LES PUBLICATIONS DU MONDE DE HARNAIS LTEE

Address:
Cote Des Neiges, P.o.box 100, Montreal, QC

LES PUBLICATIONS DU MONDE DE HARNAIS LTEE is a business entity registered at Corporations Canada, with entity identifier is 459283. The registration start date is August 10, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 459283
Business Number 874370489
Corporation Name LES PUBLICATIONS DU MONDE DE HARNAIS LTEE
HARNESS WORLD PUBLISHING LTD.
Registered Office Address Cote Des Neiges
P.o.box 100
Montreal
QC
Incorporation Date 1973-08-10
Dissolution Date 1987-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MOE GRAIF 6280 NORTHCREST APP. 1024, MONTREAL QC , Canada
JOSEPH LAPAGE 891 GRAND CHENES, MCMASTERVILLE QC , Canada
PETER RHULEN 217 BROADWAY, MONTICELLO , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-05 1979-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-08-10 1979-04-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-08-10 current Cote Des Neiges, P.o.box 100, Montreal, QC
Name 1981-10-28 current LES PUBLICATIONS DU MONDE DE HARNAIS LTEE
Name 1981-10-28 current HARNESS WORLD PUBLISHING LTD.
Name 1973-08-10 1981-10-28 HARNESS WORLD PUBLISHING LTD.
Status 1987-06-12 current Dissolved / Dissoute
Status 1987-02-16 1987-06-12 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1979-04-06 1987-02-16 Active / Actif

Activities

Date Activity Details
1987-06-12 Dissolution
1987-02-16 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1979-04-06 Continuance (Act) / Prorogation (Loi)
1973-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1983-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1983-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1983-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COTE DES NEIGES
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe Ferroviaire De La Vallee Du Saint-laurent Cote Des Neiges, P.o.box 400, Montreal, QC H3S 2S7 1975-05-07
6474641 Canada Inc. Cote Des Neiges, Montreal, QC H3V 1G7 2005-11-08
Vervacity Trading Inc. Cote Des Neiges, Montreal, QC H3H 1T5 2010-09-19

Corporations in the same city

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
Mallemart Inc. 105-6095 Rue Hutchison, Montreal, QC H2V 4B8 2020-11-17
12503468 Canada Inc. 8415 Louis Lumiere, Montreal, QC H1E 6E2 2020-11-17
12028905 Canada Inc. 745 Rue Crevier, Montréal, QC H4L 2V9 2020-11-16
Gaming Shop Canada Inc. 200-780, Avenue Brewster, Montréal, QC H4C 2K1 2020-11-16
Ctk Logistika Ltd. 8281 Avenue Des Vendéens, Ashokarama Road,andiambalama, Montréal, QC H1K 1T4 2020-11-16
12497395 Canada Inc. 190 Avenue Pagnuelo, Montréal, QC H2V 3C2 2020-11-16
12497573 Canada Inc. 4109 Boulevard Gouin Est, Montréal, QC H1H 5L9 2020-11-16
12497603 Canada Inc. 8320 Avenue Joliot Curie, Montréal, QC H1E 3H2 2020-11-16
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
Find all corporations in MONTREAL

Corporation Directors

Name Address
MOE GRAIF 6280 NORTHCREST APP. 1024, MONTREAL QC , Canada
JOSEPH LAPAGE 891 GRAND CHENES, MCMASTERVILLE QC , Canada
PETER RHULEN 217 BROADWAY, MONTICELLO , United States

Entities with the same directors

Name Director Name Director Address
AUGUST & JEAN HILPERT (CANADA) INC. MOE GRAIF 6280 NORTHCREST CRESCENT,APT.1024, MONTREAL QC H3S 2M9, Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
W.w.s. World Wide Source Publishing Inc. 2015 Drummond Street, Suite 500, Montreal, QC H3G 1W7 1999-08-05
Le Monde De La Parure Ltee 617 Denison Street, Markham, ON L3R 1B8 1969-12-30
Around The World Dance School Ltd. 44 Emmerson Ave., #902, Ottawa, ON K1Y 2L8 2002-02-13
Grand Monde Des Herbes Ltee 11 St. Catherine Street East, Montreal, QC H2X 1K3 1971-04-21
Livre Avance De Publications Et Publicite Ltee 6141 Villeneuve, Apt 306, Montreal Nord, QC 1973-06-20
Around The World Imports Ltd. 2305 Rockland Road, Suite 1460, Mount Royal, QC H3P 3E9 1973-07-12
The Great Explorers of The World Society Ltd. 1151 Alexandre-deseve, Montreal, QC H2L 2T7 1971-07-19
Publications Andro Ltee 1070 Rue St-mathieu, Bureau 101, Montreal, QC H3H 2S8 1975-08-07
Les Publications Gateway Ltee 2200 - One Lombard Place, Winnipeg, MB R3B 0X7
Les Publications Mammoth Cie. Ltée 300 Place D'youville, B-10, Montreal, QC H2Y 2B6 1997-12-01

Improve Information

Please provide details on LES PUBLICATIONS DU MONDE DE HARNAIS LTEE 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