MÉDIA JB.BRUNET INTERNATIONAL INC.
JB.BRUNET MEDIA INTERNATIONAL INC.

Address: 800 Place-victoria, Bureau 3400 C.p. 242 Tour De La Bourse, Montreal, QC H4Z 1E9

MÉDIA JB.BRUNET INTERNATIONAL INC. (Corporation# 4119801) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 2003.

Corporation Overview

Corporation ID 4119801
Business Number 895597607
Corporation Name MÉDIA JB.BRUNET INTERNATIONAL INC.
JB.BRUNET MEDIA INTERNATIONAL INC.
Registered Office Address 800 Place-victoria
Bureau 3400 C.p. 242 Tour De La Bourse
Montreal
QC H4Z 1E9
Incorporation Date 2003-03-13
Dissolution Date 2007-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHANNE BRUNET 8330 AVENUE DE GASPE, MONTREAL QC H2P 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-03-13 current 800 Place-victoria, Bureau 3400 C.p. 242 Tour De La Bourse, Montreal, QC H4Z 1E9
Name 2003-05-09 current MÉDIA JB.BRUNET INTERNATIONAL INC.
Name 2003-05-09 current JB.BRUNET MEDIA INTERNATIONAL INC.
Name 2003-03-13 2003-05-09 4119801 CANADA INC.
Status 2007-06-08 current Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-03-13 2007-01-11 Active / Actif

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
2003-05-09 Amendment / Modification Name Changed.
2003-03-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-02-13 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 800 PLACE-VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Voith Fabrics Canada Inc. 800 Place-victoria, Suite 3400, Montreal, QC H4Z 1E9 1999-06-24
3735150 Canada Inc. 800 Place-victoria, Bureau 3400 C.p. 242, Montreal, QC H4Z 1E9 2000-03-21
4200209 Canada Inc. 800 Place-victoria, Suite 3400, P.o. Box 242, Montreal, QC H4Z 1E9 2004-05-19
Foundation of The Partners of The Biosphere of Montreal 800 Place-victoria, Bureau 3400 Tour De La Bourse, C.p. 242, Montreal, QC H4Z 1E9 1994-09-29
Placements Alternatifs Metcalfe & Mansfield Corp. 800 Place-victoria, Bureau 3400 C.p. 242, Montreal, QC H4Z 1E9 2000-11-27
AmÉrispa R & D Inc. 800 Place-victoria, Bureau 3400 C.p. 242, Montreal, QC H4Z 1E9
Severn Trent Water Purification (canada) Inc. 800 Place-victoria, Suite 3400, Montreal, QC H4Z 1E9 2009-01-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
12266466 Canada Inc. 3500-800 Square-victoria, Montreal, QC H4Z 1E9 2020-08-13
Stenoa Inc. 3500-800 Du Square Victoria, Montreal, QC H4Z 1E9 2020-07-15
11905163 Canada Inc. 3500-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1E9 2020-02-14
Liquid Cheque Solutions Lcs Inc. 3700 - 800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1E9 2017-06-13
10001325 Canada Inc. 3500 - 800 Square-victoria Street, Montreal, QC H4Z 1E9 2016-11-28
The Hellenic Initiative Canada 3700- 800 Place Victoria, Montreal, QC H4Z 1E9 2016-07-13
Agora Pharma Inc. 3700-800, Place Victoria, MontrГ©al, QC H4Z 1E9 2014-03-11
Adam Saskin Legal Services Inc. 800 Square Victoria, Suite 3700, Stock Exchange Tower, MontrГ©al, QC H4Z 1E9 2013-01-29
7929587 Canada Inc. 3700 - 800 Place Victoria, MontrГ©al, QC H4Z 1E9 2012-01-17
Onesource Risk Management Canada Inc. 800 Stock Exchange Tower, Suite 3700, Montreal, QC H4Z 1E9 2012-01-12
Find all corporations in postal code H4Z 1E9

Corporation Directors

Name Address
JOHANNE BRUNET 8330 AVENUE DE GASPE, MONTREAL QC H2P 2K1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z 1E9

Similar businesses

Corporation Name Office Address Incorporation
Alain Dumouchel Real Estate Inc. 27 Impasse Brunet, 27 Brunet, Cantley, QC J8V 3R7 2008-09-10
Brunet Brothers Sawmill Ltd. 357 Menard Street, Hawkesbury, ON K6A 2W2 1979-11-29
Brunet Concrete Pipes Limited 330 Boul. Langlois, Valleyfield, QC J6S 1C2 1955-10-12
The Group Jam-can Construction International Inc. 12165 Brunet, Montreal Nord, QC H1G 5H1 1994-09-20
Gawas International Inc. 600 Rue Brunet, Montreal, QC H4M 1X8 2014-11-21
Groupe BГ©ton Brunet 2001 Inc. 1625, Boul. Mgr Langlois, Grande-ГЋle, QC J6S 1C2 2001-11-29
Les Г‰quipements BГ©ton Brunet 2001 Inc. 1625, Boul. Mgr Langlois, Grande-ГЋle, QC J6S 1C2 2001-11-29
Produits Forestiers Laurier Brunet Ltee Rr 2, Lot 7, Conc. 7, Box 78, Dalkeith, ON K0B 1E0 1992-05-14
Fullum Brunet SystГ€mes Optiques D'envergures Inc. 6-1111, Route Harwood, Vaudreuil-dorion, QC J7V 8P2 2020-01-16
Widco Inc. (wainer International Diversified Corporate Operations) 860 Brunet St., St-laurent, QC H4M 1Y5 1979-01-30

Improve Information

Please comment or provide details below to improve the information on MÉDIA JB.BRUNET INTERNATIONAL 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.