LES EDITIONS TURGEON INC.

Address:
5253 Avenue Du Parc, Montreal, QC H2V 4P2

LES EDITIONS TURGEON INC. is a business entity registered at Corporations Canada, with entity identifier is 1593561. The registration start date is November 4, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1593561
Corporation Name LES EDITIONS TURGEON INC.
Registered Office Address 5253 Avenue Du Parc
Montreal
QC H2V 4P2
Incorporation Date 1983-11-04
Dissolution Date 1995-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
P. TURGEON 859 ROCKLAND, OUTREMONT QC H2V 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-03 1983-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-04 current 5253 Avenue Du Parc, Montreal, QC H2V 4P2
Name 1984-04-12 current LES EDITIONS TURGEON INC.
Name 1983-12-01 1983-12-01 127990 CANADA INC.
Name 1983-11-04 1984-04-12 LES EDITIONS LOGI-PLUS INC.
Status 1995-08-22 current Dissolved / Dissoute
Status 1987-03-01 1995-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-11-04 1987-03-01 Active / Actif

Activities

Date Activity Details
1995-08-22 Dissolution
1983-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5253 AVENUE DU PARC
City MONTREAL
Province QC
Postal Code H2V 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Copytrad Inc. 5253 Avenue Du Parc, Suite 202, Montreal, QC H2V 4P2 1979-09-19
Distribution - Animations Peter Sander Inc. 5253 Avenue Du Parc, Suite 330, Montreal, QC H2V 4P2 1977-09-15
Gestion Immobiliere Multiplex Inc. 5253 Avenue Du Parc, Bur. 510, Montreal, QC H2V 4P2 1979-08-07
Les Placements 3-m Inc. 5253 Avenue Du Parc, Suite 425g, Montreal, QC H2V 4P2 1979-03-06
Association D'amitie Canado-tunisienne Inc. 5253 Avenue Du Parc, Suite 520, Montreal, QC H2V 4G9 1985-12-05
Montreal International Employment Centre Inc. 5253 Avenue Du Parc, Bur. 520, Montreal, QC H2V 4G9 1983-01-14
142512 Canada Inc. 5253 Avenue Du Parc, Bur. 425-c, Montreal, QC H2V 4P2 1985-05-10
Vicom StratÉgies-mÉdia Inc. 5253 Avenue Du Parc, Bur 515, Montreal, QC H2V 4P2 1986-04-07
Park Avenue Strip Bar Inc. 5253 Avenue Du Parc, Bureau 402, Montreal, QC H2V 4P2 1989-03-31
D.a. Limo Inc. 5253 Avenue Du Parc, Bur. 402, Montreal, QC H2V 4P2 1989-05-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Editions Edilog Inc. 5253 Ave Du Parc, Montreal, QC H2V 4P2 1984-12-05
Centre Mere Ltd. 5253 Park Avenue, Montreal, QC H2V 4P2 1979-02-15
144066 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
144069 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
144070 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
124742 Canada Ltee 5253 Avenue Du Parc, Suite 510, Montreal, QC H2V 4P2 1984-07-23
Eka International Vins Et Spiritueux Limitee 5253 Avenue Du Parc, Suite 425, Montreal, QC H2V 4P2 1984-11-08
Benoit Lemelin Design-communication Inc. 5253 Avenue Du Parc, Suite 402, Montreal, QC H2V 4P2 1984-12-10
140728 Canada Inc. 5253 Avenue Du Parc, Montreal, QC H2V 4P2 1985-03-19
140079 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-03-27
Find all corporations in postal code H2V4P2

Corporation Directors

Name Address
P. TURGEON 859 ROCKLAND, OUTREMONT QC H2V 2Z8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4P2

Similar businesses

Corporation Name Office Address Incorporation
Baxendale Turgeon Publishing Inc. 8 Breadalbane Street, Toronto, ON M4Y 1Y8 2004-05-18
Editions Turgeon (international) Ltee 507 Place D'armes, Suite 1900, Montreal, QC H2Y 1X5 1984-12-13
MÉlanie Turgeon Enterprises Inc. 1065 Rue Erables, Quebec, QC G1R 2N3 1993-02-04
Theo Turgeon Equipment Inc. 575 Rue Marais, Vanier, QC G1M 2Y2
Plastiques Robert Turgeon Inc. 530 Parent, St-laurent, QC H4L 1N2 2001-08-30
Communications Turgeon Inc. 41 16th Street, Roxboro, QC H8Y 1N8 1981-08-31
Les Services D'entretien Jean-claude Turgeon Inc. 505 Boulevard Dorchester Ouest, Suite 400, Montreal, QC H2Z 1A8 1981-04-13
Freewheel Editions Inc. 66 Sherbrooke Ouest, App. 1, Montreal, QC H2X 1X3 1989-09-21
P.l.b. Editions Inc. 1991 Boul. St-martin Ouest, Suite 210, Laval, QC H7S 1N2 1979-01-17
Anniversary Editions Ltd. 7250 Mile End, Montreal, QC 1975-04-17

Improve Information

Please provide details on LES EDITIONS TURGEON 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