MAISON D'EDITION SONORE EDITSON

Address:
Cp 703, Alma, QC G8B 5W1

MAISON D'EDITION SONORE EDITSON is a business entity registered at Corporations Canada, with entity identifier is 1448561. The registration start date is March 25, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1448561
Corporation Name MAISON D'EDITION SONORE EDITSON
Registered Office Address Cp 703
Alma
QC G8B 5W1
Incorporation Date 1983-03-25
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
B. LEVESQUE 4025 STE-MARGUERITE, JONQUIERE QC G8A 1J3, Canada
M. LEGARE 647 SAUVE EST, ALMA QC G8B 4W2, Canada
S. TROCHON 1495 RANG 5, ST-GEDEON QC G0W 2P0, Canada
MICHEL TREMBLAY 140 DELAGE EST, ALMA QC G8B 6A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-03-24 1983-03-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-03-25 current Cp 703, Alma, QC G8B 5W1
Name 1983-03-25 current MAISON D'EDITION SONORE EDITSON
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-03-25 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1983-03-25 Incorporation / Constitution en société

Office Location

Address CP 703
City ALMA
Province QC
Postal Code G8B 5W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2881152 Canada Inc. 165 Des Paquerettes, C P 663, Alma, QC G8B 5W1 1992-12-22
HÔtel Fontaine De Baranges Inc. 165 Rue Des Paquerettes, C.p. 663, Alma, QC G8B 5W1 1992-06-08
Techno-concrete Inc. 840 Ave Bombardier, Alma, QC G8B 5W1 1992-03-26
166034 Canada Inc. C.p. 662, Alma, QC G8B 5W1 1989-03-15
Gestion-conseil-firmam-ent Inc. 425 Sacre-coeur Ouest, Suite 13, Alma, QC G8B 5W1 1987-06-18
Service D'inventaire Et D'evaluation Cajo Ltee 1752 Avenue Du Pont Nord, Alma, QC G8B 5W1 1985-02-27
Les Placements Cote, Dallaire & Ass. Inc. 805 Boul. St-jude Sud, Po Box 716, Alma, QC G8B 5W1 1984-03-06
La Societe De Gestion Martin Perron Inc. 3125 Route Du Lac, Alma, QC G8B 5W1 1979-06-19
3348822 Canada Inc. 165 Rue Des Paquerettes, C P 663, Alma, QC G8B 5W1 1997-02-12
Daniel Siless International Inc. 165 Rue Des Paquerettes, Cp 663, Alma, QC G8B 5W1 1990-10-01
Find all corporations in postal code G8B5W1

Corporation Directors

Name Address
B. LEVESQUE 4025 STE-MARGUERITE, JONQUIERE QC G8A 1J3, Canada
M. LEGARE 647 SAUVE EST, ALMA QC G8B 4W2, Canada
S. TROCHON 1495 RANG 5, ST-GEDEON QC G0W 2P0, Canada
MICHEL TREMBLAY 140 DELAGE EST, ALMA QC G8B 6A4, Canada

Entities with the same directors

Name Director Name Director Address
RENOVATION DORAY INC. B. LEVESQUE 644 SAMUEL DE CHAMPLAIN, BOUCHERVILLE QC J4B 5L9, Canada
RESTAURANTS FRITS INC. B. LEVESQUE 644 SAMUEL DE CHAMPLAIN, BOUCHERVILLE QC J4B 5L9, Canada
123419 CANADA INC. B. LEVESQUE 122 BOUL. DE NORMANDIE, ST-LAMBERT QC J4S 1K1, Canada
128367 CANADA INC. B. LEVESQUE 7955 20E AVENUE, MONTREAL QC H1Z 3S6, Canada
120550 CANADA INC. M. LEGARE 8988 BERRI, MONTREAL QC H27 1P7, Canada
120550 CANADA INC. M. LEGARE 8988 BERRI, MONTREAL QC H27 1P7, Canada
LEON FRAZER & ASSOCIATES INC. MICHEL TREMBLAY 984 RUE DU MONT SAINT-DENIS, QUÉBEC QC G1S 1B3, Canada
2945851 CANADA INC. MICHEL TREMBLAY 199 RUE DE LORRAINE, ST-LAMBERT QC J4S 1P8, Canada
8765731 CANADA INC. Michel Tremblay 4052 av. de Vendôme, Montréal QC H4A 3N1, Canada
THE GASPE FLY CO. INC. Michel Tremblay 11, rue de Belcaro, Blainville QC J7B 1N1, Canada

Competitor

Search similar business entities

City ALMA
Post Code G8B5W1

Similar businesses

Corporation Name Office Address Incorporation
Maison D'edition Logos Inc. 247 Rue Achbar, Gatineau, QC J8P 4J5 1981-04-07
Maison D'edition Medaillon Inc. 10525 Clark, Montreal, QC H3L 2S5 1978-10-03
Maison D'edition O. K. E. Y. Ltee 4869a Park Ave., Montreal, QC 1979-06-28
La Petite Maison D'edition A Grands Volets Inc. 12,191 Rue Lamoureux, Montreal-nord, QC H1G 5N3 1982-08-03
La Maison Du Liban Pour L'edition Et La Publicité Inc. 1549 Jean Talon Est, Montreal, QC H2E 1S9 1992-01-16
La Maison Canadienne D'edition Theatrale Et Artistique, Limitee 52 Avenue Rd, 2nd Floor, Toronto, ON M5R 2G3 1966-09-26
Veyr Publishing House Inc. 321 - 65 Hillside Drive, Toronto, ON M4K 2M3 2016-05-12
Select-o-sonore (canada) Ltd. 7 R St. Vallier Est, Quebec, QC G1K 3N7 1971-02-18
New Edition Homes Inc. 5705 Rue Viau, Montreal, QC H1T 2Y2 1989-03-23
Édition Vision PremiÈre Appalaches Inc. 277 Boul. Labelle, Bureau 115, Rosemere, QC J7A 2H3 2001-12-07

Improve Information

Please provide details on MAISON D'EDITION SONORE EDITSON 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