MGVD HEALTH PUBLICATIONS INC.

Address:
37 Windsor Avenue, Westmount, QC H3Y 2L9

MGVD HEALTH PUBLICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3717721. The registration start date is February 1, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3717721
Business Number 878148121
Corporation Name MGVD HEALTH PUBLICATIONS INC.
ÉDITIONS DE LA SANTÉ MGVD INC.
Registered Office Address 37 Windsor Avenue
Westmount
QC H3Y 2L9
Incorporation Date 2000-02-01
Dissolution Date 2002-06-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
VALENTINA JELINCIC 442 ROEHAMPTON AVENUE, TORONTO ON M4P 1S4, Canada
GEORGE DRANITSARIS 125 LANGFORD AVENUE, TORONTO ON M4J 3E5, Canada
DON HARDIE 13685 18-A AVENUE, WHITE ROCK BC V4A 9E9, Canada
MARGARITA SCHUKTZ 37 WINDSOR AVENUE, WESTMOUNT QC H3Y 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-01 current 37 Windsor Avenue, Westmount, QC H3Y 2L9
Name 2000-02-01 current MGVD HEALTH PUBLICATIONS INC.
Name 2000-02-01 current ÉDITIONS DE LA SANTÉ MGVD INC.
Status 2002-06-05 current Dissolved / Dissoute
Status 2000-02-01 2002-06-05 Active / Actif

Activities

Date Activity Details
2002-06-05 Dissolution Section: 210
2000-02-01 Incorporation / Constitution en société

Office Location

Address 37 WINDSOR AVENUE
City WESTMOUNT
Province QC
Postal Code H3Y 2L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M. Schultz Holdings Inc. 37 Windsor Avenue, Westmount, QC H3Y 2L9 2002-02-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
10204285 Canada Inc. 49, Windsor Avenue, Westmount, QC H3Y 2L9 2017-07-31
4317831 Canada Inc. 29 Windsor Avenue, Westmount, QC H3Y 2L9 2005-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
VALENTINA JELINCIC 442 ROEHAMPTON AVENUE, TORONTO ON M4P 1S4, Canada
GEORGE DRANITSARIS 125 LANGFORD AVENUE, TORONTO ON M4J 3E5, Canada
DON HARDIE 13685 18-A AVENUE, WHITE ROCK BC V4A 9E9, Canada
MARGARITA SCHUKTZ 37 WINDSOR AVENUE, WESTMOUNT QC H3Y 2L9, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 2L9

Similar businesses

Corporation Name Office Address Incorporation
To Be Publications Inc. 557 Mcleod Street, Ottawa, ON K1R 5R2 2003-10-23
Nrm Publications Inc. 400 Mcgill College Street, 3rd Floor, Montreal, QC H2Y 2G1 2004-02-27
Editions Et Publications Heraud Inc. 1459 Rue Belanger Est, Suite 11, Montreal, QC 1980-01-18
C.e.j. Publications Inc. 2015 Rue Drummond, Suite 752, Montreal, QC H3G 1W7 1982-06-23
H.i.m. Publications Inc. 1001 Maisonneuve West, Suite 850, Montreal, QC H3A 3C8 1985-05-30
Les Editions S.m.g. Inc. 3570 Cote Richelieu, C.p. 1954, Trois-rivieres Ouest, QC G8Y 3J9 1979-09-11
Les Publications Vivre En Sante Inc. 2475 De La Province, Longueuil, QC J4G 1G3 1984-07-05
Les Editions De L'univers De La Course A Pied Inc. 235 Yorkland, Suite 300, Willowdale, ON M2J 4Y8 1981-03-03
France-canada Editions Et Publications Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1989-02-13
Les Éditions Canadiennes Vie & SantÉ Inc. 714, 36ième Avenue, Bureau 102, Lachine, QC H8T 3L8 2009-07-07

Improve Information

Please provide details on MGVD HEALTH PUBLICATIONS 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