M1 PRINTING NETWORK INC.

Address:
1529 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L7

M1 PRINTING NETWORK INC. is a business entity registered at Corporations Canada, with entity identifier is 3158373. The registration start date is June 21, 1995. The current status is Active.

Corporation Overview

Corporation ID 3158373
Business Number 897704565
Corporation Name M1 PRINTING NETWORK INC.
M1 RÉSEAU D'IMPRIMERIE INC.
Registered Office Address 1529 Sherbrooke Street West
Suite 200
Montreal
QC H3G 1L7
Incorporation Date 1995-06-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER J. SNELL 2598 CROISSANT CHESTNUT, SAINTE-LAZARE QC J7T 2A1, Canada
ANTHONY G. SNELL 161, Shannon Park Street, Beaconsfiels QC H9W 2B7, Canada
GORDON SNELL 49 GRACE-SHANTZ ST., KIRKLAND QC H9J 3A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-20 1995-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-21 current 1529 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L7
Name 1995-06-21 current M1 PRINTING NETWORK INC.
Name 1995-06-21 current M1 RÉSEAU D'IMPRIMERIE INC.
Status 2009-12-08 current Active / Actif
Status 2009-11-17 2009-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-06-21 2009-11-17 Active / Actif

Activities

Date Activity Details
1995-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2008-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1529 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3G 1L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Importation De Cigares Don Vico Inc. 1516 Sherbrooke Ouest, Montreal, QC H3G 1L7 1996-11-12
Snell Medical Communication Inc. 1529 Sherbrooke St W, Suite 200, Montreal, QC H3G 1L7 1996-01-24
Communications Mackenzie, Andrew Inc. 1535 Sherbrooke Street West, 2nd Floor, Montreal, QC H3G 1L7 1993-03-26
Lydia Monaro Art Gallery Inc. 1451 Sherbrooke West, Montreal, QC H3G 1L7 1989-05-17
167162 Canada Inc. 1525 Sherbrooke Street W., Suite 201, Montreal, QC H3G 1L7 1989-04-24
Les Communications Ovation Inc. 1525 Sherbrooke St. W., Suite 300, Montreal, QC H3G 1L7 1988-04-22
Publirep Inc. 1525 Rue Sherbrooke Ouest, Montreal, QC H3G 1L7 1982-02-19
Les Investissements W C L Ltee 1525 Sherbrooke Street West, Suite 201, Montreal, QC H3G 1L7 1979-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
PETER J. SNELL 2598 CROISSANT CHESTNUT, SAINTE-LAZARE QC J7T 2A1, Canada
ANTHONY G. SNELL 161, Shannon Park Street, Beaconsfiels QC H9W 2B7, Canada
GORDON SNELL 49 GRACE-SHANTZ ST., KIRKLAND QC H9J 3A4, Canada

Entities with the same directors

Name Director Name Director Address
NEXUS ADVISORY BOARDS INC. Anthony G. SNELL 161 Shannon Park Street, Beaconsfield QC H9W 2B7, Canada
SNELL COMMUNICATION MÉDICALE INC. GORDON SNELL 49 GRACE-SHANTZ ST., KIRKLAND QC H9J 3A4, Canada
SNELL MARKETING COMMUNICATION INC. GORDON SNELL 49 GRACE-SHANTZ ST., KIRKLAND QC H9J 3A4, Canada
NEXUS ADVISORY BOARDS INC. Gordon SNELL 49 Grace-Shantz Street, Kirkland QC H9J 3A4, Canada
LISTEN PUBLISHING INC. Gordon Snell 49 Grace-Shantz Street, Kirkland QC H9J 3A4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1L7

Similar businesses

Corporation Name Office Address Incorporation
Imprimerie Dominion Printing Inc. 1380, Rue Saint-antoine, Saint-hyacinthe, QC J2S 3K7
Imprimerie J.m.s. Inc. 190 Dalpe, Varennes, QC J3X 1C5 1986-04-28
E.v.a.n Printing Inc. 700 Mccaffrey, St-laurent, QC H4T 1N1 1988-05-03
Imprimerie Copius Printing Inc. 37 Rue De Valcourt, Gatineau, QC J8T 8G9 1997-04-22
La-jaz Printing Inc. 5341 Ferrier, Montreal, QC H4P 1M1 1987-01-16
L'imprimerie Labar Printing Inc. 685 Lepine, Dorval, QC H9P 1G3 1992-06-11
Imprimerie C & T Ltee. 156 St. Denis St, St. Lambert, QC J4P 2G2 1970-02-27
Imprimerie Qualimax Printing Inc. 130 Adrien Robert, Hull, QC J8Y 3S2 1979-05-30
Vul-can Printing Inc. 4370 Grand Blvd., Apt.5, Montreal, QC H4B 2X8 1986-11-03
Imprimerie Jodee Printing Inc. 109 De La Commune West, Montreal, QC H2Y 2C7 1982-03-08

Improve Information

Please provide details on M1 PRINTING NETWORK 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