EDITIONS WILSON & LAFLEUR, MARTEL, LTEE

Address:
1999 Rue Patrick-farrar, Chambly, QC J3L 4N7

EDITIONS WILSON & LAFLEUR, MARTEL, LTEE is a business entity registered at Corporations Canada, with entity identifier is 1962370. The registration start date is July 30, 1985. The current status is Active.

Corporation Overview

Corporation ID 1962370
Business Number 101574606
Corporation Name EDITIONS WILSON & LAFLEUR, MARTEL, LTEE
Registered Office Address 1999 Rue Patrick-farrar
Chambly
QC J3L 4N7
Incorporation Date 1985-07-30
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
PAUL MARTEL 4551 OXFORD, MONTREAL QC H4A 2Y9, Canada
PIERRE COUILLARD 1601 WATTS, CHAMBLY QC J3L 2Z3, Canada
CLAUDE WILSON 1254 ST-JEAN, CHAMBLY QC J3L 2W5, Canada
MAURICE MARTEL 74 DEVON, BAIE D'URFE QC H9X 2W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-07-29 1985-07-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-15 current 1999 Rue Patrick-farrar, Chambly, QC J3L 4N7
Address 2003-11-17 2018-02-15 40, Rue Notre-dame Est, Montreal, QC H2Y 1B9
Address 2001-06-18 2003-11-17 300, Avenue Viger Est, Montreal, QC H2X 3W4
Address 1985-07-30 2001-06-18 612 Saint-jacques Ouest, Montreal, QC H3C 1C8
Name 1985-07-30 current EDITIONS WILSON & LAFLEUR, MARTEL, LTEE
Name 1985-07-30 current EDITIONS WILSON ; LAFLEUR, MARTEL, LTEE
Status 1997-01-17 current Active / Actif
Status 1996-11-01 1997-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2016-02-08 Amendment / Modification Section: 178
1985-07-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1999 RUE PATRICK-FARRAR
City CHAMBLY
Province QC
Postal Code J3L 4N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A.d.e.p. Association Pour Le DÉveloppement ParticipÉ 1999 Rue Patrick-farrar, Montreal, QC J3L 4N7 1978-04-03
Les Éditions Wilson & Lafleur Inc. 1999 Rue Patrick-farrar, Chambly, QC J3L 4N7 1994-09-09
Wilson & Lafleur, LimitÉe 1999 Rue Patrick-farrar, Chambly, QC J3L 4N7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shape Wlb Inc. 1953 Patrick-farrar, Chambly, QC J3L 4N7 2007-11-01
Simple Signman Inc. 1999 Patrick-farrar, Chambly, QC J3L 4N7
11496581 Canada Inc. 1953 Patrick-farrar, Chambly, QC J3L 4N7 2019-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
PAUL MARTEL 4551 OXFORD, MONTREAL QC H4A 2Y9, Canada
PIERRE COUILLARD 1601 WATTS, CHAMBLY QC J3L 2Z3, Canada
CLAUDE WILSON 1254 ST-JEAN, CHAMBLY QC J3L 2W5, Canada
MAURICE MARTEL 74 DEVON, BAIE D'URFE QC H9X 2W6, Canada

Entities with the same directors

Name Director Name Director Address
RENOVATIONS MARCEL LABRECHE INC. CLAUDE WILSON 2660 ROBITAILLE, ST-LAURENT QC H4K 1K4, Canada
A.D.E.P. ASSOCIATION POUR LE DEVELOPPEMENT PARTICIPE CLAUDE WILSON 1254 RUE SAINT-JEAN, CHAMBLY QC J3L 2W5, Canada
3064743 CANADA INC. CLAUDE WILSON 1254 RUE ST-JEAN, CHAMBLY QC J3L 2W5, Canada
WILSON & LAFLEUR, LIMITÉE CLAUDE WILSON 1254 RUE SAINT-JEAN, CHAMBLY QC J3L 2W5, Canada
LES ÉDITIONS WILSON & LAFLEUR INC. CLAUDE WILSON 1254 RUE ST-JEAN, CHAMBLY QC J3L 2W5, Canada
4119134 CANADA INC. CLAUDE WILSON 1254 ST-JEAN, CHAMBLY QC J3L 2W5, Canada
WILSON & LAFLEUR, GUÉRETTE INC. CLAUDE WILSON 13-A RUE WILSON, ST-MATHIAS SUR RICHELIEU QC J3L 6A5, Canada
WILSON & LAFLEUR, LIMITEE CLAUDE WILSON 1254 RUE ST-JEAN, CHAMBLY QC J3L 2W5, Canada
EDITIONS WILSON & LAFLEUR/SOREJ LTEE CLAUDE WILSON 13A WILSON, ST-MATHIAS QC , Canada
ARANZAZU FOSTER FOUNDATION MAURICE MARTEL 1270 PINE AVENUE WEST APT 2, MONTREAL QC H3G 1A8, Canada

Competitor

Search similar business entities

City CHAMBLY
Post Code J3L 4N7

Similar businesses

Corporation Name Office Address Incorporation
Editions Wilson & Lafleur/sorej Ltee 37 Ouest Rue Notre-dame, Montreal, QC H2Y 1S5 1982-11-29
Les Éditions Wilson & Lafleur Inc. 1999 Rue Patrick-farrar, Chambly, QC J3L 4N7 1994-09-09
Les éditions Du Zenith Ltée 205 Boulevard Wilson, Longueuil, QC J4J 2W6 2009-10-02
Bio-editions Inc. 171 Martel, Loretteville, QC G2B 2X9 1994-09-21
Les Editions Du Professeur Leo De Martel Inc. 259 Rue Mainville, Ste-therese, QC J7E 2V7 1981-07-16
Martel Et Compagnie PublicitÉ LtÉe 465, Rue Mcgill, 8iÈme Étage, MontrÉal, QC H2Y 2H1 1987-07-29
Raza & Lafleur Associates Ltd. 120 Wilson St., Suite 400, D.d.o., QC H9A 1W8 2003-04-16
Fabrication Lucille Lafleur Inc. 120 Wilson St., Suite 400, D.d.o., QC H9A 1W8 2001-07-20
Lafleur Medical Clinics Inc. 380 Lafleur Boulevard, Ville Lasalle, QC H8R 3H6 1986-05-08
Wilson & Lafleur, Limitee 300, Avenue Viger Est, Montreal, QC H2X 3W4 1909-11-29

Improve Information

Please provide details on EDITIONS WILSON & LAFLEUR, MARTEL, LTEE 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