C.E.J. PUBLICATIONS INC.

Address:
2015 Rue Drummond, Suite 752, Montreal, QC H3G 1W7

C.E.J. PUBLICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1329804. The registration start date is June 23, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1329804
Corporation Name C.E.J. PUBLICATIONS INC.
EDITIONS C.E.J. INC.
Registered Office Address 2015 Rue Drummond
Suite 752
Montreal
QC H3G 1W7
Incorporation Date 1982-06-23
Dissolution Date 1985-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES SMITH 146, RUE JASPER, MONT-ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-22 1982-06-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-23 current 2015 Rue Drummond, Suite 752, Montreal, QC H3G 1W7
Name 1983-04-07 current C.E.J. PUBLICATIONS INC.
Name 1983-04-07 current EDITIONS C.E.J. INC.
Name 1982-06-23 1983-04-07 RECUEILS DE LEGISLATION C.E.J. INC.
Status 1985-04-23 current Dissolved / Dissoute
Status 1984-10-13 1985-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-23 1984-10-13 Active / Actif

Activities

Date Activity Details
1985-04-23 Dissolution
1982-06-23 Incorporation / Constitution en société

Office Location

Address 2015 RUE DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99597 Canada Inc. 2015 Rue Drummond, Suite 644, Montreal, QC 1980-08-21
87776 Canada Ltee 2015 Rue Drummond, Suite 1010, Montreal, QC 1978-07-20
Emde Clothing Imports Limited 2015 Rue Drummond, Ste 912, Montreal, QC 1975-08-13
Gestion Cercad Inc. 2015 Rue Drummond, Suite 646, Montreal, QC H3G 1W7 1980-09-24
105543 Canada Inc. 2015 Rue Drummond, Suite 752, Montreal, QC H7G 1W7 1981-03-26
Diesel Blayridge Inc. 2015 Rue Drummond, Suite 752, Montreal, QC H3G 1W7 1981-03-26
La Corporation Muffination 2015 Rue Drummond, Suite 752, Montreal, QC H3G 1W7 1981-07-06
112531 Canada Inc. 2015 Rue Drummond, Suite 752, Montreal, QC H3G 1W7 1981-11-19
117821 Canada Ltee 2015 Rue Drummond, Suite 602, Montreal, QC H3G 1W7 1982-10-06
118327 Canada Inc. 2015 Rue Drummond, Suite 752, Montreal, QC H3G 1W7 1982-10-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
JAMES SMITH 146, RUE JASPER, MONT-ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
Wavefront Technology Solutions Inc. James Smith 5071 Indiana Street, Golden CO 80403, United States
3978923 CANADA INC. JAMES SMITH 651 NOTRE-DAME STREET WEST, 3RD FLOOR, MONTREAL QC H3C 1J1, Canada
MARQUE D'OR INC. JAMES SMITH 80 RUE BERLIOZ, APP. 907, ILE DES SOEURS QC H3E 1N9, Canada
COMGOLF INC. James Smith 136 chemin de la Sucrerie, Mont-Tremblant QC J8E 1H7, Canada
WAVESTORE AMERICAS INC. James Smith 21 Hunter Way, Bracknell, Berkshire RG12 9SH, United Kingdom
DRAVITH CONSORTIUM INC. JAMES SMITH 14675 HWY 38, PO BOX 68, SHARBOT LAKE ON K0H 2P0, Canada
Fathom Canada, Inc. James Smith 375 Water Street, Suite 680, Vancouver BC V6B 5C6, Canada
Bali Home & Spa Inc. JAMES SMITH 5077 FOREST HILL DRIVE, MISSISSAUGA ON L5M 5A7, Canada
MARQUE D'OR - C.E.J. INC. JAMES SMITH 40 PRINCE PHILIPP, OUTREMONT QC H2V 2E8, Canada
ScotiaSoft Enterprise Consulting Inc. JAMES SMITH 500 QUEENS QUAY W, APT 502 W, TORONTO ON M5V 3K8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

Similar businesses

Corporation Name Office Address Incorporation
To Be Publications Inc. 557 Mcleod Street, Ottawa, ON K1R 5R2 2003-10-23
Editions Et Publications Heraud Inc. 1459 Rue Belanger Est, Suite 11, Montreal, QC 1980-01-18
Nrm Publications Inc. 400 Mcgill College Street, 3rd Floor, Montreal, QC H2Y 2G1 2004-02-27
H.i.m. Publications Inc. 1001 Maisonneuve West, Suite 850, Montreal, QC H3A 3C8 1985-05-30
Les Editions S.m.g. Inc. 3570 Cote Richelieu, C.p. 1954, Trois-rivieres Ouest, QC G8Y 3J9 1979-09-11
Les Editions De L'univers De La Course A Pied Inc. 235 Yorkland, Suite 300, Willowdale, ON M2J 4Y8 1981-03-03
France-canada Editions Et Publications Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1989-02-13
Circle of Knowledge Publications Ltd. 7275 Sherbrooke Est, Suite 530, Montreal, QC 1975-10-10
Mgvd Health Publications Inc. 37 Windsor Avenue, Westmount, QC H3Y 2L9 2000-02-01
Nous Publications Ltd. 1390 Ouest, Rue Sherbrooke, Montreal, QC 1979-10-18

Improve Information

Please provide details on C.E.J. PUBLICATIONS 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