Trader Publications Corp.

Address:
325 Milner Avenue, Scarborough, ON M1B 5S8

Trader Publications Corp. is a business entity registered at Corporations Canada, with entity identifier is 4396391. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4396391
Corporation Name Trader Publications Corp.
Registered Office Address 325 Milner Avenue
Scarborough
ON M1B 5S8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANÇOIS D RAMSAY 810 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
CHRISTIAN M PAUPE 1102-300 DES SOMMETS AVENUE, ILE DES SOEURS QC H3E 2B7, Canada
MARC P TELLIER 1915 LAIRD BLVD., MONT-ROYAL QC H3P 3V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-11-17 current 325 Milner Avenue, Scarborough, ON M1B 5S8
Name 2006-11-17 current Trader Publications Corp.
Status 2007-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-11-17 2007-01-01 Active / Actif

Activities

Date Activity Details
2006-11-17 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 325 MILNER AVENUE
City SCARBOROUGH
Province ON
Postal Code M1B 5S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3204961 Canada Inc. 325 Milner Avenue, Suite 1502, Toronto, ON M1B 5N1 1995-11-28
Kb3r Management Inc. 325 Milner Avenue, Suite 1111, Scarborough, ON M1B 5N1 1999-07-06
4378539 Canada Inc. 325 Milner Avenue, Scarborough, ON M1B 5S8
Trader Media Corp. 325 Milner Avenue, Scarborough, ON M1B 5S8
Nor-don Collection Network Inc. 325 Milner Avenue, Toronto, ON M1B 5N1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Buy and Sell Inc. 325 Milner Ave., Scarborough, ON M1B 5S8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
FRANÇOIS D RAMSAY 810 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
CHRISTIAN M PAUPE 1102-300 DES SOMMETS AVENUE, ILE DES SOEURS QC H3E 2B7, Canada
MARC P TELLIER 1915 LAIRD BLVD., MONT-ROYAL QC H3P 3V2, Canada

Entities with the same directors

Name Director Name Director Address
4311621 CANADA INC. CHRISTIAN M PAUPE 300 AVENUE DES SOMMETS, APT. 1102, VERDUN QC H3E 2B7, Canada
4378539 Canada Inc. CHRISTIAN M PAUPE 1102-300 DES SOMMETS AVENUE, ILE DES SOEURS QC H3E 2B7, Canada
3109640 CANADA INC. CHRISTIAN M PAUPE 23 RUE DES HUARDS, VERDUN QC H3E 1X9, Canada
4378539 Canada Inc. FRANÇOIS D RAMSAY 810 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
LES PLACEMENTS YPG INC. MARC P TELLIER 1915 BOUL. LAIRD, MONTREAL QC H3P 2V2, Canada
4104307 CANADA LIMITED MARC P TELLIER 1951 LAIRD BLVD., MOUNT ROYAL QC H3P 2V2, Canada
4311621 CANADA INC. MARC P TELLIER 1915 LAIRD STREET, MONT-ROYAL QC H3P 2V2, Canada
4378539 Canada Inc. MARC P TELLIER 1915 LAIRD BLVD, MOUNT-ROYAL QC H3P 3V2, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1B 5S8

Similar businesses

Corporation Name Office Address Incorporation
Trader Publications Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Trader Media Corp. 325 Milner Avenue, Scarborough, ON M1B 5S8
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1
Trader Resource Corp. 595 Howe Street, 10th Floor, Vancouver, BC V6C 2T5
Robson Commercial Trader Publishing Corp. 476 Strathcona Drive S.w., Calgary, AB T3H 1K2 1982-08-19
Les Publications Armeniennes Inc. 3401 Rue Olivar Asselin, Montreal, QC H4J 1L5 1979-05-28
Publications Sexe-rencontre J.m.p. Ltee 83 Mont Suisse, St-sauveur, QC 1979-09-27
Les Publications Cliniques J.a.p. Inc. 4471 Old Orchard, Montreal, QC H4A 3B5 1982-07-06
Les Publications G.n.b.v. Inc. 1155 University Street, Suite 707, Montreal, QC H3B 3A7 1991-06-19

Improve Information

Please provide details on Trader Publications Corp. 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