COUPON EXTRA C.E. PUBLICATIONS MARKETING INC.

Address:
6600 Transcanadienne, Bureau 750, Pointe-claire, QC H9R 4S2

COUPON EXTRA C.E. PUBLICATIONS MARKETING INC. is a business entity registered at Corporations Canada, with entity identifier is 2905531. The registration start date is March 22, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2905531
Business Number 878894633
Corporation Name COUPON EXTRA C.E. PUBLICATIONS MARKETING INC.
Registered Office Address 6600 Transcanadienne
Bureau 750
Pointe-claire
QC H9R 4S2
Incorporation Date 1993-03-22
Dissolution Date 2003-04-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT BALSILLIE 496 ST MALO WEST, ILE BIZARD QC H9C 2P5, Canada
VASILI SALOUROS 480 SYLVIE, STE-DOROTHEE QC H7X 2W7, Canada
ROBERT THOMPSON 59 BEAU REPAIRE, BEACONSFIELD QC H9W 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-03-21 1993-03-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-03-22 current 6600 Transcanadienne, Bureau 750, Pointe-claire, QC H9R 4S2
Name 1993-03-22 current COUPON EXTRA C.E. PUBLICATIONS MARKETING INC.
Status 2003-04-07 current Dissolved / Dissoute
Status 2003-03-31 2003-04-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-01 2003-03-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-22 1995-07-01 Active / Actif

Activities

Date Activity Details
2003-04-07 Dissolution Section: 212
1993-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6600 TRANSCANADIENNE
City POINTE-CLAIRE
Province QC
Postal Code H9R 4S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3382443 Canada Inc. 6600 Transcanadienne, Suite 540, Pointe-claire, QC H9R 4S2 1997-06-11
Chrun Enterprises Ltd. 6600 Transcanadienne, Bur. 750, Pointe-claire, QC H9R 4S2 1975-08-06
Debits/credits Informatique Inc. 6600 Transcanadienne, Suite 110, Pointe-claire, QC H9R 4S2 1982-12-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
3553655 Canada Inc. 6600 Trans-canada Hwy, Suite 425, Pointe-claire, QC H9R 4S2 1998-11-12
Les Composants De Micro-ondes Jit Inc. 6600 Rte. Trans-canada, 412, Pointe-claire, QC H9R 4S2 1995-07-27
Ddlls Foods Inc. 6600 Rte Transcanadienne, Bur 315, Pte-claire, QC H9R 4S2 1995-03-28
Gestion Logipharm Inc. 6600 Route Transcanadienne, Pointe-claire, QC H9R 4S2 1993-12-06
2869292 Canada Inc. 6600 Transcanada Hwy, Suite 750, Pte-claire, QC H9R 4S2 1992-11-17
Les Concerts North Star Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1992-09-23
Investissement D'apice Inc. 6600 Trans Canada, Suite 140, Pte-claire, QC H9R 4S2 1991-11-15
Execespace Inc. 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1991-05-07
169490 Canada Inc. 6600 Trans-canada Hwy., Suite 470, Pointe-claire, QC H9R 4S2 1990-02-08
Xl Financial Ltd. 6600 Trans-canadienne, Suite 802, Pointe-claire, QC H9R 4S2 1989-04-24
Find all corporations in postal code H9R4S2

Corporation Directors

Name Address
ROBERT BALSILLIE 496 ST MALO WEST, ILE BIZARD QC H9C 2P5, Canada
VASILI SALOUROS 480 SYLVIE, STE-DOROTHEE QC H7X 2W7, Canada
ROBERT THOMPSON 59 BEAU REPAIRE, BEACONSFIELD QC H9W 3B4, Canada

Entities with the same directors

Name Director Name Director Address
3075621 CANADA INC. ROBERT BALSILLIE 496 ST-MALO ST W, ILE BIZARD QC H9C 2P5, Canada
AFC AGRA SERVICES LTD. ROBERT THOMPSON BOX 233, CARSELAND AB T0J 0M0, Canada
MEDIAEDGE PUBLISHING INC. ROBERT THOMPSON 40 BRIAR HILL AVENUE, TORONTO ON M4R 1H6, Canada
PASUGY INC. ROBERT THOMPSON 1801 HOPKINS STREET SOUTH, WHITBY ON L1N 5T1, Canada
RAY A. THOMPSON TRUCKING LTD. ROBERT THOMPSON 845 CH. DES ERABLES, R.R.1, ALCOVE QC J0X 1A0, Canada
SAANICH CHAMBER OF COMMERCE ROBERT THOMPSON 1894 DONEY RD, SAANICHTON BC V8M 2K6, Canada
AFC AGRA SERVICES LTD. ROBERT THOMPSON NoAddressLine, CARSLAND AB T0J 0M0, Canada
GROWTOWN LIMITED Robert Thompson 203-200 Sanders St., P.O Box 1716, Kemptville ON K0G 1J0, Canada
AFC FINANCIAL GROUP INC. ROBERT THOMPSON BOX 233, CARSELAND AB T0J 0M0, Canada
99976 CANADA LIMITED ROBERT THOMPSON 708 2625 REGINA STREET, OTTAWA ON K2B 5W8, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R4S2
Category marketing
Category + City marketing + POINTE-CLAIRE

Similar businesses

Corporation Name Office Address Incorporation
Success Extra Marketing Inc. 420 Rue St-dizier, Montreal, QC H2Y 3P8 1981-07-21
Good Cause Coupon Marketing Inc. 475 Flynn Lane, Saskatoon, SK S7V 0L8 2019-11-11
Systemes De Coupon Catalina Inc. 21 Waulron Street, Etobicoke, ON M9C 1B4
Systemes De Coupon Catalina Inc. 130 Merton Street, Toronto, ON M4S 1A4 1986-05-21
Les Importations Extra Inc. 1520 Chemin Du Fleuve, Soulanges, QC J0P 1L0 1981-02-10
Formule Speciale B.l. L'extra Inc. 175 Ch Grande Ligne, New Glagow, QC J0R 1J0 1986-03-17
So Extra Music Inc. 21 Bonner Crescent, Ajax, ON L1T 0B6 2020-08-05
Extra Machinerie & Equipement Inc. 2380 Montee Masson, Duvernay, Laval, QC H7E 4P2 1978-01-18
Extra Truck Load Services Ltd. 6184 Rue Villanelle, St-leonard, QC H1S 1W1 1984-04-24
Extra Flex Packaging Inc. 4607 Boul Des Grandes Prairies, St-leonard, QC H1R 1A5 1982-05-04

Improve Information

Please provide details on COUPON EXTRA C.E. PUBLICATIONS 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