PUBLI-PLUS J.G. INC.

Address:
555 Boul. Rene-levesque Ouest, 17e Etage, Montreal, QC H2Z 1B1

PUBLI-PLUS J.G. INC. is a business entity registered at Corporations Canada, with entity identifier is 89265. The registration start date is December 3, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 89265
Business Number 878217587
Corporation Name PUBLI-PLUS J.G. INC.
Registered Office Address 555 Boul. Rene-levesque Ouest
17e Etage
Montreal
QC H2Z 1B1
Incorporation Date 1979-12-03
Dissolution Date 1996-08-20
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
PATRICK L. MCLEAN 305 D'ORLEANS, ST-LAMBERT QC J4S 1Y1, Canada
JEAN NOEL 336 SAMUEL DE CHAMPLAIN, BOUCHERVILLE QC J4B 6L2, Canada
CLAUDE LEPINE 1066 RUE DE MEULLES, ST-BRUNO DE MONTARVILLE QC H2J 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-02 1979-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-03 current 555 Boul. Rene-levesque Ouest, 17e Etage, Montreal, QC H2Z 1B1
Name 1981-09-25 current PUBLI-PLUS J.G. INC.
Name 1979-12-03 1981-09-25 DRAT PRODUCTIONS LTD.
Status 1996-08-20 current Dissolved / Dissoute
Status 1992-05-28 1996-08-20 Active / Actif
Status 1992-04-01 1992-05-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1996-08-20 Dissolution
1979-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1995-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 555 BOUL. RENE-LEVESQUE OUEST
City MONTREAL
Province QC
Postal Code H2Z 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Secor International Inc. 555 Boul. Rene-levesque Ouest, 9e Etage, Montreal, QC H2Z 1B1 1998-12-16
Secor Holding Inc. 555 Boul. Rene-levesque Ouest, 9e Etage, Montreal, QC H2Z 1B1 1989-04-03
174420 Canada Inc. 555 Boul. Rene-levesque Ouest, Bureau 480, Montreal, QC H2Z 1B1 1990-08-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Royal Vacation Inc. 555 RenÉ-lÉvesque West, 12th Floor, Montreal, QC H2Z 1B1 1996-10-17
Secor Consulting Inc. 555 Bl. Rene Levesque Ouest, 9e Etage, Montreal, QC H2Z 1B1 1996-08-30
3119106 Canada Inc. 555 Boul Rene Levesque O, 19e Etage, Montreal, QC H2Z 1B1 1995-02-16
Conseillers Financiers Tres Inc. 555 Rene Levesque West, 9th Floor, Montreal, QC H2Z 1B1 1994-08-22
Sirtec F.o.a. Inc. 555 Rene Levesque Blvd W, 9th Floor, Montreal, QC H2Z 1B1 1994-03-21
Aec-symmaf Inc. 555 Boul. Rene-levesque O., Bureau 750, Montreal, QC H2Z 1B1 1993-05-06
Groupe Santé 9 Nurse-1-1 Inc. 555 Boul Rene-levesque Ouest, Bur. 1800, Montreal, QC H2Z 1B1 1991-05-23
Sit-n-catch Cushion Baseball Glove Inc. 555 Rene-levesque Ouest, Suite 1806, Montreal, QC H2Z 1B1 1990-10-17
174779 Canada Inc. 555 Rene-levesque Boul. West, 3rd Floor, Montreal, QC H2Z 1B1 1990-08-10
Warren Charles Productions Ltd. 555 Rene Levesque, Suite 555, Montreal, QC H2Z 1B1 1990-05-14
Find all corporations in postal code H2Z1B1

Corporation Directors

Name Address
PATRICK L. MCLEAN 305 D'ORLEANS, ST-LAMBERT QC J4S 1Y1, Canada
JEAN NOEL 336 SAMUEL DE CHAMPLAIN, BOUCHERVILLE QC J4B 6L2, Canada
CLAUDE LEPINE 1066 RUE DE MEULLES, ST-BRUNO DE MONTARVILLE QC H2J 3A9, Canada

Entities with the same directors

Name Director Name Director Address
4403177 CANADA INC. CLAUDE LEPINE 3879 RUE STE-ANNE, RAWDON QC J0K 1S0, Canada
PRODUCTIONS D. MARCHAND & ASSOCIES INC. CLAUDE LEPINE PAVILLON PARENT SUITE 4740, LAVAL QC G1K 7P4, Canada
121139 CANADA LTEE CLAUDE LEPINE 1005, rue Du Domaine Pauzé, St-Liguori QC J0K 2X0, Canada
ALLARD PHARMA COMMUNICATIONS INC. CLAUDE LEPINE 1066 RUE DE MEULLES, ST-BRUNO DE MONTARVILLE QC J3V 4S1, Canada
GESTION TURNER, COTÉ, SAVIGNAC, NOEL INC. JEAN NOEL 174, rue du Havre,, Terrebonne QC J6V 1N4, Canada
3174905 CANADA INC. JEAN NOEL 29 RUE BENOIT, VAUDREUIL QC J7V 8P5, Canada
NOWELTECH CONSULTANTS INC. JEAN NOEL 2972 RUE DES HUARDS, VAUDREUIL-DORION QC J7V 9K2, Canada
VENTILATION MANIC INC. JEAN NOEL 174, rue du Havre,, Terrebonne QC J6V 1N4, Canada
ALLARD PHARMA COMMUNICATIONS INC. JEAN NOEL 336 SAMUEL DE CHAMPLAIN, BOUCHERVILLE QC J4B 6L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1B1

Similar businesses

Corporation Name Office Address Incorporation
Publi-home Distributors Ltd. 1 Place Ville Marie, Bur 3315, Montreal, QC H3B 3N2 1978-04-20
Publi Montage Incorporated 2279 Montee St-aubin, Chomedey, Laval, QC H7S 1Z6 1976-02-13
Publi-city Productions Advertising Inc. 397 Ouest, Rue Laurier, Montreal, QC H2V 2K6 1982-02-10
Publi-city Productions Advertising Inc. 710 Rue Hartland, Outremont, QC H2V 2X6
Publi-canada Limited 763 Colonel Jones, Ste Foy, QC 1969-04-17
Publi-direct (hull) Ltd. 2485 Route Lancaster, Suite 17, Ottawa, ON K1B 4L8 1987-11-19
Publi-direct (ottawa) Ltee 2485 Lancaster Road, Suite 17, Ottawa, ON K1B 4L8 1987-11-19
Publi Sol-rac Inc. 3105 Rue Leduc, St-hubert, QC J3Y 5B5 1985-05-16
Publi-cle Ltee 3 Gounod, Candiac, QC J5R 3W2 1978-01-18
Publi-promo (canada) Ltd. Noaddressline, Nocity, QC 1970-12-03

Improve Information

Please provide details on PUBLI-PLUS J.G. 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