LES COMMUNICATIONS ONCORP COMMUNICATIONS INC.

Address:
4900 Connaught Avenue, Montreal, QC H4V 1X3

LES COMMUNICATIONS ONCORP COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2390132. The registration start date is October 19, 1988. The current status is Active.

Corporation Overview

Corporation ID 2390132
Business Number 126674936
Corporation Name LES COMMUNICATIONS ONCORP COMMUNICATIONS INC.
Registered Office Address 4900 Connaught Avenue
Montreal
QC H4V 1X3
Incorporation Date 1988-10-19
Dissolution Date 1999-12-09
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
MONICA CALLON 214 ROY EAST, MONTREAL QC H2W 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-18 1988-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-30 current 4900 Connaught Avenue, Montreal, QC H4V 1X3
Address 1988-10-19 2014-09-30 3575 St-laurent, Suite 811, Montreal, QC H2X 2T7
Name 1989-01-19 current LES COMMUNICATIONS ONCORP COMMUNICATIONS INC.
Name 1988-10-19 1989-01-19 164365 CANADA INC.
Status 2014-09-09 current Active / Actif
Status 1999-12-09 2014-09-09 Dissolved / Dissoute
Status 1993-02-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-10-19 1993-02-01 Active / Actif

Activities

Date Activity Details
2014-09-09 Revival / Reconstitution
1999-12-09 Dissolution Section: 212
1988-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4900 CONNAUGHT AVENUE
City MONTREAL
Province QC
Postal Code H4V 1X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12215454 Canada Inc. 4900 Avenue Connaught, Montréal, QC H4V 1X3 2020-07-22
Sprh Professional Services Inc. 4954 Connaught Avenue, Montreal, QC H4V 1X3 2011-06-14
7786581 Canada Inc. 4992, Connaught Avenue, Montreal, QC H4V 1X3 2011-02-23
7265883 Canada Inc. 4912 Connaught, Montreal, QC H4V 1X3 2009-11-01
Red Carpet Web Promotion Inc. 4800 Connaught Ave., Montreal, QC H4V 1X3 2001-06-01
163836 Canada Inc. 4960 Connaught, Montréal-ouest, QC H4V 1X3 1988-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3889084 Canada Inc. 7005 Cote-saint-luc Rd. Cp55025 Belmore, Montreal, QC H4V 0A1 2001-04-24
Bb People Helping People Foundation 7171 Côte Saint-luc Road, Côte Saint-luc, QC H4V 0A5 2015-11-12
11620479 Canada Inc. 6527, Baily Road, Montreal, QC H4V 1A1 2019-09-11
We Love Frenchies Canada Inc. 6509, Chemin Baily, Côte-saint-luc, QC H4V 1A1 2019-04-05
10047864 Canada Inc. 6525 Baily Road, Cote St-luc, QC H4V 1A1 2017-01-04
8936285 Canada Inc. 6521 Baily Road., Cote St.luc, QC H4V 1A1 2014-06-26
8092591 Canada Inc. 6543, Ch. Baily, Cote St Luc, QC H4V 1A1 2012-01-28
7702396 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2010-11-17
3830721 Canada Inc. 6527 Baily Road, Cote St. Luc, QC H4V 1A1 2000-11-03
8249628 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2012-07-12
Find all corporations in postal code H4V

Corporation Directors

Name Address
MONICA CALLON 214 ROY EAST, MONTREAL QC H2W 1M4, Canada

Entities with the same directors

Name Director Name Director Address
THE MONTRÉAL COMMUNITY CARES FOUNDATION MONICA CALLON 4900 CONNAUGHT, N.D.G. QC H4X 1X3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4V 1X3

Similar businesses

Corporation Name Office Address Incorporation
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10

Improve Information

Please provide details on LES COMMUNICATIONS ONCORP COMMUNICATIONS 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