COMMUNICATIONS GROUPE PROCITÉ MONTRÉAL INC.

Address:
3308 Av. Francis-hughes, Laval, QC H7L 5A7

COMMUNICATIONS GROUPE PROCITÉ MONTRÉAL INC. is a business entity registered at Corporations Canada, with entity identifier is 10031321. The registration start date is December 20, 2016. The current status is Active.

Corporation Overview

Corporation ID 10031321
Business Number 737465294
Corporation Name COMMUNICATIONS GROUPE PROCITÉ MONTRÉAL INC.
Registered Office Address 3308 Av. Francis-hughes
Laval
QC H7L 5A7
Incorporation Date 2016-12-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID VANDER PLOEG 25 HILTS DRIVE, STONEY CREEK ON L8G 3H5, Canada
JASON BRADBURY 2285 WYECROFT ROAD, OAKVILLE ON L6L 5L7, Canada
JENNIFER BRADBURY 2285 WYECROFT ROAD, OAKVILLE ON L6L 5L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-31 current 3308 Av. Francis-hughes, Laval, QC H7L 5A7
Address 2016-12-20 2019-05-31 164 Rue Notre-dame Est, Montreal, QC H2Y 1C2
Name 2017-01-05 current COMMUNICATIONS GROUPE PROCITÉ MONTRÉAL INC.
Name 2016-12-20 2017-01-05 10031321 CANADA INC.
Status 2016-12-20 current Active / Actif

Activities

Date Activity Details
2017-01-05 Amendment / Modification Name Changed.
Section: 178
2016-12-20 Incorporation / Constitution en société

Office Location

Address 3308 AV. FRANCIS-HUGHES
City LAVAL
Province QC
Postal Code H7L 5A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11585223 Canada Inc. 3304 Avenue Francis-hughes, Laval, QC H7L 5A7 2019-08-22
11550594 Canada Inc. 3246 Avenue Francis-hugues, Laval, QC H7L 5A7 2019-08-02
C3f International Inc. 3330, Av. Francis-hugues, Bureau 101, Laval, QC H7L 5A7 2017-04-13
Vicdi Inc. 3156 Avenue Francis-hughes, Laval, QC H7L 5A7 2015-11-03
9363173 Canada Inc. 3300 Avenue Francis-hughes, Laval, QC H7L 5A7 2015-07-09
Les Laboratoires Dominion Nutraceutique Inc. 3280 Avenue Francis-hugues, Laval, QC H7L 5A7 2013-02-12
Conception & DÉsign Novatec Inc. 3156 Francis-hughes, Laval, QC H7L 5A7 2009-01-15
Groupe Alta-socam Inc. 3300, Avenue Francis-hughes, Laval, QC H7L 5A7 2007-03-30
Eternal Friends Pet Cremation Inc. 3226 Francis-hughes Avenue, Laval, QC H7L 5A7 2004-07-26
Publicité Mire Inc. 3256 Francis Hughes, Laval, QC H7L 5A7 2003-01-29
Find all corporations in postal code H7L 5A7

Corporation Directors

Name Address
DAVID VANDER PLOEG 25 HILTS DRIVE, STONEY CREEK ON L8G 3H5, Canada
JASON BRADBURY 2285 WYECROFT ROAD, OAKVILLE ON L6L 5L7, Canada
JENNIFER BRADBURY 2285 WYECROFT ROAD, OAKVILLE ON L6L 5L7, Canada

Entities with the same directors

Name Director Name Director Address
Ad Save Inc. David Vander Ploeg 2285 Wyecroft Road, Oakville ON L6L 5L7, Canada
DRMG Maritimes Inc. David Vander Ploeg 25 Hilts Drive, Stoney Creek ON L8G 3H5, Canada
HOME$AVER CORPORATION David Vander Ploeg 49 Sherwood Park Drive, Stoney Creek ON L8E 4X6, Canada
Ad Save Inc. Jason Bradbury 2285 Wyecroft Road, Oakville ON L6L 5L7, Canada
Direct Response Media Group West Inc. Jason Bradbury 2285 WYECROFT ROAD, OAKVILLE ON L6L 5L7, Canada
Saver Media Group Inc. JASON BRADBURY 332 JONES ROAD, UNIT 1, STONEY CREEK ON L8E 5N2, Canada
CLASSICS HOT TUBS INC. JASON BRADBURY 3650 KANEFF CRESCENT, UNIT 801, MISSISSAUGA ON L5A 4A1, Canada
Ad Save Inc. Jennifer Bradbury 2285 Wyecroft Road, Oakville ON L6L 5L7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 5A7

Similar businesses

Corporation Name Office Address Incorporation
Verrecchia Group Communications Inc. 4524 Chambord, Montreal, QC H2J 3M7
Procite 250 Inc. 938, Place Chartrand, Sainte-thÉrÈse, QC J7E 5M9 1984-08-15
Innovo Health Communications and Design Group Inc. 2077 Cabot, Montréal, QC H4E 1E2 2006-06-05
Groupe De Communications Square Victoria Inc. 54, Rue Saint-antoine Ouest, Montreal, QC H2Y 1J5 2009-02-02
Boff Communications Group Ltd. 122 King Edward Avenue, Ottawa, ON K1N 7L1 1994-03-15
Converdoc Communications Group Inc. 331 Boul St-joseph, Suite 101, Hull, QC J8Y 3Z2 1993-05-14
The Columbia Communications Group Inc. 801 Grande Allee Ouest, Bureau 200, Quebec, QC G1S 1C1
Le Groupe De Communications Columbia Inc. 801 Chemin St-louis, Suite 200, QuÉbec, QC G1S 1C1 1987-02-02
Le Groupe De Communications Metronet Inc. 205 5th Avenue S.w., Suite 600, Calgary, AB T2P 2V7
The Columbia Communications Group Inc. 801 Chemin St-louis, Bureau 200, QuÉbec, QC G1S 1C1

Improve Information

Please provide details on COMMUNICATIONS GROUPE PROCITÉ MONTRÉAL INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches