EDITIONS CERES LIMITEE

Address:
3052 The Boulevard, Montreal, QC H3Y 1R7

EDITIONS CERES LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 99961. The registration start date is December 20, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 99961
Business Number 119977395
Corporation Name EDITIONS CERES LIMITEE
Registered Office Address 3052 The Boulevard
Montreal
QC H3Y 1R7
Incorporation Date 1979-12-20
Dissolution Date 2015-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GIUSEPPE DI STEFANO 3052 THE BOULEVARD, MONTREAL QC H3Y 1R7, Canada
R. TAMCHUK-BIDLER 121 ST JOHNS ROAD, POINTE CLAIRE QC H9S 4Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-19 1979-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-03 current 3052 The Boulevard, Montreal, QC H3Y 1R7
Address 1979-12-20 2000-05-03 3980 Cote Des Neiges, Suite A-22, Montreal, QC H3H 1W2
Name 1979-12-20 current EDITIONS CERES LIMITEE
Status 2015-04-28 current Dissolved / Dissoute
Status 1979-12-20 2015-04-28 Active / Actif

Activities

Date Activity Details
2015-04-28 Dissolution Section: 210(3)
1979-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2015-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3052 THE BOULEVARD
City MONTREAL
Province QC
Postal Code H3Y 1R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9643800 Canada Inc. 3046 The Boulevard, Montreal, QC H3Y 1R7 2016-02-24
The Irwin Beutel Foundation 3072 The Boulevard, Montreal, QC H3Y 1R7 2008-02-13
Langrich Holdings Inc. 3044 The Boulevard, Montreal, QC H3Y 1R7 1998-08-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
GIUSEPPE DI STEFANO 3052 THE BOULEVARD, MONTREAL QC H3Y 1R7, Canada
R. TAMCHUK-BIDLER 121 ST JOHNS ROAD, POINTE CLAIRE QC H9S 4Z2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Y 1R7

Similar businesses

Corporation Name Office Address Incorporation
Ceres Food Centers Inc. 930 Jean-talon West, Montreal, QC 1980-01-15
Ceres Environmental Solutions Industries Inc. 208 Joseph-carrier, Vaudreuil, QC J7V 5V5 2001-02-26
Les Editions Nouvel Age Limitee 70 Rue St-paul, Suite 23, Quebec, QC 1979-10-22
Les Editions Rossignol Limitee 4082 Rue St. Urbain, Montreal, QC 1980-11-27
Les Editions Loisir Limitee 4664 Rue Mentana, Montreal, QC 1978-02-06
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 Du Trefle F.m. Limitee 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1979-05-11
Les Editions Perce-neige Limitee 11776 Rue Ste-gertrude, Montreal Nord, QC 1981-02-04

Improve Information

Please provide details on EDITIONS CERES 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