PUBLICATION MAG-BEC INC.

Address:
4501 Rue Drolet, Montreal, QC H2T 2G2

PUBLICATION MAG-BEC INC. is a business entity registered at Corporations Canada, with entity identifier is 194409. The registration start date is March 21, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 194409
Business Number 138760871
Corporation Name PUBLICATION MAG-BEC INC.
Registered Office Address 4501 Rue Drolet
Montreal
QC H2T 2G2
Incorporation Date 1977-03-21
Dissolution Date 2014-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
France Larochelle 4942, boulevard Davis, Saint-Hubert QC J3Y 3G9, Canada
Claude Legault 1108, rue Allard, Verdun QC H4H 2C6, Canada
Lorraine Comtois 20, rue de Liège, Saint-Jean-sur-Richelieu QC J3B 8N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-03-20 1977-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-29 current 4501 Rue Drolet, Montreal, QC H2T 2G2
Address 1977-03-21 2007-08-29 4442 Rue St-denis, Montreal, QC H2J 2L1
Name 1977-03-21 current PUBLICATION MAG-BEC INC.
Status 2014-05-12 current Dissolved / Dissoute
Status 2003-05-14 2014-05-12 Active / Actif
Status 2003-04-09 2003-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-03-21 2003-04-09 Active / Actif

Activities

Date Activity Details
2014-05-12 Dissolution Section: 210(3)
2013-07-25 Amendment / Modification Section: 178
1977-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-10-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4501 RUE DROLET
City MONTREAL
Province QC
Postal Code H2T 2G2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
France Larochelle 4942, boulevard Davis, Saint-Hubert QC J3Y 3G9, Canada
Claude Legault 1108, rue Allard, Verdun QC H4H 2C6, Canada
Lorraine Comtois 20, rue de Liège, Saint-Jean-sur-Richelieu QC J3B 8N4, Canada

Entities with the same directors

Name Director Name Director Address
TECHNI-CONTACT CANADA LIMITEE/LIMITED CLAUDE LEGAULT 55 CHARTRES, DOLLARD DES ORMEAUX QC H9A 1J6, Canada
3080421 CANADA INC. CLAUDE LEGAULT 185 KING, SUITE 1, MANIWAKI QC J9E 2L4, Canada
HUMAPEDIA LIFE ARCHIVE INC. CLAUDE LEGAULT 1177 HOPE, MONTREAL QC H3H 2A3, Canada
SPORTS SYLCA INC. CLAUDE LEGAULT 4401 CHARLEROI, MONTREAL-NORD QC , Canada
93570 CANADA LIMITEE CLAUDE LEGAULT 1037 RUE MERCIER ST-VINCENT-, DE-PAUL QC , Canada
CREMERIE PAF INC. CLAUDE LEGAULT 55, 41E AVENUE, ST-EUSTACHE QC J7P 3B7, Canada
Bodiluv Inc. CLAUDE LEGAULT 4 PARKSIDE, MONTREAL WEST QC H4X 1E4, Canada
174901 CANADA INC. CLAUDE LEGAULT 11490 JAMES MORRICE, MONTREAL QC H3M 2E7, Canada
92993 CANADA LTEE CLAUDE LEGAULT 6-6E AVENUE, DELSON QC , Canada
81783 CANADA LTD.- CLAUDE LEGAULT C/O PLACE VILLE MARIE #2707, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T 2G2

Similar businesses

Corporation Name Office Address Incorporation
R.r.s. Publication Company Limited 4662 R Viterbe, St-leonard, QC 1974-12-23
C.p.s.g. Publication Software Inc. 1113 Pierre Quenneville Street, Laval, QC H7L 5N9 2001-11-13
(c.r.p.c.) Canadian Research and Publication Centre Inc. 29 Carre Dubois, Broisbriand, QC J7G 1S5 1981-05-15
Dekada Formation & Publication Technique Inc. 20 St-maurice, St-jean, QC J3B 3Y5 1992-06-11
Kruger Publication Papers Inc. 3285 Bedford Road, Montreal, QC H3S 1G5
Kruger Publication Papers Inc. 3285 Bedford Road, Montreal, QC H3S 1G5 2009-07-23
Publication F. M. C. Inc. Box 173, St-bruno, QC J3V 4P9 1981-01-22
Shahre Ma Publication Inc. 1 - 240 Riviera Dr, Markham, ON L3R 5M1 2004-11-15
Aseem Publication Inc. 45 Ray Lawson Blvd, Brampton, ON L6Y 3L4 2016-01-01
Fp Net Publishing Inc. 43, Boulevard Samson, App. 316, Laval, QC H7X 3R8 2004-02-25

Improve Information

Please provide details on PUBLICATION MAG-BEC 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