M.M. BUREAUTEC COMMUNICATIONS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1310267. The registration start date is May 14, 1982. The current status is Dissolved.
Corporation ID | 1310267 |
Business Number | 103727731 |
Corporation Name |
M.M. BUREAUTEC COMMUNICATIONS LTD. LES COMMUNICATIONS M.M. BUREAUTEC LTÉE |
Registered Office Address |
1210 Sherbrooke West Suite 700 Montreal QC H3A 1H7 |
Incorporation Date | 1982-05-14 |
Dissolution Date | 1997-07-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
VINCENZO DEL SIGNORE | 1485 DE PADOUE, LAVAL QC H7M 4V7, Canada |
ANTONIO DEL SIGNORE | 357 EDGEWOOD, ROSEMERE QC J7A 3W6, Canada |
PETER MAXYMYCH | 553 GROSVENOR, WESTMOUNT QC H3Y 2S5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-05-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-05-13 | 1982-05-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1982-05-14 | current | 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 |
Name | 1982-05-14 | current | M.M. BUREAUTEC COMMUNICATIONS LTD. |
Name | 1982-05-14 | current | LES COMMUNICATIONS M.M. BUREAUTEC LTÉE |
Status | 1997-07-11 | current | Dissolved / Dissoute |
Status | 1985-05-30 | 1997-07-11 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée |
Status | 1982-05-14 | 1985-05-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-07-11 | Dissolution | |
1985-05-30 | Statement of Intent to Dissolve / Déclaration d'intention de dissolution | |
1982-05-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1986-03-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1986-03-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1986-03-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Firstinternational Properties Ltd. | 1210 Sherbrooke West, Suite 600, Montreal, QC H3A 1H6 | 1977-04-27 |
2724821 Canada Inc. | 1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6 | 1991-06-13 |
Vitarom Canada Ltee. | 1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6 | 1995-11-16 |
C.m.c.p. Compagnie Canadienne Des Carton Et Papiers Limitee | 1210 Sherbrooke West, Suite 200, Montreal, QC | 1979-01-24 |
Country Fertilizers Limited | 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 | 1963-09-19 |
Les Services Aux Entreprises J.h.g. Inc. | 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 | 1981-04-21 |
Infomobile Inc. | 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 | 1981-12-31 |
Expeditions Sur Les Rapides De Lachine Limitee | 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 | 1982-09-27 |
Garlite Inc. | 1210 Sherbrooke West, 5th Floor, Montreal, QC H3A 1H6 | 1983-11-01 |
Consultants En Gestion D'energie M.w.m. Inc. | 1210 Sherbrooke West, 5th Floor, Montreal, QC H3A 1H6 | 1985-04-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2755939 Canada Inc. | 1210 Sherbrooke St W, Suite 500, Montreal, QC H3A 1H7 | 1991-09-30 |
2755947 Canada Inc. | 1210 Sherbrooke St. W., Suite 500, Montreal, QC H3A 1H7 | 1991-09-30 |
Compagnie L'energie De La Spirale Spiralogie Et Science Annexes Inc. | 1210 Sherbrooke Oeust, Bur. 700, Montreal, QC H3A 1H7 | 1988-08-05 |
152240 Canada Inc. | 1210 Sherbrooke St West, Suite 700, Montreal, QC H3A 1H7 | 1986-10-07 |
146125 Canada Inc. | 1212 Sherbrooke Ouest, Suite 300, Montreal, QC H3A 1H7 | 1985-05-31 |
141066 Canada Inc. | 1210 O., Rue Sherbrooke, Suite 700, Montreal, QC H3A 1H7 | 1985-03-29 |
Placements D.e.f.i. Inc. | 1210 O. Rue Sherbrooke, Suite 300, Montreal, QC H3A 1H7 | 1983-03-29 |
Arcor Dishwasher Inc. | 1210 Ouest, Sherbrooke, Suite 700, Montreal, QC H3A 1H7 | 1981-01-23 |
Internautic Shipping & Trading Co. Ltd. | 1210 Sherbrooke West/ouest, Suite 700, Montreal, QC H3A 1H7 | 1977-10-07 |
Arnis Navigation Co. Ltd. | 1210 Sherbrokke West/ouest, Suite 700, Montreal, QC H3A 1H7 | 1977-08-09 |
Find all corporations in postal code H3A1H7 |
Name | Address |
---|---|
VINCENZO DEL SIGNORE | 1485 DE PADOUE, LAVAL QC H7M 4V7, Canada |
ANTONIO DEL SIGNORE | 357 EDGEWOOD, ROSEMERE QC J7A 3W6, Canada |
PETER MAXYMYCH | 553 GROSVENOR, WESTMOUNT QC H3Y 2S5, Canada |
Name | Director Name | Director Address |
---|---|---|
DELORE INVESTMENTS INC. | ANTONIO DEL SIGNORE | 357 EDGEWOOD, ROSEMERE QC , Canada |
7334435 CANADA INC. | ANTONIO DEL SIGNORE | 460 MONTPELLIER, ST-LAURENT QC H4N 2G7, Canada |
161606 CANADA INC. | ANTONIO DEL SIGNORE | 285 WILLOWTREE, ROSEMERE QC J7A 2E4, Canada |
139834 CANADA INC. | ANTONIO DEL SIGNORE | 357 EDGEWOOD, ROSEMERE QC J7A 3W6, Canada |
NORDEL ADS INC. | ANTONIO DEL SIGNORE | 285 WILLOTREE, ROSEMERE QC J7A 2E4, Canada |
MELCARM INC. | ANTONIO DEL SIGNORE | 285 RUE WILLOWTREE, ROSEMERE QC J7A 2E4, Canada |
138676 CANADA INC. | ANTONIO DEL SIGNORE | 357 EDGEWOOD ROAD, ROSEMERE QC J7A 3W6, Canada |
FRANCHISESTORE.CA-EMALL.CA INC. | PETER MAXYMYCH | 4700 STE. CATHERINE STREET WEST, SUITE 606, MONTREAL QC H3Z 1S6, Canada |
DOMPIER EQUITIES LTD. | PETER MAXYMYCH | 553 GROSVENOR AVE, WESTMOUNT QC H3Y 2S5, Canada |
SPORTSBET.CA-EMALL.CA INC. | PETER MAXYMYCH | 4700 STE. CATHERINE STREET WEST, SUITE 606, MONTREAL QC H3Z 1S6, Canada |
City | MONTREAL |
Post Code | H3A1H7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
J.o.b. Imprimerie Et Communications Ltee | 151 Bay Street, Suite 1211, Ottawa, ON | 1979-03-13 |
Cinevedeak Communications Ltd. | 1600 Berri, Apt 202, Montreal, QC H2L 4E4 | 1980-11-05 |
Nr Communications Ltd. | 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3 | |
Par-le Communications Ltd. | 491 De Viger Street West, Suite 102, Montreal, QC | 1973-10-09 |
Communications L.s.l. Ltee | 1 Place Ville Marie, Suite 3635, Montreal 113, QC H3B 3P3 | 1973-07-18 |
Les Communications O.w.l. Ltee | 1253 Mcgill College Avenue, Suite 965, Montreasl, QC H3B 2Y5 | 1978-12-05 |
Communications Rapides Ltee | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1979-11-30 |
Les Communications D.r.p. Ltee | 767 Avenue Lajoie, Dorval, QC H9P 1G7 | 1974-12-30 |
Communications L'atlantide Ltee | 152 Howick St., Ottawa, ON K1M 0G8 | 1986-09-18 |
Les Communications Jar & W Ltee. | 2180 Ward, Montreal, QC H4M 1T7 | 1982-02-15 |
Please provide details on M.M. BUREAUTEC COMMUNICATIONS LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |