FILMS ALCOR LTEE

Address:
66 Wicksteed Avenue, Town of Mount Royal, QC H3P 1R1

FILMS ALCOR LTEE is a business entity registered at Corporations Canada, with entity identifier is 1007858. The registration start date is November 4, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1007858
Corporation Name FILMS ALCOR LTEE
ALCOR FILMS LTD. -
Registered Office Address 66 Wicksteed Avenue
Town of Mount Royal
QC H3P 1R1
Incorporation Date 1980-11-04
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
PETER BILDFELL 257 MARKHAM PLACE, BEACONSFIELD QC -, Canada
MIMI LOSIQUE 66 WICKSTEED, TOWN MT-ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-03 1980-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-11-04 current 66 Wicksteed Avenue, Town of Mount Royal, QC H3P 1R1
Name 1980-11-04 current FILMS ALCOR LTEE
Name 1980-11-04 current ALCOR FILMS LTD. -
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-04 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-11-04 Incorporation / Constitution en société

Office Location

Address 66 WICKSTEED AVENUE
City TOWN OF MOUNT ROYAL
Province QC
Postal Code H3P 1R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Montreal International Film Agency Inc. 66 Wicksteed, Mont Royal, QC H3P 1R1 1991-07-22
Comme Des Stars Boutique Inc. 66 Rue Wicksteed, Mont-royal, QC H3P 1R1 1988-10-04
Les Journees Du Cinema Francophone (maritimes) Inc. 66 Avenue Wicksteed, Mont-royal, QC H3P 1R1 1988-04-19
Latimage Inc. 66 Rue Wicksteed, Mont Royal, QC H3P 1R1 1995-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
PETER BILDFELL 257 MARKHAM PLACE, BEACONSFIELD QC -, Canada
MIMI LOSIQUE 66 WICKSTEED, TOWN MT-ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
PETER BILDFELL MARKETING INC. PETER BILDFELL 2170 LINCOLN AVENUE SUITE 1712, MONTREAL QC H3H 2N5, Canada
PROMO MARKETING P.M. INC. PETER BILDFELL 225 RUE DARWIN, ILE DES SOEURS QC H3E 1C7, Canada

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H3P1R1

Similar businesses

Corporation Name Office Address Incorporation
Alcor Equities Ltd. 4132 Ste-catherine Street West, Westmount, QC H3Z 1P4 1977-01-18
Alcor Equities Ltd. 4132, Sainte-catherine Street West, Westmount, QC H3Z 1P4
Mistigris Alcor Films Inc. 2255, Rue Lambert-closse, 12a, Montreal, QC H3H 1Z9 1985-02-27
Granulation Alcor Inc. 107 De La Paix C.p. 176, Farnham, QC J2N 3R5 1995-05-26
Alcor Mdh Holdings Inc. / 61 Hampsted Road, Montréal, QC H3X 1X9 2015-12-03
Gestion Alcor Matériaux De Toiture Inc. 9475 Rue Pascal-gagnon, Montréal, QC H1P 1Z4 2018-04-13
Films Renne Ltee 2076 Tupper Street, Apt 2, Montreal, QC 1978-10-17
Associated Films Distributors Ltd. 44 Kennedy, Levis, QC G6V 6C5 1979-08-07
Les Films Jlf Ltee 2165 Lincoln Avenue, Suite 2, Montreal, QC 1976-08-19
Films First Ltee 9340 Meaux Street, St-leonard, QC H1R 3H2

Improve Information

Please provide details on FILMS ALCOR 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