PUBLICATIONS BELSEG LTEE

Address:
1115 Sherbrooke Street West, Suite 2202, Montreal, QC

PUBLICATIONS BELSEG LTEE is a business entity registered at Corporations Canada, with entity identifier is 242802. The registration start date is October 18, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 242802
Corporation Name PUBLICATIONS BELSEG LTEE
BELSEG PUBLICATIONS LTD. -
Registered Office Address 1115 Sherbrooke Street West
Suite 2202
Montreal
QC
Incorporation Date 1977-10-18
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
R GWENDY NEHER 810 BOULEVARD LASALLE, LONGUEUIL QC , Canada
ANNABELLE WARNER 1420 TOWERS STREET, APT 307, MONTREAL QC , Canada
STEPHEN HARPER 625 LANSDOWNE AVENUE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-17 1977-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-10-18 current 1115 Sherbrooke Street West, Suite 2202, Montreal, QC
Name 1977-10-18 current PUBLICATIONS BELSEG LTEE
Name 1977-10-18 current BELSEG PUBLICATIONS LTD. -
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-10-18 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-10-18 Incorporation / Constitution en société

Office Location

Address 1115 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Liza, Doll House Ltd. 1115 Sherbrooke Street West, Apt. 604, Montreal, QC H3A 1H3 1979-08-20
95012 Canada Limited/limitee 1115 Sherbrooke Street West, Suite 2004, Montreal, QC 1979-11-19
Copeland, St. James & Leblond Ltee/ltd. 1115 Sherbrooke Street West, Suite 2302, Montreal, QC H3A 1H3 1979-12-05
95652 Canada Limitee 1115 Sherbrooke Street West, Montreal, QC 1979-12-12
Douglas Broad Associes Ltee 1115 Sherbrooke Street West, Suite 2003, Montreal, QC 1977-08-15
2892693 Canada Inc. 1115 Sherbrooke Street West, Suite 1501, Montreal, QC H3A 1H3 1993-02-04
Canpro Sport Inc. 1115 Sherbrooke Street West, Suite 2203, Montreal, QC H3A 1H3 1976-12-29
Films Canadiens Video Ltee 1115 Sherbrooke Street West, Montreal, QC 1953-10-29
The Hurstner Corporation 1115 Sherbrooke Street West, Suite 1206, Montreal, QC 1978-10-31
Canadian Cotton Council 1115 Sherbrooke Street West, Suite 304, Montreal, QC H3A 1H3 1962-03-15
Find all corporations in the same location

Corporation Directors

Name Address
R GWENDY NEHER 810 BOULEVARD LASALLE, LONGUEUIL QC , Canada
ANNABELLE WARNER 1420 TOWERS STREET, APT 307, MONTREAL QC , Canada
STEPHEN HARPER 625 LANSDOWNE AVENUE, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
SKODA HOLDINGS LIMITED - ANNABELLE WARNER 4560 DECARIE BLVD, APT 218, MONTREAL QC , Canada
WALTON TRAVEL AGENCY INC. ANNABELLE WARNER 1420 TOWERS ST. APT 307, MONTREAL QC , Canada
11164295 Canada Ltd. Stephen Harper 1500, 850 - 2 Street SW, Calgary AB T2P 0R8, Canada
HARPER & ASSOCIATES CONSULTING INC. STEPHEN HARPER 850 2nd Street SW, 15th Floor, Calgary AB T2P 0R8, Canada
Bernardo Canada Ltd. Stephen Harper 900 - 1980 rue Sherbrooke Ouest, Montréal QC H3H 1E8, Canada
SKODA HOLDINGS LIMITED - STEPHEN HARPER 625 LANSDOWNE AVE, WESTMOUNT QC , Canada
VICTORY CRUISES LIMITED - STEPHEN HARPER 625 LANSDOWNE AVENUE, WESTMOUNT QC , Canada
GB (GILLES BRASSARD) ADVERTISING LIMITED STEPHEN HARPER 625 LANSDOWNE AVENUE, WESTMOUNT QC , Canada
WALTON TRAVEL AGENCY INC. STEPHEN HARPER 625 LANSDOWNE AVE, WESTMOUNT QC , Canada
GB TRANSLATIONS LIMITED STEPHEN HARPER 625 LANSDOWN AVE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Publications Sexe-rencontre J.m.p. Ltee 83 Mont Suisse, St-sauveur, QC 1979-09-27
Publications Trans-actions Publications C.o. Ltee 6245 Est Blvd. Metropolitain, Montreal, QC H1S 2Z5 1983-03-25
Publications Bibliques J.i. LtÉe 6500 Mackle Road, Suite 304, Cote St-luc, QC H4W 3G7 1989-12-29
Les Publications V.i.t.a. Ltee 1685 Belanger Est, Apt 201, Montreal, QC 1977-03-07
Sca-dia Publications Ltd. 3525 Masson, Montreal, QC 1974-02-12
B.g.m. Publications Ltd. 741 Route 2, St-david, QC 1975-12-05
Winners Place Publications Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1979-12-17
Les Publications D'ordinateur Macmag Ltee 3743 Notre Dame Street West, Montreal, QC H4C 1P8 1985-05-02
Beta Publications Ltd. 1440 St-catherine Street West, Suite 625, Montreal, QC H3G 1R8 1960-12-19
Canadian Academy of Research and Publications (carp) Ltd. 31 Falchurch Place Northeast, Calgary, AB T3J 1L9 2018-01-28

Improve Information

Please provide details on PUBLICATIONS BELSEG 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