CORPORATION D'ACQUISITION TÉLÉMÉDIA

Address:
1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8

CORPORATION D'ACQUISITION TÉLÉMÉDIA is a business entity registered at Corporations Canada, with entity identifier is 3365751. The registration start date is April 17, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3365751
Business Number 888664372
Corporation Name CORPORATION D'ACQUISITION TÉLÉMÉDIA
TELEMEDIA ACQUISITION CORPORATION -
Registered Office Address 1170 Peel Street
5th Floor
Montreal
QC H3B 4S8
Incorporation Date 1997-04-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MONIQUE HANDFIELD 8726 AVENUE ANDRE-GRASSET, MONTREAL QC H2M 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-16 1997-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-04-17 current 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Name 1997-08-22 current CORPORATION D'ACQUISITION TÉLÉMÉDIA
Name 1997-08-22 current TELEMEDIA ACQUISITION CORPORATION -
Name 1997-04-17 1997-08-22 3365751 CANADA INC.
Status 1997-10-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-04-17 1997-10-31 Active / Actif

Activities

Date Activity Details
1997-04-17 Incorporation / Constitution en société

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Brunius Canada Ltee 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-06-25
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
MONIQUE HANDFIELD 8726 AVENUE ANDRE-GRASSET, MONTREAL QC H2M 2L4, Canada

Entities with the same directors

Name Director Name Director Address
3610799 CANADA INC. Monique Handfield 8726 Andre Grasset Ave, Montreal QC H2M 2L4, Canada
3511154 CANADA INC. MONIQUE HANDFIELD 8726 ANDRE GRASSET, MONTREAL QC H2M 2L4, Canada
3727904 CANADA INC. MONIQUE HANDFIELD 8726 AVENUE ANDRÉ-GRASSET, MONTREAL QC H2M 2L4, Canada
3722261 CANADA INC. MONIQUE HANDFIELD 8726 AVENUE ANDRE-GRASSET, MONTREAL QC H2M 2L4, Canada
3501566 CANADA INC. MONIQUE HANDFIELD 8726 AVENUE ANDRÉ-GRASSET, MONTREAL QC H2M 2L4, Canada
3511138 CANADA INC. MONIQUE HANDFIELD 8726 ANDRE GRASSET, MONTREAL QC H2M 2L4, Canada
3511111 CANADA INC. MONIQUE HANDFIELD 8726 ANDRE GRASSET, MONTREAL QC H2M 2L4, Canada
3511103 CANADA INC. MONIQUE HANDFIELD 8726 ANDRE GRASSET, MONTREAL QC H2M 2L4, Canada
3324711 CANADA INC. MONIQUE HANDFIELD 8726 ANDRE GRASSET AVE, MONTREAL QC H2M 2L4, Canada
3662551 CANADA INC. MONIQUE HANDFIELD 1170 RUE PEEL, 5E ÉTAGE, MONTRÉAL QC H3B 4S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Telemedia 1010 Sherbrooke Street West, Suite 1610, Montreal, QC H3A 2R7 1986-10-31
Municipal Bond Acquisition Corporation - 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Corporation FinanciÈre 4 Diamants Acquisition 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 2016-11-14
Lux Acquisition Corporation 1010 De La GauchetiÈre West, Suite 960, Montreal, QC H3B 2N2 2008-12-05
Tci Acquisition Corporation 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 1999-03-05
Gri Acquisition Corporation 5690 Av. Royalmount, Mont-royal, QC H4P 1K4 2014-04-16
Telemedia Weeklies Inc. 1411 Rue Peel, Bur. 500, Montreal, QC H3A 1S5 1987-12-01
Les Éditions TÉlÉmÉdia Inc. 50 Holly Street, Toronto, ON M4S 3B3

Improve Information

Please provide details on CORPORATION D'ACQUISITION TÉLÉMÉDIA 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