L'AGENCE CANADIENNE DE DEVELOPPEMENT DU SOUS-TITRAGE INC.

Address:
1 Westmount Square, Suite 1810, Westmount, QC H3Z 2P9

L'AGENCE CANADIENNE DE DEVELOPPEMENT DU SOUS-TITRAGE INC. is a business entity registered at Corporations Canada, with entity identifier is 1241770. The registration start date is December 1, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1241770
Corporation Name L'AGENCE CANADIENNE DE DEVELOPPEMENT DU SOUS-TITRAGE INC.
THE CANADIAN CAPTIONING DEVELOPMENT AGENCY INC.
Registered Office Address 1 Westmount Square
Suite 1810
Westmount
QC H3Z 2P9
Incorporation Date 1981-12-01
Dissolution Date 1997-07-28
Corporation Status Dissolved / Dissoute
Number of Directors 14 - 14

Directors

Director Name Director Address
PAUL FORTIN 1 WESTMOUNT SQUARE, SUITE 1810, WESTMOUNT QC H3Z 2P9, Canada
LISE BEAUPRE 1 WESTMOUNT SQUARE, SUITE 1810, WESTMOUNT QC H3Z 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-11-30 1981-12-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-12-01 current 1 Westmount Square, Suite 1810, Westmount, QC H3Z 2P9
Name 1981-12-01 current L'AGENCE CANADIENNE DE DEVELOPPEMENT DU SOUS-TITRAGE INC.
Name 1981-12-01 current THE CANADIAN CAPTIONING DEVELOPMENT AGENCY INC.
Status 1997-07-28 current Dissolved / Dissoute
Status 1981-12-01 1997-07-28 Active / Actif

Activities

Date Activity Details
1997-07-28 Dissolution
1981-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-02-12
1995 1996-02-12

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Les Gestions Adral Inc. 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1977-03-15
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
PAUL FORTIN 1 WESTMOUNT SQUARE, SUITE 1810, WESTMOUNT QC H3Z 2P9, Canada
LISE BEAUPRE 1 WESTMOUNT SQUARE, SUITE 1810, WESTMOUNT QC H3Z 2P9, Canada

Entities with the same directors

Name Director Name Director Address
ENTREPRISES COMMERCIALES PENDAR INC. PENDAR COMMERCIAL ENTERPRISES INC. PAUL FORTIN 782 AVE UPPER LANSDOWNE, WESTMOUNT QC , Canada
JIM ROY PLUMBING AND HEATING PRODUCTS INC. PAUL FORTIN 782 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada
CONSTRUCTIONS FORCO INC. PAUL FORTIN 299 DES ÉCHEVINS, SAINT-JEAN-SUR-RICHELIEU QC J2W 2X5, Canada
COMPAGNIE DES MARCHANDS DYNAMIQUES DE PLACE L'ORMIERE INC. PAUL FORTIN 10 DES FRANCICCAINS, LORETTEVILLE QC , Canada
INTERNATIONAL AGENCY FOR SMALL-SCALE MINING PAUL FORTIN 1 WESTMOUNT SQUARE SUITE 1810, WESTMOUNT QC H3Z 2P9, Canada
LA SOCIETE D'ETUDE DES BARADERES ET DES CAYEMITES LTEE PAUL FORTIN 782 UPPER LANSDOWNE, WESTMOUNT QC , Canada
CAPUSOL INC. PAUL FORTIN 782 UPPER LANSDOWNE, WESTMOUNT QC , Canada
Association des Anciens de l'Ecole Secondaire Loyola PAUL FORTIN 106 MARLIN CRESCENT, POINTE-CLAIRE QC H9S 5B3, Canada
Canadian Network For Improved Outcomes In Systemic Lupus Erythematosus "CaNIOS" PAUL FORTIN 2705 BOULEVARD LAURIER, LOCAL S-763, CENTRE DE RECHERCHE DU CHUQ-CHUL, QUÉBEC QC G1V 4G2, Canada
LA CHAMBRE DE COMMERCE DE MISTASSINI PAUL FORTIN -, MISTASSINI QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2P9

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien De Sous-titrage/nci Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1998-10-29
Canadian Development Agency for Africa Ltd. 1725 Boulevard Henri-bourassa Est, Suite 31, Montréal, QC H2C 1J5 2018-11-22
Agence Canadienne De DÉveloppement Des Iles Du Pacifique 50 O'connor, Suite 300, Ottawa, ON K1P 6L2 1989-08-16
T B G Franchise Development/sales Agency Inc. 5929 Route Transcanadienne, Suite 110, St-laurent, QC H4T 1Z6 1995-04-05
Agence Canadienne Du Secourisme Inc. 30 Boulevard Taschereau, Bureau 206, La Prairie, QC J5R 5H7 2003-05-21
Agence Canadienne Du Sang 210 Centrum Boulevard, Suite 220, Ottawa, ON K1E 3V7 1991-04-30
Agence D'Études ÉtrangÈres Canadienne L.m. Inc. 709 Champlain Drive, Cornwall, ON K6H 6P4 1992-06-09
Commercial and Industrial Development Agency Dic Ltd 300 Henri Bourassa R Ouest, 7, Montreal, QC H3L 1N7 1974-06-17
Canadian Advertising Agency Limited One Place Ville- Marie, Ste 2438, Montreal, QC H3B 3M9 1908-12-18
Sous-titrage Plus Inc. 216 Springdale, Pointe Claire, QC H9R 2R5 1986-02-12

Improve Information

Please provide details on L'AGENCE CANADIENNE DE DEVELOPPEMENT DU SOUS-TITRAGE 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