Publicité Mire Inc.

Address:
3256 Francis Hughes, Laval, QC H7L 5A7

Publicité Mire Inc. is a business entity registered at Corporations Canada, with entity identifier is 6059287. The registration start date is January 29, 2003. The current status is Active.

Corporation Overview

Corporation ID 6059287
Business Number 861175354
Corporation Name Publicité Mire Inc.
Registered Office Address 3256 Francis Hughes
Laval
QC H7L 5A7
Incorporation Date 2003-01-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRÉ BEAUDOIN 262, AVENUE DU PARC, LAVAL QC H7N 3X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-26 current 3256 Francis Hughes, Laval, QC H7L 5A7
Address 2014-08-13 2017-04-26 50 Avenue Hochar, St-sauveur, QC J0R 1R4
Address 2007-03-07 2014-08-13 3100 Boul. Notre-dame, #408, Laval, QC H7V 4C1
Address 2003-01-29 2007-03-07 262, Avenue Du Parc, Laval, QC H7N 3X4
Name 2003-03-27 current Publicité Mire Inc.
Name 2003-01-29 2003-03-27 6059287 CANADA INC.
Status 2014-08-13 current Active / Actif
Status 2014-06-28 2014-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-30 2014-06-28 Active / Actif
Status 2011-04-29 2011-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-04 2011-04-29 Active / Actif
Status 2008-06-20 2008-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-28 2008-06-20 Active / Actif
Status 2005-11-02 2005-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-29 2005-11-02 Active / Actif

Activities

Date Activity Details
2003-03-27 Amendment / Modification Name Changed.
2003-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3256 Francis Hughes
City Laval
Province QC
Postal Code H7L 5A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11585223 Canada Inc. 3304 Avenue Francis-hughes, Laval, QC H7L 5A7 2019-08-22
11550594 Canada Inc. 3246 Avenue Francis-hugues, Laval, QC H7L 5A7 2019-08-02
C3f International Inc. 3330, Av. Francis-hugues, Bureau 101, Laval, QC H7L 5A7 2017-04-13
Communications Groupe ProcitÉ MontrÉal Inc. 3308 Av. Francis-hughes, Laval, QC H7L 5A7 2016-12-20
Vicdi Inc. 3156 Avenue Francis-hughes, Laval, QC H7L 5A7 2015-11-03
9363173 Canada Inc. 3300 Avenue Francis-hughes, Laval, QC H7L 5A7 2015-07-09
Les Laboratoires Dominion Nutraceutique Inc. 3280 Avenue Francis-hugues, Laval, QC H7L 5A7 2013-02-12
Conception & DÉsign Novatec Inc. 3156 Francis-hughes, Laval, QC H7L 5A7 2009-01-15
Groupe Alta-socam Inc. 3300, Avenue Francis-hughes, Laval, QC H7L 5A7 2007-03-30
Eternal Friends Pet Cremation Inc. 3226 Francis-hughes Avenue, Laval, QC H7L 5A7 2004-07-26
Find all corporations in postal code H7L 5A7

Corporation Directors

Name Address
ANDRÉ BEAUDOIN 262, AVENUE DU PARC, LAVAL QC H7N 3X4, Canada

Entities with the same directors

Name Director Name Director Address
CONSTRUCTION VOLO INC. ANDRÉ BEAUDOIN 375 Rue du Poitou, Terrebonne QC J6W 5M5, Canada
B.M. REALIZATIONS INC. ANDRÉ BEAUDOIN 912, av. Goulet, Laurierville QC G0S 1P0, Canada
9171410 Canada Inc. André Beaudoin 42 avenue des Sommets, Verdun QC H3E 2B1, Canada
100899 CANADA LTEE ANDRÉ BEAUDOIN 4703, CROISSANT DES ÎLES, LAVAL QC H7W 5J2, Canada
9171304 Canada Inc. André Beaudoin 42 avenue des Sommets, Verdun QC H3E 2B1, Canada
PANTALONS ST-HYACINTHE INC. André Beaudoin 912, avenue Goulet, Laurierville QC G0S 1P0, Canada
Slush Puppie Canada Inc. ANDRÉ BEAUDOIN 1702-175, rue Laurier, Gatineau QC J8X 4G3, Canada
4055349 CANADA INC. ANDRÉ BEAUDOIN 912, av. Goulet, Laurierville QC G0S 1P0, Canada
6175139 CANADA INC. ANDRÉ BEAUDOIN 912A, RUE GOULET, LAURIERVILLE QC G0S 1P0, Canada

Competitor

Search similar business entities

City Laval
Post Code H7L 5A7

Similar businesses

Corporation Name Office Address Incorporation
Callitee Inc. 1101 François-le Mire, Québec, QC G1Y 1A9 2018-03-23
Moons Services Conseils Inc. 1106, Francois Le Mire, Quebec, QC G1Y 1B3 2010-10-13
Les Entreprises Jacques Blain Electrique Limitee 588 Mire, St-eustache, QC 1976-06-01
Mire Promotions Inc. 5490 Glen Erin Drive, Unit 8, Mississauga, ON L5M 5R4 2002-05-10
Mire Entreprises De L'outaouais Ltee 247 Chemin Freeman, Hull, QC J8Y 3X3 1968-12-09
Fondation Point De Mire Canada 10 Bay, 12th Floor, Toronto, ON M5J 2S3 1992-03-25
PublicitÉ Gendron Inc. 15 Rue Lamont, Dollard-des-ormeaux, QC H9B 2H4
Publicité Méga-pose Inc. 1 Carrefour Alexander-graham-bell, A-7, Verdun, QC H3E 3B3
PublicitÉ Illico-hodÈs Inc. 839, Rue Sherbrooke Est, Bureau 100, Montréal, QC H2L 1K6
Publicite L'an 2 Inc. 18 Rue Amyot, Riviere-du-loup, QC 1980-05-12

Improve Information

Please provide details on Publicité Mire 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