AXO MÉDIA CANADA LTÉE

Address:
540 Rue Martineau, Saint-hyacinthe, QC J2S 8B1

AXO MÉDIA CANADA LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2196140. The registration start date is June 17, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2196140
Business Number 104300942
Corporation Name AXO MÉDIA CANADA LTÉE
Registered Office Address 540 Rue Martineau
Saint-hyacinthe
QC J2S 8B1
Incorporation Date 1987-06-17
Dissolution Date 2003-07-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PATRICK GIBAULT 800 RUE DU CHATEAU, MONT ST-HILAIRE QC J3H 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-16 1987-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-04 current 540 Rue Martineau, Saint-hyacinthe, QC J2S 8B1
Address 1987-06-17 1999-11-04 30 Ch Ste-claire, La Plaine, QC J0N 1B0
Name 1999-11-04 current AXO MÉDIA CANADA LTÉE
Name 1987-06-17 1999-11-04 PRIMAVIANDE LTEE
Status 2003-07-17 current Dissolved / Dissoute
Status 1993-11-10 2003-07-17 Active / Actif
Status 1993-10-01 1993-11-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-07-17 Dissolution Section: 210
1999-11-04 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
1987-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1993-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 540 RUE MARTINEAU
City SAINT-HYACINTHE
Province QC
Postal Code J2S 8B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technologie Salmo-science Inc. 7755 Rue Duplessis, Saint-hyacinthe, QC J2S 8B1 1999-05-05
Vigortone Premix Ltd. 3700 Boul. Laframboise, St-hyacinthe, QC J2S 8B1 1983-02-14
Agrocentre St-hyacinthe Inc. 7605 Rue Duplessis, St Hyacinthe, QC J2S 8B1 1982-12-06
DÉlimax Veaux Lourds LtÉe 3700 Boul. Laframboise, St-hyacinthe, QC J2S 8B1 1990-07-26
4155505 Canada Inc. 520 Rue Martineau, Saint-hyacinthe, QC J2S 8B1 2003-03-31
Les Aliments Prémont Inc. 3700 Boul. Laframboise, Saint-hyacinthe, QC J2S 8B1 2003-04-29
Gestion Fabien Fontaine Inc. 3700 Boul. Laframboise, Saint-hyacinthe, QC J2S 8B1 2003-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue Bérard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
PATRICK GIBAULT 800 RUE DU CHATEAU, MONT ST-HILAIRE QC J3H 1N4, Canada

Entities with the same directors

Name Director Name Director Address
LOCATION TRANS-ECO LIMITEE PATRICK GIBAULT 199, rue de la Rotonde, app. PH1-03, Verdun QC H3E 0C1, Canada
ECOLAIT LTEE PATRICK GIBAULT 800 DU CHATEAU, MONT ST-HILAIRE QC J3H 1N4, Canada
130339 CANADA LTEE PATRICK GIBAULT 199, rue de la Rotonde, app. PH1-03, Verdun QC H3E 0C1, Canada
NUTRILAIT LTEE PATRICK GIBAULT 800 DU CHATEAU, MONT ST-HILAIRE QC , Canada
PRIMALAIT LTEE PATRICK GIBAULT 2815 DE L'ANSE, STE-FOY QC , Canada
GISA MARKETING INTERNATIONAL INC. PATRICK GIBAULT 540 RUE MARTINEAU, ST-HYACINTHE QC J2H 8B1, Canada
A-PRI-OR, EXPLORATION MINIERE CANADIENNE INC. PATRICK GIBAULT 3058 AVENUE TRAFALGAR, WESTMOUNT QC H3Y 1H4, Canada

Competitor

Search similar business entities

City SAINT-HYACINTHE
Post Code J2S 8B1

Similar businesses

Corporation Name Office Address Incorporation
Agence De Publicite Media (canada) Ltee 2075 Rue Universite, Suite 400, Montreal, QC H3A 2L1
Media Dynamics Ltd. 489 Argyle Avenue, Westmount, QC H3Y 3B3 1968-05-10
Media Advertising Ltd. 2075 Rue University, Bur. 400, Montreal, QC H3A 2L1
Les Equipements Media Mat Ltee. 73 Kirkwood Ave, Beaconsfield, QC H9W 5L3 1977-11-14
Media Advertising Ltd. 1100 Est Cremazie, Bureau 707, Montreal, QC H2B 2X2
Dtk Media Ltd. 332-77 Finch Avenue, Toronto, ON M2N 6H8 2015-07-01
Media Products International (mpi) Ltd. 3010 De Baene Street, Saint-laurent, QuÉbec, QC H4S 1L2 2001-01-24
Consultants Media 3e Vague Ltee. 130 Queens Road, Pointe Claire, QC H9R 4G5 1984-08-06
M.c.l. Media Concepts Productions Ltd. 136 Ravenscroft Road, Ajax, ON L1T 1Y2
Les Entreprises Media Strachan Ltee 100 Madison Ave, Unit 1, Toronto, ON M5R 1S4 1979-09-21

Improve Information

Please provide details on AXO MÉDIA CANADA LTÉE 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