IMPRIMERIE DES CONGRES DE MONTREAL INC.

Address:
355 St-jacques Ouest, Suite 503, Montreal, QC H2Y 1N9

IMPRIMERIE DES CONGRES DE MONTREAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1026381. The registration start date is October 27, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1026381
Corporation Name IMPRIMERIE DES CONGRES DE MONTREAL INC.
MONTREAL CONVENTION PRINTERS INC.
Registered Office Address 355 St-jacques Ouest
Suite 503
Montreal
QC H2Y 1N9
Incorporation Date 1980-10-27
Dissolution Date 2003-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
WILLIAM POLGER 1281 100TH AVE, CHOMEDEY LAVAL QC , Canada
HARVEY BIENENSTOCK 2 ROSELAWN AVE, DOLLARD ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-26 1980-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-27 current 355 St-jacques Ouest, Suite 503, Montreal, QC H2Y 1N9
Name 1980-10-27 current IMPRIMERIE DES CONGRES DE MONTREAL INC.
Name 1980-10-27 current MONTREAL CONVENTION PRINTERS INC.
Status 2003-01-08 current Dissolved / Dissoute
Status 1983-06-03 2003-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-27 1983-06-03 Active / Actif

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1980-10-27 Incorporation / Constitution en société

Office Location

Address 355 ST-JACQUES OUEST
City MONTREAL
Province QC
Postal Code H2Y 1N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
102509 Canada Inc. 355 St-jacques Ouest, Suite 503, Montreal, QC H2Y 1N9 1980-11-14
132378 Canada Inc. 355 St-jacques Ouest, Montreal, QC H2Y 1N9 1984-05-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
3525937 Canada Inc. 413 Rue St-jacques, 9e Etage, Montreal, QC H2Y 1N9 1998-08-25
3451186 Canada Inc. 413 St-jacques St, 9th Floor, Montreal, QC H2Y 1N9 1997-12-31
U.S. Denim International Inc. 417 St-jacques, Bureau 101, Montreal, QC H2Y 1N9 1997-12-16
Corporation Des Services Et Information Sur Les écotechnologies 393 Rue St-jacques Ouest, Bureau 200, Montreal, QC H2Y 1N9 1997-05-08
Grand Prix Communications Inc. 413 St-jacques Ouest, Suite 630, Montreal, QC H2Y 1N9 1997-05-07
3094201 Canada Inc. 393 Rue St Jacques, Suite 353, Montreal, QC H2Y 1N9 1994-12-08
VÊtements Dolce Moda Inc. 411 Ouest Rue St Jacques, Vieux Montreal, QC H2Y 1N9 1994-08-02
Immeubles St-antoine - Hermine Inc. 383 Rue St-jacques Ouest, Bureau 247, Montreal, QC H2Y 1N9 1992-06-04
Agemar Shipping Agency Inc. 393 St-jacques, Suite 364, Montreal, QC H2Y 1N9 1991-10-09
150495 Canada Inc. 393 St. James Street, Suite 102, Montreal, QC H2Y 1N9 1986-05-27
Find all corporations in postal code H2Y1N9

Corporation Directors

Name Address
WILLIAM POLGER 1281 100TH AVE, CHOMEDEY LAVAL QC , Canada
HARVEY BIENENSTOCK 2 ROSELAWN AVE, DOLLARD ORMEAUX QC , Canada

Entities with the same directors

Name Director Name Director Address
THE THOMAS O. HECHT FOUNDATION HARVEY BIENENSTOCK 6005 CAVENDISH BLVD., APT. 507, CÔTE SAINT-LUC QC H4W 3E2, Canada
149474 CANADA INC. HARVEY BIENENSTOCK 2 ROSELAWN, DOLLARD-DES-ORMEAUX QC H9A 1Z7, Canada
172249 CANADA INC. HARVEY BIENENSTOCK 2 ROSELAWN, DOLLARD DES ORMEAUX QC H9A 1Z7, Canada
142621 CANADA INC. HARVEY BIENENSTOCK 2 ROSELAWN, DOLLARD DES ORMEAUX QC H9A 1Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1N9

Similar businesses

Corporation Name Office Address Incorporation
Gestion Congres M.c. Inc. 276 St-jacques, Bur. 410, Montreal, QC H2Y 1N3 1982-05-14
Gestion Des CongrÈs Periplus Inc. 3027 Cedar Ave, Montreal, QC H3Y 1Y8 1996-03-01
P.s.a. Exposition and Convention Services Inc. 1057 Laurier Blvd. West, Montreal, QC 1983-10-03
Passerelle, Convention & Incentive Inc. 1100 St-urbain, Suite 401, Montreal, QC H2Z 1W1 1986-11-17
Imprimerie Manhattan Inc. 421 Rue St-paul Est, Montreal, QC H2Y 1H5 1990-06-08
3e Congres Des Femmes En Genie, Sciences Et Technologie 35 Iona Avenue, Ottawa, ON K1Y 3L6 1985-02-15
Organization De Congres Graham Inc. 69 Princess Anne Cres., Toronto, ON M9A 2P6 1981-04-07
L'office Du Tourisme Et Des Congres De La Capitale Du Canada 222 Queen Street, 7th Floor, Ottawa, ON K1P 5V9 1970-07-29
Ottawa Tourism and Convention Authority, Inc. 150 Elgin Street, Suite 1405, Ottawa, ON K2P 1L4 1989-12-11
Leclerc Printers Limited 162 Rue Eddy, Hull, QC 1949-12-30

Improve Information

Please provide details on IMPRIMERIE DES CONGRES DE MONTREAL 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