PUBLI-DIRECT (OTTAWA) LTEE

Address:
2485 Lancaster Road, Suite 17, Ottawa, ON K1B 4L8

PUBLI-DIRECT (OTTAWA) LTEE is a business entity registered at Corporations Canada, with entity identifier is 2264561. The registration start date is November 19, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2264561
Business Number 881192868
Corporation Name PUBLI-DIRECT (OTTAWA) LTEE
PUBLI-DIRECT (OTTAWA) LTD.
Registered Office Address 2485 Lancaster Road
Suite 17
Ottawa
ON K1B 4L8
Incorporation Date 1987-11-19
Dissolution Date 1997-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-GUY PERREAULT 30 PARMENTIER STREET, REPENTIGNY QC J6A 5H5, Canada
ROGER J. LEMAY 421 SOMMET BLEU ROAD, STE-ADELE QC J0R 1C0, Canada
ROBIN HARBER 708 EDISON AVENUE APT 3, OTTAWA ON K2A 1W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-18 1987-11-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-11-19 current 2485 Lancaster Road, Suite 17, Ottawa, ON K1B 4L8
Name 1987-11-19 current PUBLI-DIRECT (OTTAWA) LTEE
Name 1987-11-19 current PUBLI-DIRECT (OTTAWA) LTD.
Status 1997-04-28 current Dissolved / Dissoute
Status 1990-03-01 1997-04-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-11-19 1990-03-01 Active / Actif

Activities

Date Activity Details
1997-04-28 Dissolution
1987-11-19 Incorporation / Constitution en société

Office Location

Address 2485 LANCASTER ROAD
City OTTAWA
Province ON
Postal Code K1B 4L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Opticalab Riverside Limitee 2485 Lancaster Road, Unit 9, Ottawa, ON K1B 5L1 1977-07-28
Ottawa-hull Uncut Lab Ltd. 2485 Lancaster Road, Suite 6, Ottawa, ON K1B 5L1 1989-08-04
Plc Distributeur De Lentille LtÉe 2485 Lancaster Road, Unit 10, Ottawa, ON K1B 5L1 1994-01-14
3016552 Canada Inc. 2485 Lancaster Road, Unit 3, Ottawa, ON K1B 5L1 1994-03-21
Enrel Energy Corp. 2485 Lancaster Road, Suite 19, Ottawa, ON K1B 5L1 1995-05-12
People Pages Canada Inc. 2485 Lancaster Road, Suite 17 A, Ottawa, ON K1B 4L5 1988-04-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Publi-direct (hull) Ltd. 2485 Route Lancaster, Suite 17, Ottawa, ON K1B 4L8 1987-11-19
146258 Canada Inc. 2460 Southvale Cres., App. 910, Ottawa, ON K1B 4L8 1985-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marc Brunelle Financial Corp. 1155, Algoma Road, Gloucester, ON K1B 0A1 2008-10-06
Outaouais Synergest Inc. 1155 Algoma Road, Ottawa, ON K1B 0A1 2003-06-19
103862 Canada Inc. 1185 Algoma Rd, Gloucester, ON K1B 0A1 1981-02-09
I-parts.ca Ltd. 1155 Algoma Road, Ottawa, ON K1B 0A1 2019-08-21
Nova Medical Inc. 1100 Algoma Road, Ottawa, ON K1B 0A3 2006-06-01
Pharmaceutical Expert Inc. 917, Torovin Pvt, Ottawa, ON K1B 0A4 2020-01-18
10991821 Canada Inc. 981 Torovin Private, Ottawa, ON K1B 0A6 2018-09-14
9702938 Canada Inc. 999 Torovin Pvt, Ottawa, ON K1B 0A6 2016-04-08
Aligned Canada Inc. 948 Torovin Pvt, Ottawa, ON K1B 0A7 2020-10-21
The Grill Next Door Inc. 980 Torovin Private, Ottawa, ON K1B 0A7 2016-10-26
Find all corporations in postal code K1B

Corporation Directors

Name Address
JEAN-GUY PERREAULT 30 PARMENTIER STREET, REPENTIGNY QC J6A 5H5, Canada
ROGER J. LEMAY 421 SOMMET BLEU ROAD, STE-ADELE QC J0R 1C0, Canada
ROBIN HARBER 708 EDISON AVENUE APT 3, OTTAWA ON K2A 1W1, Canada

Entities with the same directors

Name Director Name Director Address
LES EAUX DE SOURCE NORDAQUA LTEE NORDAQUA SPRING WATERS LTD. JEAN-GUY PERREAULT 573, 39E AVENUE, ST-SANTOINE DES, LAURENTIDES QC , Canada
Fabrithane Industrial Products Inc. JEAN-GUY PERREAULT 77, 6TH STREET, EARLTON ON P0J 1E0, Canada
149835 CANADA INC. JEAN-GUY PERREAULT 573 39E AVENUE, ST-ANTOINE DE LAURENTIDES QC J7Z 2G2, Canada
BOULANGERIE REPENTIGNY INC. JEAN-GUY PERREAULT 23, RUE DE L'ÉGLISE, REPENTIGNY QC J6A 4N3, Canada
GESTION JEAN-GUY PERREAULT INC. JEAN-GUY PERREAULT 573 39E AVENUE, ST-ANTOINE DES LAURENTIDES QC J7Z 2G2, Canada
PUBLI-DIRECT LTEE JEAN-GUY PERREAULT 30 RUE PARMENTIER, REPENTIGNY QC J6A 5H5, Canada
PUBLI-DIRECT (RIVE-SUD) LTEE JEAN-GUY PERREAULT 30 RUE PARMENTIER, REPENTIGNY QC J6A 5H5, Canada
PUBLI-DIRECT (HULL) LTD. · PUBLI-DIRECT (HULL) LTEE JEAN-GUY PERREAULT 30 RUE PARMENTIER, REPENTIGNY QC J6A 5H5, Canada
PUBLI-DIRECT (QUEBEC) LTEE JEAN-GUY PERREAULT 30 RUE PARMENTIER, REPENTIGNY QC J6A 5H5, Canada
PUBLI-DIRECT (RIVE-SUD) LTEE ROGER J. LEMAY 421 CHEMIN SOMMET BLEU, ST-ADELE QC J0R 1C0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B4L8

Similar businesses

Corporation Name Office Address Incorporation
Publi-direct (hull) Ltd. 2485 Route Lancaster, Suite 17, Ottawa, ON K1B 4L8 1987-11-19
Publi-direct Ltee 7333 Place Des Roseraies, Montreal, QC H1M 2X6 1986-06-12
Publi-direct (rive-sud) Ltee 308 Rue Du General Vanier, St-bruno-de-montarville, QC J3V 4T1 1987-09-30
Publi-direct (quebec) Ltee 710 Rue Bouvier, Suite 275, Quebec, QC G2J 1C2 1987-08-28
Publi-home Distributors Ltd. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1978-04-20
Publi-tel Promotion Ltee/ltd. 270 Mclaren, Suite 30, Ottawa, ON 1978-06-14
Publi-city Productions Advertising Inc. 397 Ouest, Rue Laurier, Montreal, QC H2V 2K6 1982-02-10
Publi Montage Incorporated 2279 Montee St-aubin, Chomedey, Laval, QC H7S 1Z6 1976-02-13
Publi-city Productions Advertising Inc. 710 Rue Hartland, Outremont, QC H2V 2X6
Publi-canada Limited 763 Colonel Jones, Ste Foy, QC 1969-04-17

Improve Information

Please provide details on PUBLI-DIRECT (OTTAWA) 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