SERNA COMMUNICATIONS INC.

Address:
8265 Rue Aime Renaud, Montreal, QC H1P 2T6

SERNA COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1272331. The registration start date is February 5, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1272331
Business Number 124562547
Corporation Name SERNA COMMUNICATIONS INC.
Registered Office Address 8265 Rue Aime Renaud
Montreal
QC H1P 2T6
Incorporation Date 1982-02-05
Dissolution Date 1997-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
W. HAINAULT 8265 AIME RENAUD, MONTREAL QC H1P 2T6, Canada
M. RICHARD 350 PRINCE ARTHUR, MONTREAL QC H2X 3R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-02-04 1982-02-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-06 current 8265 Rue Aime Renaud, Montreal, QC H1P 2T6
Name 1988-05-24 current SERNA COMMUNICATIONS INC.
Name 1983-09-06 1983-09-06 113965 CANADA LIMITEE
Name 1982-02-05 1988-05-24 SALON SANTE BIEN-ETRE DU QUEBEC INC.
Status 1997-05-02 current Dissolved / Dissoute
Status 1990-06-01 1997-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-02-05 1990-06-01 Active / Actif

Activities

Date Activity Details
1997-05-02 Dissolution
1982-02-05 Incorporation / Constitution en société

Office Location

Address 8265 RUE AIME RENAUD
City MONTREAL
Province QC
Postal Code H1P 2T6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
W. HAINAULT 8265 AIME RENAUD, MONTREAL QC H1P 2T6, Canada
M. RICHARD 350 PRINCE ARTHUR, MONTREAL QC H2X 3R4, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION QUEBECOISE POUR L'AVANCEMENT DES RELATIONS PUBLIQUES QUEBEC FOUNDATION FOR M. RICHARD 348 RUE UNION, ST-LAMBERT QC J4R 2N1, Canada
128225 CANADA LTEE M. RICHARD 1057 BOUL ENTREMONTS, ST-ADELE QC J8B 2T7, Canada
117689 CANADA LTEE. M. RICHARD 4179 MARCIL, MONTREAL QC H4A 2Z7, Canada
115369 CANADA LTEE. M. RICHARD 4179 MARCIL, MONTREAL QC H4A 2Z7, Canada
130104 CANADA LTEE M. RICHARD 4179 MARCIL, MONTREAL QC H4A 2Z7, Canada
RETRAITE IMMOBILIERE FOISY-RICHARD INC. M. RICHARD 4179 MARCIL, MONTREAL QC H4A 2Z7, Canada
125084 CANADA INC. M. RICHARD 4179 RUE MARCIL, MONTREAL QC H4A 2Z7, Canada
130105 CANADA LTEE M. RICHARD 4179 MARCIL, MONTREAL QC H4A 2Z7, Canada
129187 CANADA INC. M. RICHARD 4179 MARCIL, MONTREAL QC H4A 2Z7, Canada
130103 CANADA LTEE M. RICHARD 4179 MARCIL, MONTREAL QC H4A 2Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1P2T6

Similar businesses

Corporation Name Office Address Incorporation
Serna Developments Inc. 81 Carillon Crescent, Hawkesbury, ON K6A 2T8 2013-12-04
Societe D'etude Et De Recherche En Nutrition Appliquee, Serna Inc. 130 Rue Dery, Box 663, Pont Rouge Cte Portneuf, QC G0A 2X0 1985-05-28
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Nr Communications Ltd. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10

Improve Information

Please provide details on SERNA COMMUNICATIONS 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