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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-06-21 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3G1L7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |