TEL-TOM PUBLISHING INC. is a business entity registered at Corporations Canada, with entity identifier is 2607328. The registration start date is May 17, 1990. The current status is Dissolved.
Corporation ID | 2607328 |
Business Number | 131223869 |
Corporation Name |
TEL-TOM PUBLISHING INC. LES EDITIONS TEL-TOM INC. |
Registered Office Address |
800 Place Victoria Suite 4100 Po Box 333 Montreal QC H4Z 1H9 |
Incorporation Date | 1990-05-17 |
Dissolution Date | 1995-11-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
BOB TELARO | 4480 POUGET ST, ST-LEONARD QC H1R 3C7, Canada |
LUCIO TOMARO | 470 ST CATHERINE WEST, APT 603, MONTREAL QC H3Z 1R8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-05-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1990-05-16 | 1990-05-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1990-05-17 | current | 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 |
Name | 1991-06-06 | current | TEL-TOM PUBLISHING INC. |
Name | 1991-06-06 | current | LES EDITIONS TEL-TOM INC. |
Name | 1990-05-17 | 1991-06-06 | PROSON PYRAMIDE STUDIO INC. |
Status | 1995-11-07 | current | Dissolved / Dissoute |
Status | 1994-09-01 | 1995-11-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1990-05-17 | 1994-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-11-07 | Dissolution | |
1990-05-17 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Fibres Armtex Ltee | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-08-01 |
P. Belanger Auto Leasing Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-18 |
Friends of Ours Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-20 |
Societe-conseil Foster Higgins Inc. | 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 | 1979-11-23 |
Research Group 959 Ltd. | 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 | 1979-12-20 |
J.k. Long Associes Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC | 1976-09-22 |
Century International Armes Ltee | 800 Place Victoria, Montreal, QC H4Z 1H6 | 1976-10-18 |
Ras Algethi Corp. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1976-10-18 |
Placebonne S.c. Ltee | 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 | 1976-12-03 |
Geslex Ltee | 800 Place Victoria, Suite 2604, Montreal, QC | 1977-02-09 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
139760 Canada Inc. | 800 Place Victoria, No. 4100 Box 333, Montreal, QC H4Z 1H9 | 1985-05-14 |
142474 Canada Inc. | 800 Place Victori, Suite 4100, Montreal, QC H4Z 1H9 | 1985-05-13 |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
Les Tricots Pickfair (canada) Ltee | 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 | 1979-09-26 |
81410 Canada Inc. | 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 | 1977-03-16 |
Importation Exportation C.p.t. Inc. | 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 | 1977-04-07 |
Icograda Montreal 1991 Inc. | 800 Place Victoria, Suite 4100 P.o. Box 33, Montreal, QC H4Z 1H9 | 1988-09-28 |
Modes Palamo Mjm Ltee | 800 Place Victoria, Suite 4100 P.o. 333, Montreal, QC H4Z 1H9 | 1991-10-30 |
2777070 Canada Inc. | 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 | 1991-12-06 |
2819171 Canada Inc. | 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1992-05-07 |
Find all corporations in postal code H4Z1H9 |
Name | Address |
---|---|
BOB TELARO | 4480 POUGET ST, ST-LEONARD QC H1R 3C7, Canada |
LUCIO TOMARO | 470 ST CATHERINE WEST, APT 603, MONTREAL QC H3Z 1R8, Canada |
Name | Director Name | Director Address |
---|---|---|
175493 CANADA INC. | BOB TELARO | 4480 POUGET ST, ST-LEONARD QC H1R 3C7, Canada |
140237 CANADA INC. | LUCIO TOMARO | 8650 FERNAND FOREST, RIVIERE DES PRAIRIES QC H1E 1G9, Canada |
175493 CANADA INC. | LUCIO TOMARO | 4470 ST CATHERINE WEST, APT 603, MONTREAL QC H3Z 1R8, Canada |
LES EDITIONS NICANAM PUBLISHING INC. | LUCIO TOMARO | 5224 GOUIN EST, SUITE 2, MONTREAL QC H1G 1B2, Canada |
City | MONTREAL |
Post Code | H4Z1H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Éditions Gam Inc. | 49, 43e Avenue Est, Blainville, QC J7C 1K6 | 2005-12-02 |
Les Éditions Hermeneia Publishing Inc. | 172, Rue Bernard O, Montreal, QC H2T 2K2 | 2010-03-04 |
Les Éditions D.a.d. Inc. | 6721 Rue Beaubien Est, Montréal, QC H1M 3B2 | 2014-11-06 |
U Publishing Inc. | 31 Rue St-laurent, Cap-de-la-madeleine, QC G8T 6E5 | 1982-08-31 |
Les Éditions Big Boy Inc. | 8183, Avenue Casgrain, App. A, Montréal, QC H2P 2K6 | 2017-05-29 |
Les Editions Q.f.a. Inc. | 2182a Valois, Montreal, QC H1N 3M5 | 1979-12-24 |
Les Editions Much II Much Inc. | 8530 Champ D'eau Street, St.leonard, QC H1P 1Y3 | 1996-06-07 |
Les Editions S.g.f. Inc. | 606 Rue Cathcart, 2eme, Montreal, QC H3B 1K9 | 1986-04-10 |
Partnership Publishing | 130 Ave. De L'epee, Outremont, QC H2V 3T2 | 1985-12-09 |
Les Éditions L.e.o. Inc. | 3555 Berri Street, Suite 100, Montreal, QC H2L 4G4 | 2019-05-10 |
Please provide details on TEL-TOM PUBLISHING 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |