 2B6 1979-01-05
Trans-border General Supplies Ltd. 302 Place D'youville, Montreal, QC H2Y 2B6 1976-12-20
Vue Service D'informations Ltee 308 Place D'youville, Montreal, QC H2Y 2B6 1972-10-26
Find all corporations in postal code H2Y2B6

Corporation Directors

Name Address
JOHN GADLER 300 PLACE D'YOUVILLE, SUITE B-10, MONTREAL QC H2Y 2B6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2B6

Similar businesses

Corporation Name Office Address Incorporation
Mammoth Insulation Inc. 11 Red Brick Rd, Markham, ON L6B 0T7 2020-03-25
Mammoth Mug Inc. 171 Pine Valley Drive, Kitchener, ON N2P 2V8 2014-10-22
Sss Apparels Inc. 180 Mammoth Hall Trail, Scarborough, ON M1B 1R1 2015-07-28
Storsapp Inc. 221 Mammoth Hall Trail, Toronto, ON M1B 1S9 2019-02-12
Mammoth Brackets Inc. 20 Barnfield Crescent, Ajax, ON L1Z 1R3 2020-10-27
Itrust Foundation 60 Mammoth Hall Trail, Toronto, ON M1B 1P6 2015-03-10
Yawdi Corporation 111 Mammoth Hall Trail, Toronto, ON M1B 1P8 2010-04-26
12285487 Canada Inc. 112 Mammoth Hall Trail, Toronto, ON M1B 1P9 2020-08-21
Shaz Logistics Inc. 52 Mammoth Hall Trail, Scarborough, ON M1B 1P6 2015-07-02
9344594 Canada Inc. 110 Mammoth Hall Trail, Scarborough, ON M1B 1P9 2015-06-23

Improve Information

Please comment or provide details below to improve the information on Les Publications Mammoth Cie. LtГ©e.

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.