PROJEX COMMUNICATIONS INC.

Address:
465 Est Rue Notre-dame, Suite 614, Montreal, QC H2Y 1C9

PROJEX COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1322575. The registration start date is June 10, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1322575
Corporation Name PROJEX COMMUNICATIONS INC.
COMMUNICATIONS PROJEX INC.
Registered Office Address 465 Est Rue Notre-dame
Suite 614
Montreal
QC H2Y 1C9
Incorporation Date 1982-06-10
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RENE AVON 465 EST RUE NOTRE-DAME, SUITE 614, MONTREAL QC H2Y 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-09 1982-06-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-09-30 current 465 Est Rue Notre-dame, Suite 614, Montreal, QC H2Y 1C9
Name 1985-09-30 current PROJEX COMMUNICATIONS INC.
Name 1985-09-30 current COMMUNICATIONS PROJEX INC.
Name 1982-06-10 1985-09-30 LES INDUSTRIES CINEMATOGRAPHIQUES PROJEX INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1987-10-03 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-10 1987-10-03 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 465 EST RUE NOTRE-DAME
City MONTREAL
Province QC
Postal Code H2Y 1C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3415856 Canada Inc. 252 Rue St-paul Est, Bureau 6, Montreal, QC H2Y 1C9 1997-12-09
Polyforce N.a. Inc. 443 Notre Dame Est, Suite 1, Montreal, QC H2Y 1C9 1996-04-26
3083969 Canada Inc. 405 Rue Notre Dame Est, App. 201, Montreal, QC H2Y 1C9 1994-11-03
3039897 Canada Inc. 465 Notre Dame Est, Suite 413, Montreal, QC H2Y 1C9 1994-06-06
2907755 Canada Inc. 405 Est Rue Notre-dame, Suite 201, Montreal, QC H2Y 1C9 1993-03-30
2786877 Canada Inc. 433 Notre Dame East, Apt 105, Montreal, QC H2Y 1C9 1992-01-13
Corporation Electrique J. Farmer 433 Notre-dame Street East, Suite 106, Montreal, QC H2Y 1C9 1989-08-18
Les Immeubles Cauchard Ltee 455 Rue Notre-dame Est, Montreal, QC H2Y 1C9 1987-05-21
Brochard's International Foundation 433 Rue Notre-dame Est, Suite 108, Montreal, QC H2Y 1C9 1986-09-29
Les Investissements Dalix Inc. 433 Notre Dame Est, Suite 108, Montreal, QC H2Y 1C9 1986-06-20
Find all corporations in postal code H2Y1C9

Corporation Directors

Name Address
RENE AVON 465 EST RUE NOTRE-DAME, SUITE 614, MONTREAL QC H2Y 1C9, Canada

Entities with the same directors

Name Director Name Director Address
HÉLIOSCOM INC. RENE AVON 460 CHAPM DE MARS, SUITE 600, MONTREAL QC H2Y 1B4, Canada
AVON MEDIA INTERNATIONAL (A.M.I.) INC. RENE AVON 604 RUE DE NORMANDIE, LONGUEUIL QC J2H 4C4, Canada
MEDIASTRUCTION INC. RENE AVON 255 BOUL QUINN, LONGUEUIL QC J4H 2M9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1C9

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes Financiers Projex Inc. 15 Campbell Avenue, Montreal West, QC H4X 1V2 1981-11-10
Construction Cle En Main Projex Cem Inc. 1155 Rene Levesque West, Suite 2650, Montreal, QC H3B 4S5 1986-09-08
Gpr-projex Inc. 229 Rainville, Chateauguay, QC J6K 1H8 1993-05-12
Projex Export Packaging Inc. 5617 Randall, Montreal, QC H4L 2W3 1984-04-25
Les Emballages Projex Inc. 800 Place Victoria, Suite 720 Cp 214, Montreal, QC H4Z 1E4 1981-05-07
Projex Advisory & Interim Services Inc. 2400 Rideau Drive, Oakville, ON L6H 7P8 2018-12-15
Les Systemes Projex J.g. Inc. 1007 Hyman Drive, Suite 203, Dollard Des Ormeaux, QC 1981-11-13
Nr Communications Ltd. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13

Improve Information

Please provide details on PROJEX 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