BENOIT LEMELIN DESIGN-COMMUNICATION INC.

Address:
5253 Avenue Du Parc, Suite 402, Montreal, QC H2V 4P2

BENOIT LEMELIN DESIGN-COMMUNICATION INC. is a business entity registered at Corporations Canada, with entity identifier is 1811215. The registration start date is December 10, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1811215
Business Number 878355437
Corporation Name BENOIT LEMELIN DESIGN-COMMUNICATION INC.
Registered Office Address 5253 Avenue Du Parc
Suite 402
Montreal
QC H2V 4P2
Incorporation Date 1984-12-10
Dissolution Date 1996-11-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
BENOIT LEMELIN 9216 RUE ROLAND MILETTE, MONTREAL QC H2M 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-09 1984-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-10 current 5253 Avenue Du Parc, Suite 402, Montreal, QC H2V 4P2
Name 1984-12-10 current BENOIT LEMELIN DESIGN-COMMUNICATION INC.
Status 1996-11-04 current Dissolved / Dissoute
Status 1991-04-01 1996-11-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-12-10 1991-04-01 Active / Actif

Activities

Date Activity Details
1996-11-04 Dissolution
1984-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1986-03-06 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
Les Editions Turgeon Inc. 5253 Avenue Du Parc, Montreal, QC H2V 4P2 1983-11-04
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
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
D.a. Limo Inc. 5253 Avenue Du Parc, Bur. 402, Montreal, QC H2V 4P2 1989-05-11
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
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
BENOIT LEMELIN 9216 RUE ROLAND MILETTE, MONTREAL QC H2M 2M2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4P2
Category design
Category + City design + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Desitron Design & Fabrication De Composantes En Communication Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1991-07-11
Communication & Design Ekthesis Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1988-03-08
Black & Associés Communication Design Inc. 1165 Seymour Ave, Apt 3, Montreal, QC H3H 2A4 1989-01-31
Communication Design Avelon Inc. 1254 Mackay, 2e Etage, Montreal, QC H3G 2H4 1987-07-30
Communication Terrus Design Inc. 2015 Rue Peel, Suite 300, Montreal, QC H3A 1T8 1994-04-06
Communication & Design Ekthesis (ontario) Inc. 7170 Warden Avenue, Unit 11, Markham, ON L3R 8B3 1989-01-11
Patrick Ouvrard Communication Marketing Inc. 32 Rue Benoit, Lac Brome, QC J0E 1V0 1987-10-01
Mignault, Lemelin & Associates Inc. 2054 Rue Lapierre, Lasalle, QC H8N 2L1 1979-02-05
Groupe De Consultants En Communication Et En Gestion Historiques Et Culturelles Muro Inc. 125 Boul. Benoit Xv, App.1506, Quebec, QC G1L 2Y9 1981-03-03
Circ Communication Network Design & Installation, Inc. 800 Place Victoria, Suite 3400 P O Box 242, Montreal, QC H4Z 1E9 1992-12-30

Improve Information

Please provide details on BENOIT LEMELIN DESIGN-COMMUNICATION 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