DIRECTORY COVER ADVERTISING A.S. INC.

Address:
5225 Cote Des Neiges, Suite 305, Montreal, QC H3T 1Y1

DIRECTORY COVER ADVERTISING A.S. INC. is a business entity registered at Corporations Canada, with entity identifier is 1781634. The registration start date is October 19, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1781634
Business Number 879994994
Corporation Name DIRECTORY COVER ADVERTISING A.S. INC.
Registered Office Address 5225 Cote Des Neiges
Suite 305
Montreal
QC H3T 1Y1
Incorporation Date 1984-10-19
Dissolution Date 1995-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
A. SADANA 5225 COTE DES NEIGES, SUITE 101, MONTREAL QC H3T 1Y1, Canada
G. GOODMAN 5765 SIR WALTER SCOTT, SUTE 311, COTE ST-LUC QC H4W 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-18 1984-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-10-19 current 5225 Cote Des Neiges, Suite 305, Montreal, QC H3T 1Y1
Name 1984-10-19 current DIRECTORY COVER ADVERTISING A.S. INC.
Status 1995-08-03 current Dissolved / Dissoute
Status 1987-02-01 1995-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-10-19 1987-02-01 Active / Actif

Activities

Date Activity Details
1995-08-03 Dissolution
1984-10-19 Incorporation / Constitution en société

Office Location

Address 5225 COTE DES NEIGES
City MONTREAL
Province QC
Postal Code H3T 1Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
85309 Canada Ltee 5225 Cote Des Neiges, Montreal, QC 1977-11-28
85744 Canada Ltee 5225 Cote Des Neiges, Montreal, QC 1978-01-26
85745 Canada Ltee 5225 Cote Des Neiges, Montreal, QC 1978-01-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
3319814 Canada Inc. 5189 Cote Des Neiges, Suite 2, Montreal, QC H3T 1Y1 1996-12-01
110323 Canada Inc. 5185 Cote Des Neiges, Montreal, QC H3T 1Y1 1981-09-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint Ltée 705 A Ch. Côte Sainte Catherine, Montréal, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, Côte Saint-catherine, Montréal, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2010-12-16
Clinique De Ménopause Et D'ostéoporose, Centre De Prévention Des Fractures / Paul Sidani 732, Chemin De La Côte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CÔte-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La Côte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Société Canadienne De Théologie 2375 Ch. Cote Ste-catherine, Universite De Montreal, Ftsr, Montreal, QC H3T 1A8 2015-01-20
Find all corporations in postal code H3T

Corporation Directors

Name Address
A. SADANA 5225 COTE DES NEIGES, SUITE 101, MONTREAL QC H3T 1Y1, Canada
G. GOODMAN 5765 SIR WALTER SCOTT, SUTE 311, COTE ST-LUC QC H4W 1S4, Canada

Entities with the same directors

Name Director Name Director Address
TRION AUDIO CONSULTANTS INC. G. GOODMAN 10 FALLBROOK PLACE, HAMPSTEAD QC H3Z 3W4, Canada
REGENT MIDDLE EAST EXPORT INC. G. GOODMAN 10 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada
FACTORY TO YOU CENTRES INC. G. GOODMAN 7011 CLOVER ROAD, COTE ST-LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3T1Y1

Similar businesses

Corporation Name Office Address Incorporation
Ad A Cover Advertising Inc. 469 Eglinton Avenue West, Suite 100, Toronto, ON M5N 1A7 1983-04-08
Advertising Directory Solutions Two Inc. 100 King Street West, Suite 4400, Toronto, ON M5X 1B1
Advertising Directory Solutions One Inc. 100 King Street West, Suite 4400, Toronto, ON M5X 1B1
Advertising Directory Solutions Holdings Inc. 100 King Street West, Suite 4400, Toronto, ON M5X 1B1
Le Botin De Publicite Communautaire Juif Canadien Ltee 5740 Cavendish, Apt. 548, Montreal, QC 1983-01-21
Directory Advertising Byers Dmb Ltd. 1190 Fairmeadow Trail, Oakville, ON L6M 2M7 1996-02-28
Les Specialistes Du "first Day Cover" Canada Inc. 102 Boul. St-jean Baptiste, Local 4, Chateauguay, QC J6K 2J3 1985-04-12
Media-connex Directory Advertising Inc. 18 Papineau, Candiac, QC J5R 5S8 1980-03-24
Consultants En Publicité Annuaire Et Communicatio Ns (cepac 2000) Inc. 6200 Boul Taschereau, Suite 204, Brossard, QC J4W 3J8 1989-11-27
American Directory Services (ads) Inc. 6855 De L'epee Suite 205, Montreal, QC H3N 2C7 2002-08-16

Improve Information

Please provide details on DIRECTORY COVER ADVERTISING A.S. 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