Téléavertisseur A.D.L. Page Inc.

Address:
6595 A St-hubert, Suite 104, Montreal, QC H2S 2M5

Téléavertisseur A.D.L. Page Inc. is a business entity registered at Corporations Canada, with entity identifier is 2368811. The registration start date is August 22, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2368811
Business Number 121231237
Corporation Name Téléavertisseur A.D.L. Page Inc.
Registered Office Address 6595 A St-hubert
Suite 104
Montreal
QC H2S 2M5
Incorporation Date 1988-08-22
Dissolution Date 1995-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
GUY DESROSIERS 8865 MARCEL CADIEUX SUITE 608, MONT-ROYAL QC H2M 2N6, Canada
PIERRETTE CORRIVEAU 65 BEVERLY, MONT-ROYAL QC H3P 3K5, Canada
ALAIN LEDUC 2220 ST-ANTOINE SUITE 1, MONT-ROYAL QC H3J 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-21 1988-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-22 current 6595 A St-hubert, Suite 104, Montreal, QC H2S 2M5
Name 1988-08-22 current Téléavertisseur A.D.L. Page Inc.
Status 1995-11-10 current Dissolved / Dissoute
Status 1994-12-01 1995-11-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-08-22 1994-12-01 Active / Actif

Activities

Date Activity Details
1995-11-10 Dissolution
1988-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1990-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6595 A ST-HUBERT
City MONTREAL
Province QC
Postal Code H2S 2M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3036031 Canada Inc. 6675 Rue St-hubert, Montreal, QC H2S 2M5 1994-05-25
2924331 Canada Inc. 6505 St-hubert, Montreal, QC H2S 2M5 1993-05-17
2788527 Canada Inc. 6617 St Hubert Street, Montreal, QC H2S 2M5 1992-01-20
Entrepot De Chaussures Club Shoes Inc. 6525 Rue St Hubert, Montreal, QC H2S 2M5 1991-08-23
Chaussures Rosati Y.o. Inc. 6687 Rue St-hubert, Montreal, QC H2S 2M5 1990-08-10
167598 Canada Inc. 6689 St-hubert, Montreal, QC H2S 2M5 1989-06-28
165008 Canada Inc. 6617 St-hubert, Montreal, QC H2S 2M5 1988-11-16
Joalliers Ozag Inc. 6581-a Rue St-hubert, Montreal, QC H2S 2M5 1986-06-23
Chaussures Strass Inc. 6525 Plaza St-hubert, Montreal, QC H2S 2M5 1985-05-31
Gestion Andre Milo Inc. 6633a St-hubert, Montreal, QC H2S 2M5 1984-08-01
Find all corporations in postal code H2S2M5

Corporation Directors

Name Address
GUY DESROSIERS 8865 MARCEL CADIEUX SUITE 608, MONT-ROYAL QC H2M 2N6, Canada
PIERRETTE CORRIVEAU 65 BEVERLY, MONT-ROYAL QC H3P 3K5, Canada
ALAIN LEDUC 2220 ST-ANTOINE SUITE 1, MONT-ROYAL QC H3J 1A4, Canada

Entities with the same directors

Name Director Name Director Address
FUSOSOL INC. ALAIN LEDUC 463 CHEMIN ST-LOUIS, ST-ETIENNE DE BEAUHARNOIS QC J0S 1S0, Canada
4093798 CANADA INC. ALAIN LEDUC 463 CHEMIN ST-LOUIS, ST-ETIENNE-DE-BEAUHARNOIS QC J0S 1S0, Canada
3172058 CANADA INC. ALAIN LEDUC 308 BOULEVARD LAROCHELLE, REPENTIGNY QC J6A 5L9, Canada
7847017 CANADA INC. Alain Leduc 12 rue lesage, Ste-therese QC J7E 3E8, Canada
VCS Sécurité (Canada) Inc. ALAIN LEDUC 308 BOUL LAROCHELLE, REPENTIGNY QC J6A 5L9, Canada
VOYAGES AEROCLUB D.G.L. INC. ALAIN LEDUC 3555 RUE BERRI, APP. 920, MONTREAL QC H2L 4G4, Canada
LOGIC-6 LTÉE ALAIN LEDUC 978, rue Boissy, Saint-Lambert QC J4R 1K4, Canada
LES SERVICES AU GAZ FUSIONEX INC. ALAIN LEDUC 463 CHEMIN ST-LOUIS, ST-ETIENNE-DE-BEAUHARNOIS QC J0S 1S0, Canada
LES VOYAGES PRO-TOURS INC. ALAIN LEDUC 505 DE MAISONNEUVE E BUR 100, MONTREAL QC H2L 1Y4, Canada
VOYAGES AÉRO-CLUB INC. ALAIN LEDUC 505 BOUL MAISONNEUVE EST, APT 100, MONTREAL QC H2L 1Y4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S2M5

Similar businesses

Corporation Name Office Address Incorporation
Page Energy Limited 58 Douglas Avenue, Ottawa, ON K1N 1G2 1979-02-21
Pro-page Translation and Copywriting Inc. 504 Rue Francois, Ile-des-soeurs, Verdun, QC H3E 1E4 1984-09-28
Page 1 Cartes De Souhaits Inc. 1424 Hymus Boul., Suite 1, Dorval, QC H9P 1J6 1982-05-14
PublicitÉ Page Un Inc. 225 East Beaver Creek Road, Suite 231, Richmond Hill, ON L4B 3P4 1984-12-10
Derek H. Page Et AssociÉs Inc. 94 St John's Road, Pointe Claire, QC H9S 4Z1 1994-03-23
Lawrence Page & Associes Inc. 625 President Kennedy Avenue, Suite 911, Montreal, QC 1976-02-02
Fresh Page Holdings Inc. 615 Dunlop, Outremont, QC H2V 2W1 2006-02-15
Barclay & Page Fitness Consulting Services Inc. 3777 The Boulevard, Westmount, QC H3Y 1T3 1993-11-02
La Cie. Eccles, Hastie.et Page Ltee 666 Sherbrooke St, Suite 310, Montreal, QC 1975-06-18
Page The Rage Productions Inc. 1166 Notre-dame-de-fatima, Laval, QC H7G 4Y5 2011-01-03

Improve Information

Please provide details on Téléavertisseur A.D.L. Page 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