TEL-TOM PUBLISHING INC.

Address:
800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1995-11-07 Dissolution
1990-05-17 Incorporation / Constitution en société

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches