LES EDITIONS DU TREFLE F.M. LIMITEE

Address:
625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2

LES EDITIONS DU TREFLE F.M. LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 858331. The registration start date is May 11, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 858331
Corporation Name LES EDITIONS DU TREFLE F.M. LIMITEE
Registered Office Address 625 Ave. Du President Kennedy
Suite 400
Montreal
QC H3A 1K2
Incorporation Date 1979-05-11
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M. AVON 4364 AVE. EARNSCLIFFE, MONTREAL QC H4A 3E8, Canada
F. DE MARTIGNY 3550 RUE JEANNE-MANCE, APP. 1901, MONTREAL QC H2X 3P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-10 1979-05-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-05-11 current 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2
Name 1979-05-11 current LES EDITIONS DU TREFLE F.M. LIMITEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-09-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-05-11 1986-09-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1979-05-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 625 AVE. DU PRESIDENT KENNEDY
City MONTREAL
Province QC
Postal Code H3A 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Robot Corporation of The Year 2000 Inc. 625 Ave. Du President Kennedy, Suite 400, Montreal, QC 1980-10-28
Superinvest Inc. 625 Ave. Du President Kennedy, Suite 400, Montreal, QC 1980-12-23
Le Guide De La Solitude 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1983-03-22
Siba Inc. 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1983-03-22
Bordogest Inc. 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1986-08-01
Jaklin Film Production Ltee 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1984-04-18
Future Classic Entertainment (f.c.e.) Inc. 625 Ave. Du President Kennedy, Bur. 400, Montreal, QC H3A 1K2 1985-01-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Voyages Tokyo Koku Inc. 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 1997-04-03
2683725 Canada Inc. 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1991-01-21
Personnel Offiflex Inc. 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1989-04-14
Productions Next Stop & Quick Draw Ltee 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 1988-11-22
SociÉtÉ Immobiliere Camco Inc. 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-18
Dici Documentation, Information, Communication Inc. 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 1985-05-14
M. Gilbert Distributeurs (canada) Inc. 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 1984-06-21
Servcon Marketing (western) Inc. 12 Sylvan Drive, St Albert, AB H3A 1K2 1981-09-09
Les Modes Transit Inc. 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 1981-06-01
Presver Canada Inc. 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 1981-01-16
Find all corporations in postal code H3A1K2

Corporation Directors

Name Address
M. AVON 4364 AVE. EARNSCLIFFE, MONTREAL QC H4A 3E8, Canada
F. DE MARTIGNY 3550 RUE JEANNE-MANCE, APP. 1901, MONTREAL QC H2X 3P7, Canada

Entities with the same directors

Name Director Name Director Address
RAY AVO AND SONS INC. M. AVON 27 MAPLE HILL WAY, OTTAWA ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1K2

Similar businesses

Corporation Name Office Address Incorporation
Les Editions Loisir Limitee 4664 Rue Mentana, Montreal, QC 1978-02-06
Les Editions Rossignol Limitee 4082 Rue St. Urbain, Montreal, QC 1980-11-27
Les Editions Nouvel Age Limitee 70 Rue St-paul, Suite 23, Quebec, QC 1979-10-22
Editions Ceres Limitee 3052 The Boulevard, Montreal, QC H3Y 1R7 1979-12-20
Les Editions Pourquoi Pas Limitee 892 Ouest, Rue Sherbrooke, Suite 300, Montreal, QC 1977-10-25
Les Editions Myriade Limitee 501 Buchanan Crescent, C.p. 8884, Ottawa, ON K1G 3J2 1977-09-21
Les Editions Emi Musique Limitee 1670 Bayview Avenue, Suite 408, Toronto, ON M4G 3C2 2001-10-23
Les Editions Perce-neige Limitee 11776 Rue Ste-gertrude, Montreal Nord, QC 1981-02-04
Editions Glc Limitee 890 Yonge Street, 2nd Floor, Toronto, ON M4W 3P4 1970-06-04
Amenagements Renouveau Inc. 237 Rue Trefle, St-augustin, QC G3A 1H9 1978-05-25

Improve Information

Please provide details on LES EDITIONS DU TREFLE F.M. LIMITEE 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