DUMAS BERGEN DATA BASE MARKETING INC.

Address:
Place Du Canada, Suite 1400, Montreal, QC H3B 2P8

DUMAS BERGEN DATA BASE MARKETING INC. is a business entity registered at Corporations Canada, with entity identifier is 2476525. The registration start date is May 19, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2476525
Business Number 878911031
Corporation Name DUMAS BERGEN DATA BASE MARKETING INC.
Registered Office Address Place Du Canada
Suite 1400
Montreal
QC H3B 2P8
Incorporation Date 1989-05-19
Dissolution Date 1997-06-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C. DUMAS-BERGEN LOBBY 3 HABITAT 67, CITE DU HAVRE, MONTREAL QC H3C 3R4, Canada
ROBERT BERGEN LOBBY 3 HABITAT 67, CITE DU HAVRE, MONTREAL QC H3C 3R4, Canada
P. J. VAN NESTE 4370 BEACONSFIELD AVE, MONTREAL QC H4A 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-18 1989-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-05-19 current Place Du Canada, Suite 1400, Montreal, QC H3B 2P8
Name 1989-05-19 current DUMAS BERGEN DATA BASE MARKETING INC.
Status 1997-06-02 current Dissolved / Dissoute
Status 1991-09-01 1997-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-05-19 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-06-02 Dissolution
1989-05-19 Incorporation / Constitution en société

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
C. DUMAS-BERGEN LOBBY 3 HABITAT 67, CITE DU HAVRE, MONTREAL QC H3C 3R4, Canada
ROBERT BERGEN LOBBY 3 HABITAT 67, CITE DU HAVRE, MONTREAL QC H3C 3R4, Canada
P. J. VAN NESTE 4370 BEACONSFIELD AVE, MONTREAL QC H4A 2H6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8
Category marketing
Category + City marketing + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Base 1 Marketing Agency Inc. 560 St-laurent W., Suite 426, Longueuil, QC J4H 3X3 1989-03-20
Dumas Bergen International Communications Inc. 611 St-germain, Montreal, QC H2V 2V7 1983-08-19
Dumas Bergen Inc. 165 Chemin De La Côte-sainte-catherine, Apart. 1001, Outremont, QC H2V 2A7 1991-06-21
M.d.b.s. Micro Data-base Systems Ltd. 65 Springwood Drive S.w., Calgary, AB T2W 0K6 1983-11-30
C.c.d.b. Careers Canada Data Base Ltd. 10215 178 Street, Edmonton, AB T5S 1M3 1993-08-17
Les Consultants De Marketing Base 3 Inc. 3552 Hutchison, Montreal, QC H2X 2H2 1991-06-07
Agence De Marketing International Base 2 Inc. 3552 Hutchison, Montreal, QC H2X 2H2 1991-04-16
Partenaires Base Inc. 105 Jasper Avenue, Montreal, QC H3P 1K1 2012-01-31
Zero Base Development Inc. 4330 Papineau, Montreal, QC H2H 1S9 1994-01-21
Les Entreprises Hong Base Ltee. 5333 Casgrain, Room 402, Montreal, QC H2T 1X3 1995-05-12

Improve Information

Please provide details on DUMAS BERGEN DATA BASE MARKETING 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