CONFLUENCES MAGAZINE INC.

Address:
2015 Rue Marie-anne Est, Montreal, QC H2H 1M5

CONFLUENCES MAGAZINE INC. is a business entity registered at Corporations Canada, with entity identifier is 3516989. The registration start date is August 4, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3516989
Business Number 888871027
Corporation Name CONFLUENCES MAGAZINE INC.
Registered Office Address 2015 Rue Marie-anne Est
Montreal
QC H2H 1M5
Incorporation Date 1998-08-04
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
ROBERT RICHARD 2015 MARIE-ANNE EST, MONTREAL QC H2H 1M5, Canada
LAURENT GAGNON 1316 JEAN-DEGUEN, STE-FOY QC , Canada
JEAN-PIERRE BARRETTE 2041 LAURIER EST., MONTREAL QC H2H 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-08-03 1998-08-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-08-04 current 2015 Rue Marie-anne Est, Montreal, QC H2H 1M5
Name 1998-08-04 current CONFLUENCES MAGAZINE INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-08-04 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-08-04 Incorporation / Constitution en société

Office Location

Address 2015 RUE MARIE-ANNE EST
City MONTREAL
Province QC
Postal Code H2H 1M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Restaurant-bar Coup D'etat, Vins, Scotchs, Revolution Inc. 2007 Marie Anne, Montreal, QC H2H 1M5 1992-10-19
Dubobois Ebenisterie Inc. 2017 Rue Marie-anne Est, Montreal, QC H2H 1M5 1980-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Upstarted 1886 A Rue Masson, Montréal, QC H2H 1A3 2017-06-21
02 Express Inc. 1951 Rue Masson, Montreal, QC H2H 1A5 2002-03-08
ComitÉ Pancanadien De Soutien Et De SolidaritÉ Avec La Kabylie 1995 Rue Masson, Montreal, QC H2H 1A5 2001-09-19
Mmd Media Assets Inc. 2030, Rue Masson, Montréal, QC H2H 1A6 2015-03-12
Viking Solutions & Consulting Inc. 2000 Masson Street, Montreal, QC H2H 1A6 2011-01-24
Nbourbaki Interaction Limitée 2139, Rue Masson, Montréal, QC H2H 1A8 2007-01-01
4298560 Canada Inc. 2122 Rue Masson, Montreal, QC H2H 1A9 2005-05-03
Take Off Clothing Inc. 206-2177, Rue Masson, Montréal, QC H2H 1B1 2018-01-10
Distraction Management Inc. 2177 Masson, Bureau 110, Montréal, QC H2H 1B1 2016-06-28
Surfaces Lumineuses Resilum Inc. 2155, Rue Masson, Montréal, QC H2H 1B1 2016-06-21
Find all corporations in postal code H2H

Corporation Directors

Name Address
ROBERT RICHARD 2015 MARIE-ANNE EST, MONTREAL QC H2H 1M5, Canada
LAURENT GAGNON 1316 JEAN-DEGUEN, STE-FOY QC , Canada
JEAN-PIERRE BARRETTE 2041 LAURIER EST., MONTREAL QC H2H 1B8, Canada

Entities with the same directors

Name Director Name Director Address
CONFLUENCES DIFFUSION JEAN-PIERRE BARRETTE 2253 GASCON, APP.3, MONTREAL QC H2K 2W4, Canada
Les Consultants Atip Pros Inc. · Atip Pros Consultants inc. Jean-Pierre Barrette 508 rue de la Madone, Mont-Laurier QC J9L 1S5, Canada
CYCLES CAMPUS INC. Laurent Gagnon 6370 Beurling St., Verdun QC H4H 1C8, Canada
P.R.P.-FRANCO GALLESE INC. LAURENT GAGNON 745 ROUTE MARIE-VOCTORIN, ST-NICOLAS QC G0S 3L0, Canada
EPOXY GARLAND INC. LAURENT GAGNON 745 ROUTE MARIE-VICTORIN, ST-NICOLAS QC G0S 3L0, Canada
LES PROMOTIONS IMMOBILIERES CANADEV CORP. LAURENT GAGNON 745 BOULEVARD MARIE VICTORIN, ST-NICOLAS QC G0S 2Z0, Canada
LES GALERIES ORFORD INC. LAURENT GAGNON 1658 MARIE VICTORIN, ST-NICOLAS QC , Canada
NATIVE SONS OF CANADA LAURENT GAGNON 50 VARENNES AVENUE, WINNIPEG MB R2M 0N1, Canada
LA CHAMBRE DE COMMERCE DE NOTRE-DAME DU LAC LAURENT GAGNON 201-3 RUE DE L'HOTEL DE VILLE, TEMISCOUATA SUR LE LAC QC G0L 1X0, Canada
LAURENT GAGNON MACHINERIE INTERNATIONAL MONTREAL INC. LAURENT GAGNON 2407 DU BURON, VARENNES QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2H1M5

Similar businesses

Corporation Name Office Address Incorporation
Confluences Diffusion 2015 Marie-anne Est, Montreal, QC H2H 1M5 1999-05-20
Vinyl Magazine Inc. 2135 Clifton Street, Suite 2, Montreal, QC H4A 2N5 2001-04-17
Synergy Magazine Inc. 2505 Bates Road, Montreal, QC H3S 1A9 1984-03-29
Days & Nights Magazine Inc. 1500 Du Bosquet, St-lazare, QC J7T 1Z2 2007-02-27
Le Magazine De La Maison Du Futur Inc. 1175 Les Saules, Ste-dorothee, Laval, QC H7X 1W9 1997-04-09
Rage Magazine Inc. 1231 Sainte Catherine Ouest, Bur. 302, Montreal, QC H3G 1P5 2007-02-23
Nous Magazine Ltee. 1390 Sherbrooke St West, Montreal, QC 1972-12-11
Magazine L'urbain Inc. 1415, Rue Frank-carrel, Suite 130, QuÉbec, QC G1N 4N7 2009-08-27
Magazine Swerve Inc. 6852 Kildare Road, Cote St-luc, QC H4W 1B8 1989-11-14
Strut Magazine Inc. 5670, Paré Street, Montreal, QC H4P 2M2 2002-10-03

Improve Information

Please provide details on CONFLUENCES MAGAZINE 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