GROUPEMENT D'ACHATS MEDIAS UNIVERSELLES INC.

Address:
8290 Boulevard Pie Ix, Montreal, QC H1Z 4E8

GROUPEMENT D'ACHATS MEDIAS UNIVERSELLES INC. is a business entity registered at Corporations Canada, with entity identifier is 1852850. The registration start date is February 20, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1852850
Business Number 874431687
Corporation Name GROUPEMENT D'ACHATS MEDIAS UNIVERSELLES INC.
Registered Office Address 8290 Boulevard Pie Ix
Montreal
QC H1Z 4E8
Incorporation Date 1985-02-20
Dissolution Date 1989-01-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-GUY MORIN 1690 MICHEL GAMELIN, LAVAL QC H7M 9Z7, Canada
RAYMOND TREMBLAY 6040 BOULEVARD GOUIN EST, MONTREAL-NORD QC H1G 1B8, Canada
JEAN-FRANCOIS ROY 3460 RUE PEEL, SUITE 809, MONTREAL QC H3A 2M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-19 1985-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-20 current 8290 Boulevard Pie Ix, Montreal, QC H1Z 4E8
Name 1985-07-23 current GROUPEMENT D'ACHATS MEDIAS UNIVERSELLES INC.
Name 1985-02-20 1985-07-23 139964 CANADA INC.
Status 1989-01-05 current Dissolved / Dissoute
Status 1985-02-20 1989-01-05 Active / Actif

Activities

Date Activity Details
1989-01-05 Dissolution
1985-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8290 BOULEVARD PIE IX
City MONTREAL
Province QC
Postal Code H1Z 4E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Focus Pharmaceutical Group Inc. 8290 Boulevard Pie Ix, Montreal, QC H1Z 4E8 1930-04-30
Les Transports Fraser-ville Inc. 8290 Boulevard Pie Ix, Montreal, QC H1Z 4E8
159444 Canada Inc. 8290 Boulevard Pie Ix, Montreal, QC H1Z 4E8 1985-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements 46ieme Avenue Limitee 8300 Pix Ix Boulevard, Montreal, QC H1Z 4E8 1997-07-04
Divco Canada LimitÉe 8300 Pie Ix Boul., Montreal, QC H1Z 4E8 1997-03-11
2823586 Canada Inc. 8290 Boul Pie Ix, Montreal, QC H1Z 4E8 1992-05-26
2809621 Canada Inc. 8300 Pie-ix Blvd, Montreal, QC H1Z 4E8 1992-04-01
Burograf Inc. 8572 Pie Ix, Montreal, QC H1Z 4E8 1989-06-02
Les Investissements Divmor Ltee 8300 Pie Ix Boul, Montreal, QC H1Z 4E8 1980-10-03
2723930 Canada Inc. 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1991-06-11
Investissements B.h.h.m. LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1992-09-25
Rainbow Capital Investments Limited 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1992-09-25
Investissements 4500 Dobrin LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1996-06-07
Find all corporations in postal code H1Z4E8

Corporation Directors

Name Address
JEAN-GUY MORIN 1690 MICHEL GAMELIN, LAVAL QC H7M 9Z7, Canada
RAYMOND TREMBLAY 6040 BOULEVARD GOUIN EST, MONTREAL-NORD QC H1G 1B8, Canada
JEAN-FRANCOIS ROY 3460 RUE PEEL, SUITE 809, MONTREAL QC H3A 2M1, Canada

Entities with the same directors

Name Director Name Director Address
3075109 CANADA INC. JEAN-FRANCOIS ROY 569A, Rue Richelieu, Saint-Marc-sur-Richelieu QC J0L 2E0, Canada
LES LABORATOIRES LALCO INC. JEAN-FRANCOIS ROY 3460 RUE PEEL. SUITE 809, MONTREAL QC H3A 2M1, Canada
135276 CANADA INC. JEAN-FRANCOIS ROY 3460 RUE PEEL, SUITE 809, MONTREAL QC H3A 2M1, Canada
135912 CANADA INC. JEAN-FRANCOIS ROY 3460 RUE PEEL SUITE 809, MONTREAL QC H3A 2M1, Canada
LES TRANSPORTS FRASER-VILLE INC. JEAN-FRANCOIS ROY 3460 RUE PEEL, SUITE 809, MONTREAL QC H3A 2M1, Canada
CHATEAU WESTMOUNT INC. JEAN-FRANCOIS ROY 48 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada
CUBICLE 239 INC. jean-francois roy 550 jean-d'estrees app 706, montreal QC H3C 6W1, Canada
10893269 Canada Inc. Jean-Francois Roy 10 St-Jacques, St-Jacques QC J0K 2R0, Canada
LES LABORATOIRES LALCO INC. JEAN-GUY MORIN 1690 MICHEL GAMELIN, LAVAL QC H7M 9Z7, Canada
135276 CANADA INC. JEAN-GUY MORIN 1690 MICHEL GAMELIN, LAVAL QC H7M 9Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z4E8
Category media
Category + City media + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Groupement D'achats L'aurive Inc. 583, Rue Dufferin, Granby, QC J2H 0Y5 2002-09-11
Groupement D'achats L'aurive Inc. 583 Rue Dufferin, Granby, QC J2H 0Y5
Le Groupement D'achats Matco Inc. 215 Rue Theriault, L'islet-sur-mer, QC G0R 2B0 1980-08-07
Le Groupement D'achats Manumat Inc. 1208 Avenue Beaupre, Ste-foy, QC G1W 4C1 1979-02-21
Avantage Groupement D'achats Inc. 11140 Rue Des Neiges, Quebec, QC G2B 3Z9 1989-01-22
Le Groupement D'achats Excellence Inc. 1140 Boul. St-joseph, Drummondville, QC J2B 6V4 1982-01-20
Groupaxion New Medias Inc. 75 Rue Sherbrooke Ouest, Montreal, QC H2X 1X2 1997-11-19
Evaluation Nationale Des Images Des Femmes Dans Les Medias (evaluation) Medias) Inc. 864 Plante Dr., Ottawa, ON K1V 9E2 1983-09-08
Les Concessions Universelles C.u. Inc. 547 Commerciale, La Tuque, QC G9X 3A7 1982-10-12
Balances Universelles Inc. 20, Rue Patenaude, Saint-isidore, QC J0L 2A0 2002-11-21

Improve Information

Please provide details on GROUPEMENT D'ACHATS MEDIAS UNIVERSELLES 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