M.M. BUREAUTEC COMMUNICATIONS LTD.

Address:
1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1210 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3A 1H7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H7

Similar businesses

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

Improve Information

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 Information

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

Trending Searches