SCRIPTCOM MARKETING INC.

Address:
4557 Ouest Rue Sherbrooke, Montreal, QC H3Z 1E8

SCRIPTCOM MARKETING INC. is a business entity registered at Corporations Canada, with entity identifier is 1904094. The registration start date is May 8, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1904094
Business Number 877119552
Corporation Name SCRIPTCOM MARKETING INC.
Registered Office Address 4557 Ouest Rue Sherbrooke
Montreal
QC H3Z 1E8
Incorporation Date 1985-05-08
Dissolution Date 1997-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GUYSLAINE DE COTRET 4557 OUEST RUE SHERBROOKE, MONTREAL QC H3Z 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-07 1985-05-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-08 current 4557 Ouest Rue Sherbrooke, Montreal, QC H3Z 1E8
Name 1985-05-08 current SCRIPTCOM MARKETING INC.
Status 1997-06-18 current Dissolved / Dissoute
Status 1991-09-01 1997-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-08 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-06-18 Dissolution
1985-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4557 OUEST RUE SHERBROOKE
City MONTREAL
Province QC
Postal Code H3Z 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
De Cotret, Etcovitch & Associes Inc. 4557 Ouest Rue Sherbrooke, Montreal, QC H3Z 1E8 1985-05-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industries Droscal Inc. 4545 Sherbrooke Ouest, Westmount, QC H3Z 1E8 1991-08-08
Contexture Design Communications Inc. 4557 Sherbrooke Ouest, Suite 402, Montreal, QC H3Z 1E8 1989-09-28
Just What The Customer Ordered Co. Ltd. 4557 Sherbrooke West, Apt. 406, Westmount, QC H3Z 1E8 1985-01-16
Services De Gestion Brodun Ltee 4545 Sherbrooke St West, Westmount, QC H3Z 1E8 1975-07-08
Les Administrations Terry Flood Ltee 4557 Sherbroke St W, Suite 104, Westmount, QC H3Z 1E8 1970-11-06
Boily, De Sovski Ltee 4557 Sherbrooke Ouest, Apt 207, Montreal, QC H3Z 1E8 1981-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
GUYSLAINE DE COTRET 4557 OUEST RUE SHERBROOKE, MONTREAL QC H3Z 1E8, Canada

Entities with the same directors

Name Director Name Director Address
DE COTRET, ETCOVITCH & ASSOCIES INC. GUYSLAINE DE COTRET 4557 OUEST RUE SHERBROOKE, MONTREAL QC H3Z 1E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1E8
Category marketing
Category + City marketing + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Amp Associated Marketing Partners Inc. 603 Saint-malo East, Ile-bizard, QC H9C 2P2 2002-10-17
Switzerland Cheese Marketing Inc. 5000 Rue J,-a,- Bombardier, St-hubert, QC J3Z 1H1
Yul Agence De StratÉgie Marketing Inc. 23 Daniel Morin, St-placide, QC J0V 2B0 2004-06-09
R.e.i. Interactive Marketing Inc. 7130 Casgrain Street, Montreal, QC H2S 3A4 1999-02-01
Marketing DÉcouvreurs Inc. 6 Place Du Commerce, Bureau 1203, Brossard, QC J4W 3J9 2001-03-28
Groupe De Marketing Ntd Inc. 6395 Cote De Liesse Rd, Montreal, QC H4T 1E5 1988-05-20
Keep The Pride Alive Marketing Inc. 10382-216 Street, Langley, BC V1M 3J3 2010-06-04
Le Groupe De Marketing Wtf Inc. 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 1984-06-29
Conseillers En Marketing R & T Ltee 1775a Carling Avenue, Ottawa, ON 1977-10-24
Marketing K.a.s. Limitee 2750 Rue Paulus, Parc Industriel, St-laurent, QC 1976-10-04

Improve Information

Please provide details on SCRIPTCOM MARKETING 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